RUBY DCO TWENTY LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

06/11/236 November 2023 Register inspection address has been changed from C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY Scotland to 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

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

View Document

12/09/2312 September 2023 Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31

View Document

12/09/2312 September 2023 Cessation of Lloyds Pharmacy Limited as a person with significant control on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Wendy Margaret Hall 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 Termination of appointment of Nichola Louise Legg as a secretary 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 Termination of appointment of Adrian Stubbings as a director on 2023-08-31

View Document

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

View Document

28/02/2328 February 2023 Cessation of Aah Twenty Four Limited as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Lloyds Pharmacy Limited as a person with significant control on 2023-02-28

View Document

27/01/2327 January 2023 Appointment of Adrian Stubbings as a director on 2023-01-27

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. 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

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

08/10/188 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA GRIFFITHS-MBAREK

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR AAH TWENTY FOUR LIMITED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY AAH TWENTY FOUR LIMITED

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM BAILLIESTON HEALTH CENTRE 20 MUIRSIDE ROAD BAILLIESTON GLASGOW G69 7AD

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR NISITH NATHWANI

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MISS EMMA GRIFFITHS-MBAREK

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR NISITH NATHWANI

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR NATIONAL CO-OPERATIVE CHEMISTS LIMITED

View Document

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1123 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ANTHONY JOHN SMITH

View Document

18/08/1018 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AAH TWENTY FOUR LIMITED / 13/07/2010

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1017 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL CO-OPERATIVE CHEMISTS LIMITED / 13/07/2010

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AAH TWENTY FOUR LIMITED / 13/07/2010

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

05/10/095 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL CO-OPERATIVE CHEMISTS LIMITED / 30/06/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED BAILLIESTON HEALTH CENTRE (PD) C ONSORTIUM LIMITED CERTIFICATE ISSUED ON 27/06/96

View Document

18/07/9518 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/10/911 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/04/9016 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/04/9016 April 1990 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8213 November 1982 ALTER MEM AND ARTS

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