Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RESULTANTS LIMITED
Company Information for

RESULTANTS LIMITED

JOHNSTON CARMICHAEL LLP, BISHOP'S COURT, ABERDEEN, AB10 1YL,
Company Registration Number
SC166680
Private Limited Company
Liquidation

Company Overview

About Resultants Ltd
RESULTANTS LIMITED was founded on 1996-06-28 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Resultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RESULTANTS LIMITED
 
Legal Registered Office
JOHNSTON CARMICHAEL LLP
BISHOP'S COURT
ABERDEEN
AB10 1YL
Other companies in AB51
 
Telephone01467643269
 
Filing Information
Company Number SC166680
Company ID Number SC166680
Date formed 1996-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 11/06/2015
Return next due 09/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 21:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESULTANTS LIMITED
The following companies were found which have the same name as RESULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESULTANTS GROUP.COM INC. 10310 JASPER AVENUE #800 EDMONTON Alberta T5J 2W4 Dissolved Company formed on the 2000-03-10
RESULTANTS RECRUITMENT LIMITED MOLYNEUX HOUSE, BRIDE STREET, DUBLIN 2. Dissolved Company formed on the 1990-04-30
RESULTANTS INTERNATIONAL, INC. P.O. BOX 551 Erie WILLIAMSVILLE NY 14221 Active Company formed on the 2001-02-16
RESULTANTS, LLC 9832 TEHAMA CT LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-12-24
RESULTANTS INC Delaware Unknown
RESULTANTS CONSULTING AGENCY, INC. 10620 S.W. 149TH STREET MIAMI FL 33176 Inactive Company formed on the 2000-07-31
RESULTANTS INC. 3005 PORTOFINO ISLE COCONUT CREEK FL 33066 Inactive Company formed on the 1992-01-03
RESULTANTS, LLC 2385 NW EXECUTIVE CENTER DRIVE SUITE 100 BOCA RATON FL 33431 Active Company formed on the 2018-09-04
RESULTANTS UNIVERSAL LLC California Unknown
RESULTANTS INCORPORATED New Jersey Unknown
RESULTANTS LLC California Unknown
RESULTANTS INCORPORATED California Unknown
Resultants Inc Maryland Unknown
Resultants, LLC 2520 South Harlan Street Lakewood CO 80227 Delinquent Company formed on the 2020-04-06
Resultants 2520 South Harlan Street Lakewood CO 80227 Delinquent Company formed on the 2020-07-20
Resultants, LLC 2520 S Harlan St Lakewood CO 80227 Good Standing Company formed on the 2023-04-17

Company Officers of RESULTANTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GRAHAM HENDERSON
Company Secretary 1996-06-28
CAROL ANNE HENDERSON
Director 1996-06-28
WILLIAM GRAHAM HENDERSON
Director 1996-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-06-28 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GRAHAM HENDERSON AURORA PRIVATE EQUITY LIMITED Director 2012-11-06 CURRENT 2003-03-24 Active
WILLIAM GRAHAM HENDERSON EQUITYWORKS LIMITED Director 2008-03-04 CURRENT 2007-11-28 Dissolved 2015-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-09AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-09AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM TIGHNFRAOCH LESCHANGIE KEMNAY INVERURIE ABERDEENSHIRE AB51 5PP
2016-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM TIGHNFRAOCH LESCHANGIE KEMNAY INVERURIE ABERDEENSHIRE AB51 5PP
2015-07-05LATEST SOC05/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-05AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05LATEST SOC05/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-05AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0111/06/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-24AR0111/06/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-19AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAHAM HENDERSON / 11/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE HENDERSON / 11/06/2010
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-24363aReturn made up to 11/06/09; full list of members
2009-03-31AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-09363aReturn made up to 11/06/08; full list of members
2008-03-17AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-27363aReturn made up to 11/06/07; full list of members
2007-03-29AA30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-07-19363aReturn made up to 11/06/06; full list of members
2006-04-13AA30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL
2005-07-19363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-21363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-25363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-11363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-07363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-26SRES01ADOPT MEM AND ARTS 22/03/99
1999-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-26ORES13SHARES RE DISIGNATED 22/03/99
1998-08-05363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: TIGHNFRAOCH LESCHANGIE KEMNAY ABERDEENSHIRE AB51 5PP
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-01288SECRETARY RESIGNED
1996-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities


Licences & Regulatory approval
We could not find any licences issued to RESULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-12-12
Appointment of Liquidators2016-03-04
Resolutions for Winding-up2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against RESULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of RESULTANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RESULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as RESULTANTS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where RESULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyRESULTANTS LIMITEDEvent Date2017-12-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRESULTANTS LIMITEDEvent Date2016-02-29
Gordon Malcolm MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: The Liquidator, Tel: 01224 212222. Alternative contact: Lynda Matthew
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRESULTANTS LIMITEDEvent Date2016-02-29
Special and Ordinary Resolutions of Resultants Limited were passed by Written Resolution of the members of the Company on on 29 February 2016 , as Special Resolutions and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily. That the Liquidator shall divide among the members according to their rights and interests any surplus assets of the Company in specie or the proceeds of sale thereof or partly in one way and partly in the other as in the absolute discretion thereof the Liquidator shall decide. That pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 8201) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: The Liquidator, Tel: 01224 212222. Alternative contact: Lynda Matthew
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.