Company NameResults In Sales Ltd
Company StatusDissolved
Company NumberSC463455
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePenman John
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressMillburn Ruskie
Stirling
FK8 3LG
Scotland
Director NameJohn Penman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressMillburn Ruskie
Stirling
FK8 3LG
Scotland
Director NameMr Ross David Woodburn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressMillburn Ruskie
Stirling
FK8 3LG
Scotland

Contact

Websitewww.resultsinsales.co.uk
Email address[email protected]
Telephone07 752371203
Telephone regionMobile

Location

Registered AddressMillburn
Ruskie
Stirling
FK8 3LG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
18 September 2023Application to strike the company off the register (1 page)
11 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
2 September 2022Cessation of Ross David Woodburn as a person with significant control on 31 August 2022 (1 page)
2 September 2022Change of details for Mr John Penman as a person with significant control on 31 August 2022 (2 pages)
2 September 2022Termination of appointment of Ross David Woodburn as a director on 31 August 2022 (1 page)
30 August 2022Director's details changed for John Penman on 30 August 2022 (2 pages)
30 August 2022Change of details for Mr John Penman as a person with significant control on 30 August 2022 (2 pages)
30 August 2022Director's details changed for Penman John on 30 August 2022 (2 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Registered office address changed from C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ Scotland to Millburn Ruskie Stirling FK8 3LG on 18 May 2018 (1 page)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Director's details changed for Penman John on 15 August 2016 (2 pages)
16 August 2016Director's details changed for Penman John on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from Balwill Cottage Balfron Station Glasgow G63 0QY to C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ on 15 August 2016 (1 page)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)