RUBY DCO SIX LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Change of details for Big Pharma Limited as a person with significant control on 2023-08-31

View Document

18/09/2318 September 2023 Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 2023-09-18

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Termination of appointment of Graham Wiseman as a director on 2023-08-31

View Document

05/09/235 September 2023 Appointment of Thorsten Sprank as a director on 2023-08-31

View Document

05/09/235 September 2023 Resolutions

View Document

04/09/234 September 2023 Certificate of change of name

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Statement of capital on 2023-08-16

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Christian Keen as a director on 2022-05-18

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR CHRISTIAN KEEN

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 204 POLMADIE ROAD HAMPDEN PARK INDUSTRIAL ESTATE GLASGOW G5 0HD

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HILGER / 09/03/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNS LIPP

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED HANNS MARTIN LIPP

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

09/05/129 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/02/2008

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR DIANNE MCGROARY

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED PETER SMERDON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED ANDREW JOHN WILLETTS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 10 STROUD ROAD KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YA

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY BAXTER

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COCHRANE

View Document

20/03/0820 March 2008 SECRETARY APPOINTED JENNIFER ANNE BRIERLEY

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/06/0726 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/06/062 June 2006 DEC MORT/CHARGE *****

View Document

02/06/062 June 2006 DEC MORT/CHARGE *****

View Document

24/05/0624 May 2006 DEC MORT/CHARGE *****

View Document

24/05/0624 May 2006 DEC MORT/CHARGE *****

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 PARTIC OF MORT/CHARGE *****

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 PARTIC OF MORT/CHARGE *****

View Document

17/04/0417 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTIC OF MORT/CHARGE *****

View Document

16/09/0316 September 2003 PARTIC OF MORT/CHARGE *****

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 ARTICLES OF ASSOCIATION

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

07/07/037 July 2003 COMPANY NAME CHANGED BLP 2003-29 LIMITED CERTIFICATE ISSUED ON 07/07/03

View Document

02/04/032 April 2003 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