RUBY DCO 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

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

18/09/2318 September 2023 Director's details changed for Thorsten Sprank 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

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

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

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

View Document

15/08/2315 August 2023

View Document

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

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

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

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

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

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/12/141 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

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

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

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

08/09/118 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

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

04/11/094 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

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

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS ANDREW WILLETTS

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ANDREW MURDOCK

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

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 DEC MORT/CHARGE *****

View Document

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

View Document

15/12/0615 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;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

22/10/0422 October 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

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/11/0310 November 2003 S366A DISP HOLDING AGM 27/10/03 S252 DISP LAYING ACC 27/10/03 S386 DISP APP AUDS 27/10/03

View Document

25/10/0325 October 2003 AUDITOR'S RESIGNATION

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/05/037 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

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

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 COMPANY NAME CHANGED A. G. BANNERMAN LIMITED CERTIFICATE ISSUED ON 02/08/02; RESOLUTION PASSED ON 31/07/02

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: BLOCK 5, UNIT 4 OAKBANK INDUSTRIAL ESTATE GARSCUBE ROAD GLASGOW G20 7LU

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/07/02

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 SECTION 320 APPROVED 25/07/02

View Document

02/08/022 August 2002 SECTION 320 APPROVED 31/07/02

View Document

02/08/022 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 291 MARYHILL ROAD GLASGOW G20 7YA

View Document

19/03/9919 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 RE SHARES 31/12/93

View Document

12/01/9412 January 1994 RE SHARES 31/12/93

View Document

05/03/935 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 ALTER MEM AND ARTS 07/09/92

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/03/9011 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/03/9011 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/01/8818 January 1988 DEC MORT/CHARGE 00467

View Document

18/01/8818 January 1988 SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 PARTIC OF MORT/CHARGE 9555

View Document

30/06/8730 June 1987 RETURN MADE UP TO 30/11/86; NO CHANGE OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

08/06/848 June 1984 ANNUAL RETURN MADE UP TO 15/09/83

View Document

08/06/848 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

29/12/8129 December 1981 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

09/07/689 July 1968 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • NETWORK DATA LTD


  • 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