Iss Acquisition Limited

DataGardener
dissolved
Unknown

Iss Acquisition Limited

sc425999Private Limited With Share Capital

110 Queen Street, Glasgow, G13BX
Incorporated

12/06/2012

Company Age

13 years

Directors

6

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Iss Acquisition Limited (sc425999) is a private limited with share capital incorporated on 12/06/2012 (13 years old) and registered in glasgow, G13BX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 12/06/2012
G13BX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

2

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:20-07-2017
Liquidation In Administration Move To Dissolution Scotland
Category:Insolvency
Date:20-04-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-04-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:05-12-2016
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:09-09-2016
Legacy
Category:Liquidation
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2016
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2015
Change Sail Address Company With New Address
Category:Address
Date:17-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2015
Resolution
Category:Resolution
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:10-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2014
Termination Director Company With Name
Category:Officers
Date:24-06-2014
Termination Director Company With Name
Category:Officers
Date:24-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-05-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-08-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:06-08-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-08-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Termination Secretary Company With Name
Category:Officers
Date:18-02-2013
Termination Secretary Company With Name
Category:Officers
Date:18-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2012
Capital Allotment Shares
Category:Capital
Date:13-08-2012
Capital Name Of Class Of Shares
Category:Capital
Date:25-07-2012
Resolution
Category:Resolution
Date:25-07-2012
Legacy
Category:Mortgage
Date:13-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Termination Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2012
Resolution
Category:Resolution
Date:22-06-2012
Incorporation Company
Category:Incorporation
Date:12-06-2012

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2016
Filing Date15/06/2015
Latest Accounts31/12/2014

Trading Addresses

110 Queen Street, Glasgow, Lanarkshire, G13BXRegistered

Contact

110 Queen Street, Glasgow, G13BX