Company NameISI Solutions Limited
DirectorsAlexander Holden Allan and Thomas O'Hara
Company StatusRECEIVERSHIP
Company NumberSC223722
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlexander Holden Allan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address13a Cleveden Gardens
Glasgow
Kelvinside
G12 0PU
Scotland
Director NameMr Thomas O'Hara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Secretary NameMr Thomas O'Hara
NationalityBritish
StatusCurrent
Appointed10 April 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameWilliam Fowler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address8c Craighill Gardens
Edinburgh
EH10 5PY
Scotland
Director NamePaul Jeremy Kasler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Chase 24 Chiltern Close
Bushey
Watford
Hertfordshire
WD2 3PZ
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(6 months, 1 week after company formation)
Appointment Duration1 week (resigned 10 April 2002)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressAfton House
26 West Nile Street
Glasgow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due27 July 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due11 October 2016 (overdue)

Charges

10 April 2002Delivered on: 15 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
10 April 2002Delivered on: 15 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold and leasehold property whether or not the property is registered at H.M. land registry; fixed charges over assets; floating charge over same.
Outstanding

Filing History

11 December 2003Notice of receiver's report (7 pages)
15 September 2003Registered office changed on 15/09/03 from: bomak house caird street hamilton ML3 0AL (1 page)
8 September 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
30 January 2003Director resigned (1 page)
20 November 2002Return made up to 27/09/02; full list of members (8 pages)
26 September 2002Ad 03/04/02--------- £ si 33520@1=33520 £ ic 300108/333628 (2 pages)
26 September 2002Particulars of contract relating to shares (3 pages)
5 June 2002Ad 03/04/02--------- £ si 300000@1=300000 £ ic 108/300108 (2 pages)
27 May 2002New director appointed (3 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2002New director appointed (3 pages)
27 May 2002Ad 10/04/02--------- £ si 107@1=107 £ ic 1/108 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed;new director appointed (3 pages)
27 May 2002Memorandum and Articles of Association (23 pages)
27 May 2002Director resigned (1 page)
25 May 2002£ nc 100/333630 03/04/02 (1 page)
25 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2002Partic of mort/charge * (6 pages)
15 April 2002Partic of mort/charge * (9 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 December 2001Company name changed ac&h 134 LIMITED\certificate issued on 03/12/01 (2 pages)
27 September 2001Incorporation (12 pages)