Company NameISS Group Holdings One Limited
Company StatusDissolved
Company NumberSC394211
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)
Dissolution Date2 February 2024 (2 months, 2 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 02 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss Ltd Ocean Spirit House
32 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(3 years, 3 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 NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
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
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameMr Bruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Secretary NameAlan Gordon Shanks
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holmesdale Road
Teddington
TW11 9LJ
Secretary NameMr Graeme Charles Morrice
StatusResigned
Appointed20 June 2013(2 years, 3 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(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed01 October 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Location

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

Shareholders

21.5k at £0.0001Iss Acquisition Limited
9.77%
Ordinary B
19k at £0.0001Iss Acquisition Limited
8.63%
Ordinary C
1.3m at £0.000001Iss Acquisition Limited
5.72%
Ordinary Preferred A
7.2m at £0.000001Iss Acquisition Limited
32.49%
Ordinary Preferred C
58k at £0.0001Iss Acquisition Limited
26.35%
Ordinary A
3.8m at £0.000001Iss Acquisition Limited
17.04%
Ordinary Preferred B

Financials

Year2014
Turnover£168,241,000
Gross Profit£20,037,000
Net Worth-£16,298,000
Cash£13,141,000
Current Liabilities£123,519,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
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: 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

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 3 in full (4 pages)
7 July 2016Satisfaction of charge SC3942110004 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 (24 pages)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
25 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 22.01
(8 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (51 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)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 22.01
(9 pages)
18 February 2015Satisfaction of charge 2 in full (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
23 June 2014Appointment of Mr Ben Gujral as a director (2 pages)
24 April 2014Appointment of Mr John Reed as a director (2 pages)
15 April 2014Termination of appointment of Nicolas Mouté as a director (1 page)
21 March 2014Director's details changed for Mr David Wishart Kerr on 21 March 2014 (2 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 22.01
(7 pages)
21 March 2014Director's details changed for Mr Nicolas Robert Maxime Mouté on 21 March 2014 (2 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 24 February 2013 (19 pages)
8 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
8 October 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
7 August 2013Alterations to floating charge 2 (48 pages)
6 August 2013Registration of charge 3942110004 (10 pages)
6 August 2013Alterations to a floating charge (44 pages)
6 August 2013Alterations to floating charge 3 (44 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 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 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
4 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013.
(12 pages)
11 April 2013Alterations to floating charge 3 (38 pages)
9 April 2013Alterations to floating charge 2 (43 pages)
21 March 2013Alterations to floating charge 3 (10 pages)
21 March 2013Alterations to floating charge 2 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 3 (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)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 July 2012Termination of appointment of Robert Ellis as a director (1 page)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 22.010000
(12 pages)
11 May 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 22.010000
(12 pages)
9 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (13 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)
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)
5 March 2012Appointment of Mr Robert Keith Ellis as a director (2 pages)
5 March 2012Appointment of David Wishart Kerr as a director (2 pages)
16 February 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
9 May 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
24 February 2011Incorporation (20 pages)