Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ISS GROUP HOLDINGS ONE LIMITED
Company Information for

ISS GROUP HOLDINGS ONE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, 100 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 1PJ,
Company Registration Number
SC394211
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Iss Group Holdings One Ltd
ISS GROUP HOLDINGS ONE LIMITED was founded on 2011-02-24 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Iss Group Holdings One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ISS GROUP HOLDINGS ONE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
100 WEST GEORGE STREET
GLASGOW
SCOTLAND
G2 1PJ
Other companies in AB11
 
Filing Information
Company Number SC394211
Company ID Number SC394211
Date formed 2011-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 02:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISS GROUP HOLDINGS ONE LIMITED
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.

Company Officers of ISS GROUP HOLDINGS ONE LIMITED

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2014-06-20
DAVID WISHART KERR
Director 2011-06-16
JOHN BURWELL REED
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
BLACKWOOD PARTNERS LLP
Company Secretary 2013-10-01 2016-05-17
NICOLAS ROBERT MAXIME MOUTÉ
Director 2013-06-25 2014-03-28
GRAEME CHARLES MORRICE
Company Secretary 2013-06-20 2013-10-01
ALAN GORDON SHANKS
Company Secretary 2011-02-24 2013-06-20
ALAN GORDON SHANKS
Director 2011-02-24 2013-06-20
IAN RIDDOCH WILLIAMSON HERD
Director 2011-02-24 2012-10-01
BRUCE ALEXANDER WEBSTER
Director 2011-02-24 2012-10-01
ROBERT KEITH ELLIS
Director 2011-05-06 2012-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
BEN GUJRAL CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
BEN GUJRAL CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL ISS ACQUISITION LIMITED Director 2014-06-20 CURRENT 2012-06-12 Dissolved 2017-07-20
BEN GUJRAL ISS HOLDINGS LIMITED Director 2014-06-20 CURRENT 2007-12-17 Dissolved 2017-07-20
BEN GUJRAL ISS (HR SERVICES) LIMITED Director 2014-06-20 CURRENT 2004-09-24 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GLOBAL HOLDINGS LIMITED Director 2014-06-20 CURRENT 2012-08-08 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GULF CONTRACTING LIMITED Director 2014-06-20 CURRENT 2013-05-17 Liquidation
BEN GUJRAL INTEGRATED SUBSEA SERVICES LIMITED Director 2014-06-20 CURRENT 2002-02-22 In Administration/Administrative Receiver
BEN GUJRAL HARKAND (AME) LIMITED Director 2014-06-17 CURRENT 2011-05-06 Liquidation
BEN GUJRAL HARKAND GULF LIMITED Director 2014-03-28 CURRENT 2013-05-17 Liquidation
BEN GUJRAL ATHENIA CLOSE MANAGEMENT LIMITED Director 2006-10-06 CURRENT 2001-07-25 Active
DAVID WISHART KERR MTEK OFFSHORE SOLUTIONS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
DAVID WISHART KERR HARKAND GULF CONTRACTING LIMITED Director 2015-05-13 CURRENT 2013-05-17 Liquidation
DAVID WISHART KERR INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2012-07-06 CURRENT 2010-04-08 Dissolved 2016-09-27
DAVID WISHART KERR HARKAND LIMITED Director 2012-07-06 CURRENT 2000-03-20 Dissolved 2017-08-22
DAVID WISHART KERR ISS HOLDINGS LIMITED Director 2012-07-06 CURRENT 2007-12-17 Dissolved 2017-07-20
DAVID WISHART KERR ISS (HR SERVICES) LIMITED Director 2012-07-06 CURRENT 2004-09-24 In Administration/Administrative Receiver
DAVID WISHART KERR INTEGRATED SUBSEA SERVICES LIMITED Director 2011-06-16 CURRENT 2002-02-22 In Administration/Administrative Receiver
DAVID WISHART KERR THE CONTRACTS DEPARTMENT LIMITED Director 2001-01-01 CURRENT 2000-05-25 Active
DAVID WISHART KERR GORDON & SMITH (GROCERS) LIMITED Director 1988-11-11 CURRENT 1948-11-02 Active
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2014-04-15 CURRENT 2010-04-08 Dissolved 2016-09-27
JOHN BURWELL REED HARKAND LIMITED Director 2014-04-15 CURRENT 2000-03-20 Dissolved 2017-08-22
JOHN BURWELL REED ISS HOLDINGS LIMITED Director 2014-04-15 CURRENT 2007-12-17 Dissolved 2017-07-20
JOHN BURWELL REED ISS (HR SERVICES) LIMITED Director 2014-04-15 CURRENT 2004-09-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES LIMITED Director 2014-04-15 CURRENT 2002-02-22 In Administration/Administrative Receiver
JOHN BURWELL REED FALCON SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED EAGLE SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED CONDOR SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS HOLDINGS LIMITED Director 2014-03-28 CURRENT 2011-07-12 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS INTERCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED HARKAND CHARTERING LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED ISS ACQUISITION LIMITED Director 2014-03-28 CURRENT 2012-06-12 Dissolved 2017-07-20
JOHN BURWELL REED HARKAND (AME) LIMITED Director 2014-03-28 CURRENT 2011-05-06 Liquidation
JOHN BURWELL REED HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
JOHN BURWELL REED HARKAND GLOBAL HOLDINGS LIMITED Director 2013-10-24 CURRENT 2012-08-08 In Administration/Administrative Receiver

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
2024-02-02Final Gazette dissolved via compulsory strike-off
2023-06-08Error
2022-12-14Error
2021-12-20Error
2018-06-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-112.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-05-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-112.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-05-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-05-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-07-182.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3942110004
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN AB11 5BS
2016-05-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 22.01
2016-04-25AR0124/02/16 FULL LIST
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 22.01
2015-03-12AR0124/02/15 FULL LIST
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-04-24AP01DIRECTOR APPOINTED MR JOHN REED
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTÉ
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 22.01
2014-03-21AR0124/02/14 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ROBERT MAXIME MOUTÉ / 21/03/2014
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WISHART KERR / 21/03/2014
2013-11-29AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-10-28RP04SECOND FILING WITH MUD 24/02/13 FOR FORM AR01
2013-10-28ANNOTATIONClarification
2013-10-08AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MORRICE
2013-08-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3942110004
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3942110004
2013-07-12AP01DIRECTOR APPOINTED MR NICOLAS ROBERT MAXIME MOUTÉ
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHANKS
2013-06-22AP03SECRETARY APPOINTED MR GRAEME CHARLES MORRICE
2013-06-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN SHANKS
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-04AR0124/02/13 FULL LIST
2013-04-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-03-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-03-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-03-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HERD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER
2012-07-25RES01ADOPT ARTICLES 06/07/2012
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2012-07-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-07-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-11SH0106/05/11 STATEMENT OF CAPITAL GBP 22.010000
2012-05-09AR0124/02/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER WEBSTER / 01/08/2011
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RIDDOCH WILLIAMSON HERD / 01/08/2011
2012-03-05AP01DIRECTOR APPOINTED DAVID WISHART KERR
2012-03-05AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-16RES01ADOPT ARTICLES 06/05/2011
2011-05-09AA01CURRSHO FROM 28/02/2012 TO 30/09/2011
2011-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ISS GROUP HOLDINGS ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISS GROUP HOLDINGS ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-06 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2013-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-07-13 Satisfied PILGRIM SARL
FLOATING CHARGE 2011-05-06 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ISS GROUP HOLDINGS ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISS GROUP HOLDINGS ONE LIMITED
Trademarks
We have not found any records of ISS GROUP HOLDINGS ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISS GROUP HOLDINGS ONE 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 (09100 - Support activities for petroleum and natural gas extraction) as ISS GROUP HOLDINGS ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISS GROUP HOLDINGS ONE 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 Type
Defending partyISS GROUP HOLDINGS ONE LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS GROUP HOLDINGS ONE LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISS GROUP HOLDINGS ONE 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 ISS GROUP HOLDINGS ONE 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.