Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | James Mutch Carnegie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1988(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 September 1988) |
Role | Operations Director |
Correspondence Address | 11 Farepark Gardens Westhill Aberdeen |
Director Name | John Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1988(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2002) |
Role | Managing Director |
Correspondence Address | 13 Abbotswell Drive Aberdeen AB12 5QQ Scotland |
Director Name | Douglas Paul |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wallace Wynd Laurel Grove, Cambuslang Glasgow G72 8SE Scotland |
Director Name | Mr Robert David Openshaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 October 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Millers Brook Chertsey Road Chobham Woking Surrey GU24 8NB |
Secretary Name | Wendy Isabella Groome-Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 80 Harlaw Hill Gardens Prestonpans East Lothian EH32 9JH Scotland |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2005(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(31 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(33 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1988(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | uk.issworld.com |
---|---|
Telephone | 07 788727981 |
Telephone region | Mobile |
Registered Address | Unit D2 Fairways Business Park Deer Park Avenue Livingston EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
40k at £1 | Iss Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 1989 | Delivered on: 6 July 1989 Satisfied on: 28 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 wallyfield cres aberdeen. Fully Satisfied |
---|---|
9 August 1988 | Delivered on: 16 August 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Robert Openshaw as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from northern house 6 broughton place edinburgh midlothian EH1 3RX (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
18 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
27 January 2005 | New secretary appointed (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Return made up to 23/08/04; full list of members; amend
|
28 September 2004 | Return made up to 23/08/04; full list of members
|
31 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
21 November 2003 | Resolutions
|
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
3 December 2002 | Director's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 September 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
2 August 2002 | New director appointed (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Auditor's resignation (1 page) |
4 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 23 clifton road kittybrewster business centre kittybrewster aberdeen AB24 4RZ (1 page) |
28 December 2001 | Dec mort/charge * (6 pages) |
13 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 1999 | Return made up to 23/08/99; full list of members (5 pages) |
8 September 1998 | Return made up to 23/08/98; full list of members (5 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 September 1997 | Registered office changed on 12/09/97 from: kittybrewster business centre 23 clifton road aberdeen AB24 4RZ (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 40/42 wallfield crescent aberdeen AB2 4LA (1 page) |
3 September 1997 | Return made up to 23/08/97; full list of members (5 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1996 | Return made up to 23/08/96; full list of members (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1995 | Return made up to 23/08/95; full list of members
|
15 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
15 December 1988 | Articles of association (6 pages) |
25 March 1988 | Memorandum of association (9 pages) |