32 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Teneo Financial Advisory Limited 100 West Geor Glasgow G2 1PJ Scotland |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 February 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Crescent Kepplestone Aberdeen AB15 4BE Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Secretary Name | Alan Gordon Shanks |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Holmesdale Road Teddington TW11 9LJ |
Secretary Name | Mr Graeme Charles Morrice |
---|---|
Status | Resigned |
Appointed | 20 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Nicolas Robert Maxime MoutÉ |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Registered Address | C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
21.5k at £0.0001 | Iss Acquisition Limited 9.77% Ordinary B |
---|---|
19k at £0.0001 | Iss Acquisition Limited 8.63% Ordinary C |
1.3m at £0.000001 | Iss Acquisition Limited 5.72% Ordinary Preferred A |
7.2m at £0.000001 | Iss Acquisition Limited 32.49% Ordinary Preferred C |
58k at £0.0001 | Iss Acquisition Limited 26.35% Ordinary A |
3.8m at £0.000001 | Iss Acquisition Limited 17.04% Ordinary Preferred B |
Year | 2014 |
---|---|
Turnover | £168,241,000 |
Gross Profit | £20,037,000 |
Net Worth | -£16,298,000 |
Cash | £13,141,000 |
Current Liabilities | £123,519,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 July 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
11 December 2017 | Administrator's progress report (35 pages) |
---|---|
6 June 2017 | Administrator's progress report (40 pages) |
4 May 2017 | Notice of extension of period of Administration (1 page) |
4 May 2017 | Administrator's progress report (39 pages) |
5 December 2016 | Administrator's progress report (51 pages) |
9 September 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages) |
18 July 2016 | Notice of result of meeting creditors (73 pages) |
7 July 2016 | Satisfaction of charge 3 in full (4 pages) |
7 July 2016 | Satisfaction of charge SC3942110004 in full (4 pages) |
27 June 2016 | Statement of administrator's proposal (85 pages) |
24 May 2016 | Registered 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 2016 | Appointment of an administrator (24 pages) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
25 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 February 2015 | Satisfaction of charge 2 in full (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (2 pages) |
24 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
15 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
21 March 2014 | Director's details changed for Mr David Wishart Kerr on 21 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Nicolas Robert Maxime Mouté on 21 March 2014 (2 pages) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 (19 pages) |
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
8 October 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
7 August 2013 | Alterations to floating charge 2 (48 pages) |
6 August 2013 | Registration of charge 3942110004 (10 pages) |
6 August 2013 | Alterations to a floating charge (44 pages) |
6 August 2013 | Alterations to floating charge 3 (44 pages) |
12 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
22 June 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
22 June 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
29 May 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
4 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
11 April 2013 | Alterations to floating charge 3 (38 pages) |
9 April 2013 | Alterations to floating charge 2 (43 pages) |
21 March 2013 | Alterations to floating charge 3 (10 pages) |
21 March 2013 | Alterations to floating charge 2 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
25 July 2012 | Resolutions
|
23 July 2012 | Termination of appointment of Robert Ellis as a director (1 page) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
9 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (13 pages) |
4 May 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
5 March 2012 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
5 March 2012 | Appointment of David Wishart Kerr as a director (2 pages) |
16 February 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 May 2011 | Resolutions
|
9 May 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
24 February 2011 | Incorporation (20 pages) |