Company NameISS (Hr Services) Limited
Company StatusDissolved
Company NumberSC273791
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date2 February 2024 (2 months, 3 weeks ago)
Previous NameLedge 821 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Spirit House 32 Waterloo Quay
Aberdeen
Aberdeenshire
AB11 5BS
Scotland
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2014(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 02 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
London
W6 8DL
Director NameIan Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 week, 3 days after company formation)
Appointment Duration7 years, 12 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Leggart Terrace
Aberdeen
Aberdeenshire
AB12 5UA
Scotland
Director NameBruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 week, 3 days after company formation)
Appointment Duration7 years, 12 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest Road
Aberdeen
Aberdeenshire
AB15 4BY
Scotland
Secretary NameGraeme Charles Morrice
NationalityBritish
StatusResigned
Appointed10 October 2005(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address62 Cairnfield Place
Aberdeen
AB15 5NA
Scotland
Director NameAlan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(3 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 April 2008)
RoleCompany Director
Correspondence Address13 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9JX
Scotland
Secretary NameMr Alan Gordon Shanks
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOcean Spirit House 32 Waterloo Quay
Aberdeen
Aberdeenshire
AB11 5BS
Scotland
Secretary NameMr Graeme Charles Morrice
StatusResigned
Appointed20 June 2013(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressOcean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Nicolas Robert Maxime MoutÉ
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2013(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 March 2014)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressOcean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed01 October 2013(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websiteintegratedsubsea.co.uk

Location

Registered AddressC/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Integrated Subsea Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,184,000
Gross Profit£743,000
Net Worth-£673,000
Cash£6,000
Current Liabilities£2,811,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 February 2013Delivered on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 July 2012Delivered on: 13 July 2012
Satisfied on: 18 February 2015
Persons entitled: Pilgrim Sarl

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 May 2011Delivered on: 19 May 2011
Satisfied on: 19 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
3 April 2008Delivered on: 8 April 2008
Satisfied on: 19 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

11 December 2017Administrator's progress report (35 pages)
6 June 2017Administrator's progress report (40 pages)
4 May 2017Notice of extension of period of Administration (1 page)
4 May 2017Administrator's progress report (39 pages)
5 December 2016Administrator's progress report (51 pages)
9 September 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages)
18 July 2016Notice of result of meeting creditors (73 pages)
7 July 2016Satisfaction of charge 4 in full (4 pages)
27 June 2016Statement of administrator's proposal (85 pages)
24 May 2016Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages)
24 May 2016Appointment of an administrator (17 pages)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
21 October 2015Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page)
21 October 2015Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(7 pages)
16 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 March 2015Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages)
16 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
16 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
18 February 2015Satisfaction of charge 3 in full (1 page)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Appointment of Mr Ben Gujral as a director (2 pages)
16 April 2014Appointment of Mr John Reed as a director (2 pages)
15 April 2014Termination of appointment of Nicolas Mouté as a director (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
28 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
8 October 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
8 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
7 August 2013Alterations to floating charge 3 (48 pages)
6 August 2013Alterations to floating charge 4 (44 pages)
12 July 2013Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages)
12 July 2013Termination of appointment of Alan Shanks as a director (1 page)
22 June 2013Appointment of Mr Graeme Charles Morrice as a secretary (1 page)
22 June 2013Termination of appointment of Alan Shanks as a secretary (1 page)
29 May 2013Full accounts made up to 30 September 2012 (14 pages)
11 April 2013Alterations to floating charge 4 (38 pages)
9 April 2013Alterations to floating charge 3 (40 pages)
21 March 2013Alterations to floating charge 3 (10 pages)
21 March 2013Alterations to floating charge 4 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 November 2012Termination of appointment of Ian Herd as a director (2 pages)
6 November 2012Termination of appointment of Bruce Webster as a director (2 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
31 July 2012Appointment of Mr Alan Gordon Shanks as a director (3 pages)
31 July 2012Appointment of David Wishart Kerr as a director (3 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2012Full accounts made up to 30 September 2011 (13 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 30 September 2010 (13 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restated facility agreement/amendment 06/05/2011
(14 pages)
21 March 2011Full accounts made up to 30 September 2009 (15 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
19 June 2009Full accounts made up to 30 September 2008 (14 pages)
16 June 2009Secretary appointed alan gordon shanks logged form (2 pages)
25 March 2009Secretary appointed mr alan gordon shanks (1 page)
25 March 2009Appointment terminated secretary graeme morrice (1 page)
19 January 2009Director's change of particulars / bruce webster / 15/08/2008 (1 page)
4 November 2008Return made up to 24/09/08; full list of members (3 pages)
7 May 2008Director appointed alan gordon shanks (3 pages)
7 May 2008Appointment terminated director alan shanks (1 page)
15 April 2008Section 394 (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Declaration of assistance for shares acquisition (21 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2008Accounts for a small company made up to 30 September 2007 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
5 September 2007Accounts for a small company made up to 30 September 2006 (4 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 30 September 2005 (4 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005Return made up to 24/09/05; full list of members (2 pages)
10 October 2005Secretary resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
7 October 2004Company name changed ledge 821 LIMITED\certificate issued on 07/10/04 (2 pages)
24 September 2004Incorporation (25 pages)