ISS GROUP HOLDINGS ONE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC394211
Status In Administration
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address DELOITTE LLP, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration fifty-eight 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 GROUP HOLDINGS ONE LIMITED are www.issgroupholdingsone.co.uk, and www.iss-group-holdings-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen 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.Iss Group Holdings One Limited is a Private Limited Company. The company registration number is SC394211. Iss Group Holdings One Limited has been working since 24 February 2011. The present status of the company is In Administration. The registered address of Iss Group Holdings One 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 SHANKS, Alan Gordon has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Director ELLIS, Robert Keith has been resigned. Director HERD, Ian Riddoch Williamson has been resigned. Director MOUTÉ, Nicolas Robert Maxime has been resigned. Director SHANKS, Alan Gordon has been resigned. Director WEBSTER, Bruce Alexander has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

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

Director
KERR, David Wishart
Appointed Date: 16 June 2011
70 years old

Director
REED, John Burwell
Appointed Date: 16 April 2014
69 years old

Resigned Directors

Secretary
MORRICE, Graeme Charles
Resigned: 01 October 2013
Appointed Date: 20 June 2013

Secretary
SHANKS, Alan Gordon
Resigned: 20 June 2013
Appointed Date: 24 February 2011

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 17 May 2016
Appointed Date: 01 October 2013

Director
ELLIS, Robert Keith
Resigned: 06 July 2012
Appointed Date: 06 May 2011
74 years old

Director
HERD, Ian Riddoch Williamson
Resigned: 01 October 2012
Appointed Date: 24 February 2011
67 years old

Director
MOUTÉ, Nicolas Robert Maxime
Resigned: 28 March 2014
Appointed Date: 25 June 2013
52 years old

Director
SHANKS, Alan Gordon
Resigned: 20 June 2013
Appointed Date: 24 February 2011
57 years old

Director
WEBSTER, Bruce Alexander
Resigned: 01 October 2012
Appointed Date: 24 February 2011
65 years old

ISS GROUP HOLDINGS ONE 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 3 in full
07 Jul 2016
Satisfaction of charge SC3942110004 in full
...
... and 48 more events
16 Feb 2012
Group of companies' accounts made up to 30 September 2011
19 May 2011
Particulars of a mortgage or charge / charge no: 1
16 May 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

09 May 2011
Current accounting period shortened from 28 February 2012 to 30 September 2011
24 Feb 2011
Incorporation

ISS GROUP HOLDINGS ONE LIMITED Charges

26 July 2013
Charge code SC39 4211 0004
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…
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…