Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTEGRATED SALES SOLUTIONS LIMITED
Company Information for

INTEGRATED SALES SOLUTIONS LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, SCOTLAND, G2 8JX,
Company Registration Number
SC199411
Private Limited Company
Liquidation

Company Overview

About Integrated Sales Solutions Ltd
INTEGRATED SALES SOLUTIONS LIMITED was founded on 1999-09-01 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Integrated Sales Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTEGRATED SALES SOLUTIONS LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
SCOTLAND
G2 8JX
Other companies in EH54
 
Filing Information
Company Number SC199411
Company ID Number SC199411
Date formed 1999-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 01/09/2009
Return next due 29/09/2010
Type of accounts SMALL
Last Datalog update: 2019-12-15 06:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED SALES SOLUTIONS LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTEGRATED SALES SOLUTIONS LIMITED
The following companies were found which have the same name as INTEGRATED SALES SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED SALES SOLUTIONS LLC 482 CARVER ST. - PICKERINGTON OH 43147 Active Company formed on the 2011-05-10
INTEGRATED SALES SOLUTIONS INC Delaware Unknown
INTEGRATED SALES SOLUTIONS INC Delaware Unknown
INTEGRATED SALES SOLUTIONS III LLC Georgia Unknown
INTEGRATED SALES SOLUTIONS II LLC 6400 Highlands Parkway SE Suite C Smyrna GA 30082 Active/Compliance Company formed on the 2010-05-27
INTEGRATED SALES SOLUTIONS LLC Georgia Unknown
INTEGRATED SALES SOLUTIONS LLC Michigan UNKNOWN
INTEGRATED SALES SOLUTIONS LLC Georgia Unknown
INTEGRATED SALES SOLUTIONS II LLC Georgia Unknown
INTEGRATED SALES SOLUTIONS III LLC Georgia Unknown
INTEGRATED SALES SOLUTIONS, LLC 906 CAPLES RD WOODLAND WA 986749516 Active Company formed on the 2022-01-06

Company Officers of INTEGRATED SALES SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KRISTIN DARLISON
Director 2001-12-04
MARTIN JOHN SAVAGE
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JERRY SIMON MEEK
Director 2007-04-01 2009-06-09
GRAHAM ALAN HAWTHORN
Director 2001-12-04 2009-01-01
PAUL BENEDICT PUXON
Company Secretary 2007-11-28 2008-10-01
JERRY SIMON MEEK
Company Secretary 2002-09-20 2007-11-28
JULIE-ANNE AFRIN
Director 2003-12-01 2007-08-03
GEOFFREY COOK
Director 2006-06-01 2007-04-01
SHEILA MARY TUNSTALL
Director 2001-12-04 2007-04-01
COLIN MCGREGOR BEGGS
Director 2002-01-01 2006-09-25
JERRY SIMON MEEK
Director 1999-11-09 2006-06-01
HBJ SECRETARIAL LIMITED
Company Secretary 1999-11-10 2002-09-20
MALCOLM HENRY MCPHERSON
Company Secretary 1999-11-09 1999-11-10
HBJ SECRETARIAL LIMITED
Nominated Secretary 1999-09-01 1999-11-09
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1999-09-01 1999-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTIN DARLISON KMD CONSULTANCY LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2014-12-23
KRISTIN DARLISON INTEGRATED HEALTHCARE SOLUTIONS LIMITED Director 2001-12-04 CURRENT 2000-08-14 Liquidation
MARTIN JOHN SAVAGE SSC STAFF CONSULTANTS LIMITED Director 2008-01-01 CURRENT 1987-11-03 Dissolved 2015-10-08
MARTIN JOHN SAVAGE INTEGRATED HEALTHCARE SOLUTIONS LIMITED Director 2008-01-01 CURRENT 2000-08-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 21 BANKTON TERRACE MURIESTON LIVINGSTON WEST LOTHIAN EH54 9FB
2011-06-232.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-10-012.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-10-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-07-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-03-162.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2010-02-032.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-212.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-10-08AR0101/09/09 FULL LIST
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JERRY MEEK
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HAWTHORN
2008-12-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 5 FISHERS GREEN BRIDGE OF ALLAN STIRLINGSHIRE FK9 4PU
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY PAUL PUXON
2008-02-19288bDIRECTOR RESIGNED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 15 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BR
2008-02-15288bDIRECTOR RESIGNED
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-11-28363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-08-17288bDIRECTOR RESIGNED
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-09-11363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-03288bDIRECTOR RESIGNED
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-28363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-2288(2)RAD 15/06/05--------- £ SI 1188@.01=11 £ IC 348/359
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-05-14419a(Scot)DEC MORT/CHARGE *****
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-18122S-DIV 25/08/03
2003-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-12-0488(2)RAD 25/08/03--------- £ SI 200@.01=2 £ IC 287/289
2003-12-0488(2)RAD 25/08/03--------- £ SI 2475@.01=24 £ IC 289/313
2003-12-0488(2)RAD 25/08/03--------- £ SI 3960@.01=39 £ IC 248/287
2003-12-0488(2)RAD 25/08/03--------- £ SI 296@.01=2 £ IC 342/344
2003-12-0488(2)RAD 25/08/03--------- £ SI 693@.01=6 £ IC 313/319
2003-12-0488(2)RAD 25/08/03--------- £ SI 2376@.01=23 £ IC 319/342
2003-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-27MISCSUPERCEDING 882/1 SHARE 300102
2003-02-27MISCSUPERCEDING 882/20 SHARES 040401
2003-02-27MISCSUPERCEDING 882/4 SHARES 260901
2003-02-27MISCSUPERCEDING 882/3 SHARES 241201
2003-02-27MISCSUPERCEDING 882/ 7 SHARES 010601
2003-02-27MISCSUPERCEDING 882/90 SHARES 140201
2003-02-27MISCSUPERCEDING 882/7 SHARES 060202
2003-02-27MISCSUPERCEDING 882/5 SHARES 150301
2003-02-27MISCSUPERCEDING 882/2 SHARES 301001
2003-02-27MISCSUPERCEDING 882/4 SHARES 260801
2003-02-2788(2)RAD 15/04/02--------- £ SI 5@1
2003-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288bSECRETARY RESIGNED
2002-09-24363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-04-23288cDIRECTOR'S PARTICULARS CHANGED
2002-03-21288aNEW DIRECTOR APPOINTED
2002-02-04288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to INTEGRATED SALES SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-04-11
Meetings of Creditors2010-01-29
Appointment of Administrators2009-12-15
Fines / Sanctions
No fines or sanctions have been issued against INTEGRATED SALES SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-08-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRATED SALES SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INTEGRATED SALES SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED SALES SOLUTIONS LIMITED
Trademarks
We have not found any records of INTEGRATED SALES SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED SALES SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as INTEGRATED SALES SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED SALES SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINTEGRATED SALES SOLUTIONS LIMITEDEvent Date2010-10-01
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of members and creditors of the above Company will be held within the offices of BDO LLP, 55 Baker Street, London, W1U 7EU on 10 May 2019 at 11.00am and 11.15am respectively in order that we may present a final account of the winding-up of the Company. The meetings will also consider the following: Resolution to approve the release of Sarah Rayment, and I as Joint Liquidators of Integrated Sales Solutions Limited, and Resolution to authorise the disposal of our own records 8 years after the date of closure and the Company's books and records three 1 year after the date of dissolution. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with us at BDO LLP, 55 Baker Street, London, W1U 7EU before or at the meeting at which it is to be used. Office Holder Details: Malcolm Cohen and Sarah Megan Rayment (IP numbers 6825 and 9162 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 1 October 2010 . Further information about this case is available from Ben Ezekiel at the offices of BDO LLP at ben.ezekiel@bdo.co.uk. Malcolm Cohen and Sarah Megan Rayment , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyINTEGRATED SALES SOLUTIONS LIMITEDEvent Date2010-01-22
In the Livingston County Court case number B562 Notice is hereby given by Andrew Andronikou and Peter Kubik of Quadrant House, 4 Thomas More Square, London E1W 1YW, that a meeting of creditors of Integrated Sales Solutions Limited of 21 Bankton Terrace, Murieston, Livingston, West Lothian EH54 9FB, is to be held at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW on 9 February 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the schedule) . I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Peter Kubik , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyINTEGRATED SALES SOLUTIONS LIMITEDEvent Date2009-12-15
Company Number: SC199411 Nature of Business: Recruitment. Trade Classification: Division 738 Other Business Services. Administrator appointed on: 3 December 2009. By notice of Appointment lodged in: Livingston Sheriff Court Joint Administrators Names and Address: Peter Kubik (IP No 9220) and Andrew Andronikou (IP No 8806), both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRATED SALES SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRATED SALES SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.