Company NameISS Acquisition Limited
Company StatusDissolved
Company NumberSC425999
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)
Previous NameBlackwood Shelfco (No.4) 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 Guillaume Philippe Gerry Bayol
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed22 June 2012(1 week, 3 days after company formation)
Appointment Duration5 years (closed 20 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Thomas Michael Ernest Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed22 June 2012(1 week, 3 days after company formation)
Appointment Duration5 years (closed 20 July 2017)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMathieu Jacques Guillemin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed22 June 2012(1 week, 3 days after company formation)
Appointment Duration5 years (closed 20 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJean-Luc LaloË
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed22 June 2012(1 week, 3 days 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
Appointed28 March 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor East The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(2 years 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 NameJudith Ann Quinn
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Nicolas Robert Maxime Moute
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2012(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2014)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameMartin Graham
StatusResigned
Appointed22 June 2012(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 22 January 2013)
RoleCompany Director
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntegrated Subsea Services Ocean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Bruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebe House Kirkton Of Durris
Banchory
Kincardineshire
AB31 6BQ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed12 June 2012(same day as company formation)
Correspondence Address70 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland

Location

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

Shareholders

1.3k at £1Harkand Emea LTD
62.50%
Ordinary A
750 at £1Harkand Emea LTD
37.50%
Ordinary B

Financials

Year2014
Turnover£168,241,000
Gross Profit£19,313,000
Net Worth-£29,247,000
Cash£13,141,000
Current Liabilities£117,900,000

Accounts

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

Charges

29 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

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Notice of move from Administration to Dissolution (24 pages)
20 April 2017Administrator's progress report (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 SC4259990003 in full (4 pages)
7 July 2016Satisfaction of charge 2 in full (4 pages)
27 June 2016Statement of administrator's proposal (85 pages)
24 May 2016Appointment of an administrator (24 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)
17 June 2015Director's details changed for Mr John Burwell Reed on 12 June 2015 (2 pages)
17 June 2015Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(8 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (50 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 1 in full (1 page)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2014Director's details changed for Mathieu Jacques Guillemin on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Guillaume Philippe Gerry Bayol on 18 November 2014 (2 pages)
18 November 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000
(6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
24 June 2014Termination of appointment of Bruce Webster as a director (2 pages)
24 June 2014Termination of appointment of Ian Herd as a director (2 pages)
23 June 2014Appointment of Mr Ben Gujral as a director (2 pages)
7 May 2014Group of companies' accounts made up to 31 December 2012 (28 pages)
3 April 2014Termination of appointment of Nicolas Moute as a director (1 page)
31 March 2014Appointment of Mr John Reed as a director (2 pages)
1 October 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages)
26 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2,000
(8 pages)
7 August 2013Alterations to floating charge 1 (48 pages)
6 August 2013Registration of charge 4259990003 (10 pages)
6 August 2013Alterations to floating charge 2 (44 pages)
6 August 2013Alterations to a floating charge (44 pages)
11 April 2013Alterations to floating charge 2 (38 pages)
9 April 2013Alterations to floating charge 1 (43 pages)
28 March 2013Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages)
21 March 2013Alterations to floating charge 1 (10 pages)
21 March 2013Alterations to floating charge 2 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2013Termination of appointment of Martin Graham as a secretary (1 page)
18 February 2013Termination of appointment of Blackwood Partners Llp as a secretary (1 page)
6 February 2013Registered office address changed from 70 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 70 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 6 February 2013 (1 page)
5 February 2013Director's details changed for Tom Ehret on 22 June 2012 (2 pages)
28 November 2012Appointment of Mr Ian Riddoch Williamson Herd as a director (2 pages)
3 October 2012Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
1 October 2012Appointment of Mr Bruce Alexander Webster as a director (2 pages)
13 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 2,000
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 2,000
(3 pages)
25 July 2012Change of share class name or designation (2 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase issued share capital 06/07/2012
(44 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2012Appointment of Martin Graham as a secretary (1 page)
12 July 2012Appointment of Jean-Luc Laloë as a director (2 pages)
12 July 2012Appointment of Guillaume Bayol as a director (2 pages)
12 July 2012Appointment of Nicolas Moute as a director (2 pages)
12 July 2012Appointment of Mathieu Guillemin as a director (2 pages)
12 July 2012Appointment of Tom Ehret as a director (2 pages)
12 July 2012Termination of appointment of Judith Quinn as a director (1 page)
22 June 2012Company name changed blackwood shelfco (no.4) LIMITED\certificate issued on 22/06/12
  • CONNOT ‐
(3 pages)
22 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
(1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)