INTEGRATED COMPUTER SERVICES (SCOTLAND) LIMITED
DUNOON

Hellopages » Argyll and Bute » Argyll and Bute » PA23 7SR
Company number SC148763
Status Liquidation
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 105A SHORE ROAD, INNELLAN, DUNOON, ARGYLL, PA23 7SR
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7260 - Other computer related activities, 7310 - R & d on nat sciences & engineering
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Resolutions RES13 ‐ Apt of liquidator 11/07/05 ; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Deferment of dissolution (voluntary). The most likely internet sites of INTEGRATED COMPUTER SERVICES (SCOTLAND) LIMITED are www.integratedcomputerservicesscotland.co.uk, and www.integrated-computer-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Inverkip Rail Station is 4 miles; to IBM (Greenock) Rail Station is 6.3 miles; to Largs Rail Station is 7.5 miles; to Fairlie Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Computer Services Scotland Limited is a Private Limited Company. The company registration number is SC148763. Integrated Computer Services Scotland Limited has been working since 01 February 1994. The present status of the company is Liquidation. The registered address of Integrated Computer Services Scotland Limited is 105a Shore Road Innellan Dunoon Argyll Pa23 7sr. . MILES, Anne is a Secretary of the company. MILES, Anthony Peter is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director MCMONAGLE, Mandy has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Hardware consultancy".


Current Directors

Secretary
MILES, Anne
Appointed Date: 31 March 1994

Director
MILES, Anthony Peter
Appointed Date: 01 June 1995
78 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Director
MCMONAGLE, Mandy
Resigned: 24 May 2002
Appointed Date: 31 March 1994
64 years old

Nominee Director
REID, Brian
Resigned: 01 February 1994
Appointed Date: 01 February 1994

INTEGRATED COMPUTER SERVICES (SCOTLAND) LIMITED Events

23 Sep 2005
Resolutions
  • RES13 ‐ Apt of liquidator 11/07/05

23 Sep 2005
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

16 Jul 2004
Deferment of dissolution (voluntary)
18 Nov 2002
Appointment of a provisional liquidator
27 Jun 2002
Partic of mort/charge *
...
... and 22 more events
10 Mar 1994
Company name changed highmost LIMITED\certificate issued on 11/03/94

10 Mar 1994
Director resigned

10 Mar 1994
Secretary resigned

08 Mar 1994
Resolutions
  • SRES13 ‐ Special resolution

01 Feb 1994
Incorporation

INTEGRATED COMPUTER SERVICES (SCOTLAND) LIMITED Charges

11 June 2002
Floating charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…