RUBY DCO TWENTY TWO 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

01/10/231 October 2023 Change of details for Ruby Dco Twenty One Limited as a person with significant control on 2023-09-18

View Document

01/10/231 October 2023 Change of details for Ayrshire Pharmaceuticals Limited as a person with significant control on 2023-09-04

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 Termination of appointment of Graham Wiseman as a director on 2023-08-31

View Document

05/09/235 September 2023 Resolutions

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

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

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Statement of capital on 2023-08-15

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 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

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

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

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

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

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

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

View Document

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

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

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

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

View Document

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

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

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

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

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 1 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

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

03/01/143 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Document

21/12/1221 December 2012 Annual return made up to 1 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

30/12/1130 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

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

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 Annual return made up to 1 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

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

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

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 AUDITOR'S RESIGNATION

View Document

29/12/9729 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 100 BANKHEAD CROSSWAY NORTH SIGHTHILL EDINBURGH EH11 4ST

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: SOUTH ELGIN STREET CLYDEBANK GLASGOW G81 1PL

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/04/9716 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

30/07/9630 July 1996 DEC MORT/CHARGE *****

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 07/12/94; FULL LIST 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

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: TOWNHOLM KILMARNOCK AYRSHIRE KA3 1BB

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 DEC MORT/CHARGE *****

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/08/927 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED

View Document

07/08/927 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 PARTIC OF MORT/CHARGE 5158

View Document

14/05/9014 May 1990 PARTIC OF MORT/CHARGE 5160

View Document

14/05/9014 May 1990 PARTIC OF MORT/CHARGE 5159

View Document

02/05/902 May 1990 PARTIC OF MORT/CHARGE 4728

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 PARTIC OF MORT/CHARGE 1692

View Document

20/10/8920 October 1989 PARTIC OF MORT/CHARGE 11958

View Document

19/06/8919 June 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 DEC MORT/CHARGE 7099

View Document

08/06/888 June 1988 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 06/11/86; NO CHANGE OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 RETURN MADE UP TO 27/11/85; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 RETURN MADE UP TO 23/11/84; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 30/06/84

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