RUBY DCO TWO LIMITED
Overview
| Company Name | RUBY DCO TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC037571 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUBY DCO TWO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBY DCO TWO LIMITED located?
| Registered Office Address | Clyde Offices, 2nd Floor, 48 West George Street G2 1BP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUBY DCO TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AAH TWENTY FOUR LIMITED | Aug 02, 2002 | Aug 02, 2002 |
| A. G. BANNERMAN LIMITED | Apr 30, 1962 | Apr 30, 1962 |
What are the latest accounts for RUBY DCO TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO TWO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||
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 Sep 18, 2023 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Thorsten Sprank on Sep 18, 2023 | 2 pages | CH01 | ||||||||||||||
Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Graham Wiseman as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Thorsten Sprank as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed aah twenty four LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 06, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Graham Wiseman as a director on Sep 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christian Keen as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RUBY DCO TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPRANK, Thorsten | Director | Cray Avenue BR5 3RS Orpington Office 5, International House England | England | German | 203900280002 | |||||
| BANNERMAN, Stewart Nelson | Secretary | 13 Quadrant Road Newlands G43 2QP Glasgow | British | 242550002 | ||||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| LEGG, Nichola Louise | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 163214890001 | |||||||
| BANNERMAN, Alexander Grant | Director | Arns Brae 12 Ledcameroch Road Bearsden G61 4AB Glasgow | British | 242580001 | ||||||
| BANNERMAN, James Pirie | Director | Collingwood 5 Boclair Road Bearsden G61 2AE Glasgow | British | 242560001 | ||||||
| BANNERMAN, Stewart Nelson | Director | 13 Quadrant Road Newlands G43 2QP Glasgow | Scotland | British | 242550002 | |||||
| BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 172030260001 | |||||
| CLARK, Sheena Buchan | Director | 5 Lochview Road Bearsden G61 1PP Glasgow | British | 242570002 | ||||||
| DYKES, Gordon John | Director | 7h Hughenden Gardens Hyndland G12 9XW Glasgow | British | 37415970001 | ||||||
| HALL, Wendy Margaret | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 172979860001 | |||||
| HILGER, Marcus | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KEEN, Christian | Director | Hampden Park Industrial Estate G42 0PH Glasgow 204 Polmadie Road Scotland | England | British | 54544790004 | |||||
| LIPP, Hanns Martin | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 220582440001 | |||||
| MURDOCK, Andrew Mark | Director | The Barn Caldecott Road LE16 8TB Great Easton Leicestershire | England | British | 49930640003 | |||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| WISEMAN, Graham | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 299860960001 |
Who are the persons with significant control of RUBY DCO TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunamis Mind Accelerator Limited | Aug 31, 2023 | Cray Avenue BR5 3RS Orpington Office 5, International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RUBY DCO TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Oct 09, 1987 Delivered On Oct 15, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0