ISI SOLUTIONS LIMITED
GLASGOW AC&H 134 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2PF
Company number SC223722
Status RECEIVERSHIP
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address AFTON HOUSE, 26 WEST NILE STREET, GLASGOW, G1 2PF
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Notice of receiver's report; Registered office changed on 15/09/03 from: bomak house caird street hamilton ML3 0AL; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of ISI SOLUTIONS LIMITED are www.isisolutions.co.uk, and www.isi-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isi Solutions Limited is a Private Limited Company. The company registration number is SC223722. Isi Solutions Limited has been working since 27 September 2001. The present status of the company is RECEIVERSHIP. The registered address of Isi Solutions Limited is Afton House 26 West Nile Street Glasgow G1 2pf. . O'HARA, Thomas is a Secretary of the company. ALLAN, Alexander Holden is a Director of the company. O'HARA, Thomas is a Director of the company. Secretary 1924 NOMINEES LTD has been resigned. Nominee Director FOWLER, William has been resigned. Director KASLER, Paul Jeremy has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Software consultancy and supply".


Current Directors

Secretary
O'HARA, Thomas
Appointed Date: 10 April 2002

Director
ALLAN, Alexander Holden
Appointed Date: 10 April 2002
63 years old

Director
O'HARA, Thomas
Appointed Date: 10 April 2002
65 years old

Resigned Directors

Secretary
1924 NOMINEES LTD
Resigned: 10 April 2002
Appointed Date: 27 September 2001

Nominee Director
FOWLER, William
Resigned: 03 April 2002
Appointed Date: 27 September 2001
58 years old

Director
KASLER, Paul Jeremy
Resigned: 28 November 2002
Appointed Date: 10 April 2002
67 years old

Director
1924 DIRECTORS LIMITED
Resigned: 10 April 2002
Appointed Date: 03 April 2002

ISI SOLUTIONS LIMITED Events

11 Dec 2003
Notice of receiver's report
15 Sep 2003
Registered office changed on 15/09/03 from: bomak house caird street hamilton ML3 0AL
08 Sep 2003
Notice of the appointment of receiver by a holder of a floating charge
30 Jan 2003
Director resigned
20 Nov 2002
Return made up to 27/09/02; full list of members
...
... and 19 more events
08 Apr 2002
Registered office changed on 08/04/02 from: 37 queen street edinburgh midlothian EH2 1JX
08 Apr 2002
New director appointed
08 Apr 2002
Director resigned
03 Dec 2001
Company name changed ac&h 134 LIMITED\certificate issued on 03/12/01
27 Sep 2001
Incorporation

ISI SOLUTIONS LIMITED Charges

10 April 2002
Floating charge
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
10 April 2002
Floating charge
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all the freehold and leasehold property…