ISS ACQUISITION LIMITED
GLASGOW BLACKWOOD SHELFCO (NO.4) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC425999
Status In Administration/Administrative Receiver
Incorporation Date 12 June 2012
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 sixty-one 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 ISS ACQUISITION LIMITED are www.issacquisition.co.uk, and www.iss-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four 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.Iss Acquisition Limited is a Private Limited Company. The company registration number is SC425999. Iss Acquisition Limited has been working since 12 June 2012. The present status of the company is In Administration/Administrative Receiver. The registered address of Iss Acquisition Limited is Deloitte Llp 110 Queen Street Glasgow G1 3bx. . BAYOL, Guillaume Philippe Gerry is a Director of the company. EHRET, Thomas Michael Ernest is a Director of the company. GUILLEMIN, Mathieu Jacques is a Director of the company. GUJRAL, Ben is a Director of the company. LALOË, Jean-Luc is a Director of the company. REED, John Burwell is a Director of the company. Secretary GRAHAM, Martin has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Director HERD, Ian Riddoch Williamson has been resigned. Director MOUTE, Nicolas Robert Maxime has been resigned. Director QUINN, Judith Ann has been resigned. Director WEBSTER, Bruce Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAYOL, Guillaume Philippe Gerry
Appointed Date: 22 June 2012
43 years old

Director
EHRET, Thomas Michael Ernest
Appointed Date: 22 June 2012
73 years old

Director
GUILLEMIN, Mathieu Jacques
Appointed Date: 22 June 2012
54 years old

Director
GUJRAL, Ben
Appointed Date: 20 June 2014
51 years old

Director
LALOË, Jean-Luc
Appointed Date: 22 June 2012
74 years old

Director
REED, John Burwell
Appointed Date: 28 March 2014
69 years old

Resigned Directors

Secretary
GRAHAM, Martin
Resigned: 22 January 2013
Appointed Date: 22 June 2012

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 22 January 2013
Appointed Date: 12 June 2012

Director
HERD, Ian Riddoch Williamson
Resigned: 10 June 2014
Appointed Date: 01 October 2012
67 years old

Director
MOUTE, Nicolas Robert Maxime
Resigned: 28 March 2014
Appointed Date: 22 June 2012
52 years old

Director
QUINN, Judith Ann
Resigned: 22 June 2012
Appointed Date: 12 June 2012
48 years old

Director
WEBSTER, Bruce Alexander
Resigned: 10 June 2014
Appointed Date: 01 October 2012
65 years old

ISS ACQUISITION 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 2 in full
07 Jul 2016
Satisfaction of charge SC4259990003 in full
...
... and 51 more events
12 Jul 2012
Appointment of Guillaume Bayol as a director
12 Jul 2012
Appointment of Jean-Luc Laloë as a director
22 Jun 2012
Company name changed blackwood shelfco (no.4) LIMITED\certificate issued on 22/06/12
  • CONNOT ‐

22 Jun 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21

12 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ISS ACQUISITION LIMITED Charges

29 July 2013
Charge code SC42 5999 0003
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 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
Bond & floating charge
Delivered: 13 July 2012
Status: Satisfied on 18 February 2015
Persons entitled: Pilgrim Sarl
Description: Undertaking & all property & assets present & future…