Company number SC228386
Status In Administration
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address DELOITTE LLP, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Administrator's progress report; Statement of affairs with form 2.13B(Scot)/2.14B(Scot); Notice of result of meeting creditors. The most likely internet sites of INTEGRATED SUBSEA SERVICES LIMITED are www.integratedsubseaservices.co.uk, and www.integrated-subsea-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Subsea Services Limited is a Private Limited Company.
The company registration number is SC228386. Integrated Subsea Services Limited has been working since 22 February 2002.
The present status of the company is In Administration. The registered address of Integrated Subsea Services Limited is Deloitte Llp 110 Queen Street Glasgow G1 3bx. . GUJRAL, Ben is a Director of the company. KERR, David Wishart is a Director of the company. REED, John Burwell is a Director of the company. Secretary MORRICE, Graeme Charles has been resigned. Secretary MORRICE, Graeme Charles has been resigned. Secretary SHANKS, Alan Gordon has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Nominee Secretary STRONACHS has been resigned. Director HERD, Ian Riddoch Williamson has been resigned. Director MOUTÉ, Nicolas Robert Maxime has been resigned. Nominee Director RENNIE, David Alan has been resigned. Director SHANKS, Alan Gordon has been resigned. Director SHANKS, Alan Gordon has been resigned. Director WEBSTER, Bruce Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BLACKWOOD PARTNERS LLP
Resigned: 17 May 2016
Appointed Date: 01 October 2013
Nominee Secretary
STRONACHS
Resigned: 10 October 2005
Appointed Date: 22 February 2002
INTEGRATED SUBSEA SERVICES LIMITED Events
05 Dec 2016
Administrator's progress report
09 Sep 2016
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
18 Jul 2016
Notice of result of meeting creditors
07 Jul 2016
Satisfaction of charge SC2283860008 in full
07 Jul 2016
Satisfaction of charge SC2283860009 in full
...
... and 123 more events
30 May 2002
New director appointed
21 Mar 2002
New director appointed
21 Mar 2002
Director resigned
14 Mar 2002
Company name changed mountwest 404 LIMITED\certificate issued on 14/03/02
22 Feb 2002
Incorporation
6 October 2015
Charge code SC22 8386 0010
Delivered: 14 October 2015
Status: Satisfied
on 29 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
26 July 2013
Charge code SC22 8386 0009
Delivered: 6 August 2013
Status: Satisfied
on 7 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge.
26 July 2013
Charge code SC22 8386 0008
Delivered: 6 August 2013
Status: Satisfied
on 7 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
28 March 2013
Bond & floating charge
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Rov obs class and rov work class. See form for further…
28 February 2013
Floating charge
Delivered: 7 March 2013
Status: Satisfied
on 7 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 July 2012
Floating charge
Delivered: 26 July 2012
Status: Satisfied
on 13 March 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 July 2012
Bond & floating charge
Delivered: 13 July 2012
Status: Satisfied
on 18 February 2015
Persons entitled: Pilgrim Sarl
Description: Undertaking & all property & assets present & future…
6 May 2011
Floating charge
Delivered: 19 May 2011
Status: Satisfied
on 19 July 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 April 2008
Floating charge
Delivered: 8 April 2008
Status: Satisfied
on 19 July 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 October 2002
Bond & floating charge
Delivered: 7 October 2002
Status: Satisfied
on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…