RUBY DCO TWELVE LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

29/09/2329 September 2023 Change of details for Munro Pharmacy Limited as a person with significant control on 2023-09-04

View Document

29/09/2329 September 2023 Change of details for Ruby Dco Eleven Limited as a person with significant control on 2023-09-18

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 Appointment of Thorsten Sprank as a director on 2023-08-31

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 Resolutions

View Document

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

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

16/08/2316 August 2023 Resolutions

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

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

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/11/1930 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

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, 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

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, 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

29/02/1629 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 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

12/02/1412 February 2014 Annual return made up to 31 December 2013 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

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 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

06/08/126 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

14/09/1114 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

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

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

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 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

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

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 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

19/03/0819 March 2008 SECRETARY APPOINTED JENNIFER ANNE BRIERLEY

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED PETER SMERDON

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ANDREW JOHN WILLETTS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM HOWDEN ROAD WEST HOWDEN LIVINGSTON WEST LOTHIAN EH54 6TP

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COCHRANE

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR DONALD MUNRO

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY BAXTER

View Document

11/06/0711 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 AUDITOR'S RESIGNATION

View Document

08/02/078 February 2007 DEC MORT/CHARGE *****

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 SECRETARY RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 05/01/86

View Document

14/04/8714 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/869 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8519 April 1985 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