THE RUBY TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Appointment of Mr Thomas David Mcghee as a secretary on 2024-01-29

View Document

22/11/2322 November 2023 Termination of appointment of Margaret Louisa Mcqueen as a secretary on 2023-09-22

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/07/2112 July 2021 Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Trojan House Phoenix Business Park Paisley PA1 2BH on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY IAN CAMERON

View Document

14/06/1614 June 2016 17/05/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MRS MARGARET LOUISA MCQUEEN

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED THE SPARK OF GENIUS TRUST CERTIFICATE ISSUED ON 20/10/15

View Document

20/10/1520 October 2015 CHANGE OF NAME 14/08/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM TROJAN HOUSE PEGASUS AVENUE PHOENIX BUSINESS PARK PAISLEY RENFREWSHIRE PA1 2BH

View Document

22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 17/05/15 NO MEMBER LIST

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 17/05/14 NO MEMBER LIST

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 17/05/13 NO MEMBER LIST

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR IAN CAMERON

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA MCCANN

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MCCANN / 01/05/2012

View Document

13/06/1213 June 2012 17/05/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID MCGHEE / 01/05/2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY SAMUEL MCMURRAY

View Document

01/07/111 July 2011 17/05/11 NO MEMBER LIST

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 ALTER ARTICLES 28/04/2011

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED HEATHER GRAY

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED STEPHEN JOHN CLARK

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED JAMES HUNTER MILLER

View Document

12/07/1012 July 2010 17/05/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCAFFREY

View Document

13/05/1013 May 2010 ADOPT ARTICLES 04/05/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCMURRAY

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 35 MOSS STREET PAISLEY RENFREWSHIRE PA1 1DL

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 17/05/07

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 17/05/08

View Document

30/01/0930 January 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR MORAG MCGHEE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA MCCANN

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY APPOINTED SAMUEL JOHN MOAY MCMURRAY

View Document

08/08/088 August 2008 DIRECTOR APPOINTED EDWARD MCCAFFREY

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 PARTIC OF MORT/CHARGE *****

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0618 October 2006 PARTIC OF MORT/CHARGE *****

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 17/05/05

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/08/043 August 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

24/10/0324 October 2003 FIRST GAZETTE

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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