Other Notices

BirminghamCity and County of the City of LondonLeedsManchesterAberdeen CityCity of EdinburghInverclydeRenfrewshireGlasgow CitySouth LanarkshireAB11 5BS57.14571-2.083842AB15 4YE57.141235-2.13745B1 2HZ52.478382-1.914201EC4A 3HQ51.515783-0.107134EH1 2DB55.947551-3.204174G1 3BX55.860375-4.251481G74 5PA55.768174-4.2277LS1 2AL53.797059-1.547438M60 2AT53.487378-2.227209PA14 5HG55.934221-4.694564PA4 9AF55.882697-4.438321the Insolvency (Scotland) (Company Voluntary Arrangements and Administration) Rules 20182016-05-042019-08-162019-10-222019-10-312020-08-042021-01-212021-02-012021-02-02TSO (The Stationery Office), customer.services@thegazette.co.uk372651128451

NOTIFICATION OF APPOINTMENT OF REPLACEMENT JOINT ADMINISTRATOR

Pursuant to Rules 1.7, 1.11-1.13 and Rule 3.27(1) and (2) of the Insolvency (Scotland) (Company Voluntary Arrangements and Administration) Rules 2018

1.
Registered Name of Company Harkand Global Holdings Limited
Company Number SC429919
Date of Appointment 04/05/2016
Registered office 70 Queens Road Aberdeen AB15 4YE
Principal trading address (if different from registered address) Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS
Nature of Business Subsidiaries engaged in corporate & head offices
2.
Registered Name of Company Integrated Subsea Services Limited
Company Number SC228386
Date of Appointment 04/05/2016
Registered office Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS
Principal trading address (if different from registered address) N/A
Nature of Business Services to the oil/gas industry
3.
Registered Name of Company ISS (HR Services) Limited
Company Number SC273791
Date of Appointment 04/05/2016
Registered office Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS
Principal trading address (if different from registered address) N/A
Nature of Business Human Resource - Services to the oil/gas industry
4.
Registered Name of Company ISS Group Holdings One Limited
Company Number SC394211
Date of Appointment 04/05/2016
Registered office Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS
Principal trading address (if different from registered address) N/A
Nature of Business Subsea services to the international oil and gas
5.
Registered Name of Company Ferguson Marine Engineering Limited
Company Number SC485060
Date of Appointment 16/08/2019
Registered office Redwood House 5 Redwood Crescent East Kilbride South Lanarkshire G74 5PA
Principal trading address (if different from registered address) Newark Works Castle Road Port Glasgow Scotland PA14 5HG
Nature of Business Building and repair of ships
6.
Registered Name of Company Ferguson Marine Engineering (Holdings) Limited
Company Number SC485103
Date of Appointment 22/10/2019
Registered office Redwood House 5 Redwood Crescent East Kilbride South Lanarkshire G74 5PA
Principal trading address (if different from registered address) N/A
Nature of Business Business services
7.
Registered Name of Company Mackellar Sub-Sea Limited
Company Number SC486910
Date of Appointment 22/10/2019
Registered office Redwood House 5 Redwood Crescent East Kilbride South Lanarkshire G74 5PA
Principal trading address (if different from registered address) N/A
Nature of Business Manufacture of other fabricated metal products not elsewhere classified.
8.
Registered Name of Company Goals Soccer Centres Plc
Company Number SC202545
Date of Appointment 31/10/2019
Registered office Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA
Principal trading address (if different from registered address) Saltire Court 20 Castle Terrace Edinburgh EH1 2DB
Nature of Business Sporting and recreational facilities
9.
Registered Name of Company Meridian Realisations Ltd (Formerly Mackays Stores Ltd)
Company Number SC036368
Date of Appointment 04/08/2020
Registered office Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF
Principal trading address (if different from registered address) N/A
Nature of Business Retail clothing

Appointment of (i) Gavin George Scott Park as replacement joint administrator in respect of the companies noted at 1 to 8 (inclusive) above; and (ii) Clare Boardman as replacement joint administrator in respect of the company noted at 9 above, in place of Michael John Magnay, Insolvency Practitioner, of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT by order of the Court of Session made on 21 January 2021. Michael John Magnay was discharged from any liabilities in respect of his actions as joint administrator of the companies noted above on 21 January 2021.

Contact Details for Case Managers:

Companies 1 – 7 (inclusive) above: Lien Ngo, c/o Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, lingo@deloitte.co.uk

Company 8 above: Oliver Lunt c/o Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, olunt@deloitte.co.uk

Company 9 above: Adele Macleod c/o Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ admacleod@deloitte.co.uk

Names and addresses of Joint Administrators:

Companies 1 – 4 (inclusive) above: Ian Colin Wormleighton, Insolvency Practitioner, of Deloitte LLP, 1 New Street Square, London, EC4A 3HQ T: 020 7936 3000 (IP No: 1765).

Companies 5 – 8 (inclusive) above Robert James Harding, Insolvency Practitioner, of Deloitte LLP, 1 New Street Square, London, EC4A 3HQ T: 020 7936 3000 (IP No: 9430).

Companies 1 – 9 (inclusive) above: Gavin George Scott Park, Insolvency Practitioner, of Deloitte LLP, 110 Queen Street, Glasgow, G1 3BX T: 0141 204 2800 (IP No: 7160).

Company 9 above: Clare Boardman, Insolvency Practitioner, of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL T: 0113 243 9021 (IP No: 1724).