Stirling
FK8 3LG
Scotland
Director Name | John Penman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(same day as company formation) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | Millburn Ruskie Stirling FK8 3LG Scotland |
Director Name | Mr Ross David Woodburn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Millburn Ruskie Stirling FK8 3LG Scotland |
Website | www.resultsinsales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 752371203 |
Telephone region | Mobile |
Registered Address | Millburn Ruskie Stirling FK8 3LG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2023 | Application to strike the company off the register (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with updates (5 pages) |
2 September 2022 | Cessation of Ross David Woodburn as a person with significant control on 31 August 2022 (1 page) |
2 September 2022 | Change of details for Mr John Penman as a person with significant control on 31 August 2022 (2 pages) |
2 September 2022 | Termination of appointment of Ross David Woodburn as a director on 31 August 2022 (1 page) |
30 August 2022 | Director's details changed for John Penman on 30 August 2022 (2 pages) |
30 August 2022 | Change of details for Mr John Penman as a person with significant control on 30 August 2022 (2 pages) |
30 August 2022 | Director's details changed for Penman John on 30 August 2022 (2 pages) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Registered 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 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Director's details changed for Penman John on 15 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Penman John on 15 August 2016 (2 pages) |
15 August 2016 | Registered 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 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|