RUBY FLOORING (RETAIL) LTD

Company Documents

DateDescription
25/06/2525 June 2025 Cessation of Stewart Stephen West as a person with significant control on 2024-12-01

View Document

25/06/2525 June 2025 Termination of appointment of Stewart Stephen West as a director on 2024-12-01

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-04-02 with updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-02 with updates

View Document

03/04/233 April 2023 Notification of William O' Neill Knox as a person with significant control on 2022-04-06

View Document

03/04/233 April 2023 Cessation of Robert Mitchell as a person with significant control on 2022-04-06

View Document

03/04/233 April 2023 Notification of Danielle Paula Murphy as a person with significant control on 2022-04-06

View Document

03/04/233 April 2023 Notification of Stewart Stephen West as a person with significant control on 2022-04-06

View Document

01/02/231 February 2023 Appointment of Mr Stewart Stephen West as a director on 2022-04-03

View Document

01/02/231 February 2023 Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 351 Cumbernauld Road Glasgow G31 3LP on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Robert Mitchell as a director on 2022-04-03

View Document

01/02/231 February 2023 Appointment of Ms Danielle Paula Murphy as a director on 2022-04-06

View Document

01/02/231 February 2023 Appointment of Mr William O' Neill Knox as a director on 2022-04-03

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/01/223 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-02-28

View Document

27/07/2127 July 2021 Registered office address changed from Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 2021-07-27

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/04/203 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company