Company NameISS Holdings Limited
Company StatusDissolved
Company NumberSC335400
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)
Previous NameDunwilco (1516) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(4 years, 6 months after company formation)
Appointment Duration5 years (closed 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2017)
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(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 20 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
London
W6 8DL
Director NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queens Crescent
Kepplestone
Aberdeen
AB15 4BE
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Director NameMr Bruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Secretary NameMr Alan Gordon Shanks
NationalityBritish
StatusResigned
Appointed01 April 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Secretary NameMr Graeme Charles Morrice
StatusResigned
Appointed20 June 2013(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
Aberdeenshire
AB11 5BS
Scotland
Director NameMr Nicolas Robert Maxime MoutÉ
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2013(5 years, 6 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
Aberdeenshire
AB11 5BS
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed01 October 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websiteharkandgroup.com

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

139.4m at £1Iss Group Holdings One Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,845,000
Cash£43,000
Current Liabilities£69,351,000

Accounts

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

Charges

26 July 2013Delivered on: 6 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
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: 19 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

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Administrator's progress report (24 pages)
20 April 2017Notice of move from Administration to Dissolution (24 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 SC3354000005 in full (4 pages)
7 July 2016Satisfaction of charge 4 in full (4 pages)
27 June 2016Statement of administrator's proposal (85 pages)
1 June 2016Appointment of an administrator (24 pages)
24 May 2016Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen Aberdeenshire AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 139,395,782
(6 pages)
16 June 2015Full accounts made up to 31 December 2014 (23 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)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 139,395,782
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 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)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 139,395,782
(4 pages)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (17 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 a floating charge (44 pages)
6 August 2013Alterations to floating charge 4 (44 pages)
6 August 2013Registration of charge 3354000005 (10 pages)
12 July 2013Termination of appointment of Alan Shanks as a director (1 page)
12 July 2013Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages)
22 June 2013Termination of appointment of Alan Shanks as a secretary (1 page)
22 June 2013Appointment of Mr Graeme Charles Morrice as a secretary (1 page)
28 May 2013Full accounts made up to 30 September 2012 (20 pages)
11 April 2013Alterations to floating charge 4 (38 pages)
9 April 2013Alterations to floating charge 3 (44 pages)
21 March 2013Alterations to floating charge 4 (10 pages)
21 March 2013Alterations to floating charge 3 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013.
(5 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)
7 August 2012Appointment of Mr David Wishart Kerr as a director (2 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)
19 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
4 May 2012Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages)
4 May 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
4 May 2012Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages)
16 February 2012Full accounts made up to 30 September 2011 (21 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
11 January 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 139,395,782
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 139,395,782
(3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Group of companies' accounts made up to 30 September 2010 (28 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
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
4 April 2011Group of companies' accounts made up to 30 September 2009 (26 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
31 March 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
19 January 2009Return made up to 17/12/08; full list of members (10 pages)
19 January 2009Director's change of particulars / bruce webster / 15/08/2008 (1 page)
19 January 2009Director and secretary's change of particulars / alan shanks / 10/04/2008 (1 page)
23 April 2008Director appointed ian riddoch williamson herd (2 pages)
18 April 2008Ad 03/04/08\gbp si 225000@1=225000\gbp ic 1/225001\ (2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
18 April 2008Nc inc already adjusted 03/04/08 (2 pages)
18 April 2008Ad 03/04/08\gbp si 174999@1=174999\gbp ic 225001/400000\ (4 pages)
18 April 2008Statement of affairs (107 pages)
17 April 2008Director appointed bruce alexander webster (2 pages)
17 April 2008Registered office changed on 17/04/2008 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
17 April 2008Director and secretary appointed alan gordon shanks (2 pages)
17 April 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
17 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
17 April 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
15 April 2008Resolutions
  • RES13 ‐ Facilities agreement 03/04/2008
(3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 March 2008Company name changed dunwilco (1516) LIMITED\certificate issued on 31/03/08 (2 pages)
17 December 2007Incorporation (22 pages)