Company Information for RESULTANTS LIMITED
JOHNSTON CARMICHAEL LLP, BISHOP'S COURT, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC166680
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
RESULTANTS LIMITED | |||
Legal Registered Office | |||
JOHNSTON CARMICHAEL LLP BISHOP'S COURT ABERDEEN AB10 1YL Other companies in AB51 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM GRAHAM HENDERSON |
||
CAROL ANNE HENDERSON |
||
WILLIAM GRAHAM HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA PRIVATE EQUITY LIMITED | Director | 2012-11-06 | CURRENT | 2003-03-24 | Active | |
EQUITYWORKS LIMITED | Director | 2008-03-04 | CURRENT | 2007-11-28 | Dissolved 2015-06-18 |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM TIGHNFRAOCH LESCHANGIE KEMNAY INVERURIE ABERDEENSHIRE AB51 5PP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM TIGHNFRAOCH LESCHANGIE KEMNAY INVERURIE ABERDEENSHIRE AB51 5PP | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAHAM HENDERSON / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE HENDERSON / 11/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/07; full list of members | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/06; full list of members | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
SRES01 | ADOPT MEM AND ARTS 22/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES13 | SHARES RE DISIGNATED 22/03/99 | |
363s | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/97 FROM: TIGHNFRAOCH LESCHANGIE KEMNAY ABERDEENSHIRE AB51 5PP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-12-12 |
Appointment of Liquidators | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
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
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 |
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | RESULTANTS LIMITED | Event Date | 2017-12-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RESULTANTS LIMITED | Event Date | 2016-02-29 |
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 Type | Resolutions for Winding-up | |
Defending party | RESULTANTS LIMITED | Event Date | 2016-02-29 |
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 | |||
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. |