This company is commonly known as Iss Scotland Limited. The company was founded 55 years ago and was given the registration number SC045865. The firm's registered office is in LIVINGSTON. You can find them at Unit D2 Fairways Business Park, Deer Park Avenue, Livingston, . This company's SIC code is 99999 - Dormant Company.
Name | : | ISS SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC045865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1968 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit D2 Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 21 May 2021 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
23 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH | Secretary | 13 December 1995 | Active |
23 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH | Secretary | - | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 15 December 2004 | Active |
80 Harlaw Hill Gardens, Prestonpans, Scotland, EH32 9JH | Secretary | 16 August 2002 | Active |
80 Harlaw Hill Gardens, Prestonpans, Scotland, EH32 9JH | Secretary | 25 March 1998 | Active |
80 Harlaw Hill Gardens, Prestonpans, Scotland, EH32 9JH | Secretary | 23 December 1996 | Active |
3 Highfield Drive, Burnside, Glasgow, G73 4HE | Secretary | 01 August 2001 | Active |
3 Highfield Drive, Burnside, Glasgow, G73 4HE | Secretary | 28 November 1997 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 13 December 1995 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
Clairinch, Lauriehill Gardens, Stirling, FK8 2PT | Director | - | Active |
Clairinch, Lauriehill Gardens, Stirling, FK8 2PT | Director | - | Active |
Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR | Director | 09 December 1996 | Active |
23 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH | Director | - | Active |
23 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH | Director | - | Active |
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU | Director | 03 August 2000 | Active |
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP | Director | 25 March 1998 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 15 December 2004 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 22 February 2021 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 28 February 2019 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 25 March 1998 | Active |
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB | Director | 01 January 1996 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 16 June 2020 | Active |
40 Wallace Wynd, Laurel Grove, Cambuslang, Glasgow, G72 8SE | Director | 23 December 1996 | Active |
4 Dennis Close, Aston Clinton, Aylesbury, HP22 5US | Director | 13 December 1995 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 03 October 2016 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 12 March 2012 | Active |
Seymour House, 3 Montpelier Row, Twickenham, TW1 2NQ | Director | 01 July 1996 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 13 May 2019 | Active |
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF | Director | 01 June 2015 | Active |
Iss Brightspark Limited | ||
Notified on | : | 07 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Velocity 1, Velocity 1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL |
Nature of control | : |
|
Iss Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-11 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-11 | Capital | Legacy. | Download |
2022-10-11 | Insolvency | Legacy. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-10-11 | Incorporation | Memorandum articles. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.