RUBY SLIPPER SOLUTIONS LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2128 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM AUCHENDINNY MAINS FARM HOUSE AUCHENDINNY PENICUIK MIDLOTHIAN EH26 8PG SCOTLAND

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 25 BROOMIEKNOWE LASSWADE MIDLOTHIAN EH18 1LN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/02/1423 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE PETRIE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MRS BERNADETTE ANN MARY PETRIE

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MCMYN / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM WESTER RIGGS 25 BROOMIEKNOWE LASSWADE MIDLOTHIAN EH18 1LN

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG MCMYN / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG MCMYN / 01/01/2010

View Document

03/02/103 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MCDOUGALL

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR COLIN MCDOUGALL

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY APPOINTED NEIL ARMSTRONG MCMYN

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 33 CASTLE STREET EDINBURGH EH2 3DN

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED LISA MCMYN

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED GOLDFLEET LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

26/03/0926 March 2009 ADOPT MEM AND ARTS 23/03/2009

View Document

17/02/0917 February 2009 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