UKBizDB.co.uk

ISS SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit D2 Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director21 May 2021Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary01 October 2005Active
23 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH

Secretary13 December 1995Active
23 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH

Secretary-Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary15 December 2004Active
80 Harlaw Hill Gardens, Prestonpans, Scotland, EH32 9JH

Secretary16 August 2002Active
80 Harlaw Hill Gardens, Prestonpans, Scotland, EH32 9JH

Secretary25 March 1998Active
80 Harlaw Hill Gardens, Prestonpans, Scotland, EH32 9JH

Secretary23 December 1996Active
3 Highfield Drive, Burnside, Glasgow, G73 4HE

Secretary01 August 2001Active
3 Highfield Drive, Burnside, Glasgow, G73 4HE

Secretary28 November 1997Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director13 December 1995Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director01 October 2005Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
Clairinch, Lauriehill Gardens, Stirling, FK8 2PT

Director-Active
Clairinch, Lauriehill Gardens, Stirling, FK8 2PT

Director-Active
Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR

Director09 December 1996Active
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

Director03 August 2000Active
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP

Director25 March 1998Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director15 December 2004Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director22 February 2021Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director28 February 2019Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director25 March 1998Active
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB

Director01 January 1996Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director16 June 2020Active
40 Wallace Wynd, Laurel Grove, Cambuslang, Glasgow, G72 8SE

Director23 December 1996Active
4 Dennis Close, Aston Clinton, Aylesbury, HP22 5US

Director13 December 1995Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director03 October 2016Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director12 March 2012Active
Seymour House, 3 Montpelier Row, Twickenham, TW1 2NQ

Director01 July 1996Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director13 May 2019Active
Unit D2, Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF

Director01 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Capital

Capital statement capital company with date currency figure.

Download
2022-10-11Capital

Legacy.

Download
2022-10-11Insolvency

Legacy.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-11Incorporation

Memorandum articles.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-11Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.