RUBY DCO TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRUBY DCO TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC037571
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RUBY DCO TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AAH TWENTY FOUR LIMITEDAug 02, 2002Aug 02, 2002
    A. G. BANNERMAN LIMITEDApr 30, 1962Apr 30, 1962

    What are the latest accounts for RUBY DCO TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 06, 2023 with updates

    5 pagesCS01

    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 pagesAD01

    Director's details changed for Thorsten Sprank on Sep 18, 2023

    2 pagesCH01

    Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sole director appointment 31/08/2023
    RES13

    Termination of appointment of Graham Wiseman as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Thorsten Sprank as a director on Aug 31, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed aah twenty four LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Statement of capital on Aug 15, 2023

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 06, 2022 with updates

    5 pagesCS01

    Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022

    1 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of directors 07/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Graham Wiseman as a director on Sep 07, 2022

    2 pagesAP01

    Termination of appointment of Christian Keen as a director on May 18, 2022

    1 pagesTM01

    Who are the officers of RUBY DCO TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandGerman203900280002
    BANNERMAN, Stewart Nelson
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    Secretary
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    British242550002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    163214890001
    BANNERMAN, Alexander Grant
    Arns Brae 12 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Director
    Arns Brae 12 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    British242580001
    BANNERMAN, James Pirie
    Collingwood 5 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Director
    Collingwood 5 Boclair Road
    Bearsden
    G61 2AE Glasgow
    British242560001
    BANNERMAN, Stewart Nelson
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    Director
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    ScotlandBritish242550002
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGerman172030260001
    CLARK, Sheena Buchan
    5 Lochview Road
    Bearsden
    G61 1PP Glasgow
    Director
    5 Lochview Road
    Bearsden
    G61 1PP Glasgow
    British242570002
    DYKES, Gordon John
    7h Hughenden Gardens
    Hyndland
    G12 9XW Glasgow
    Director
    7h Hughenden Gardens
    Hyndland
    G12 9XW Glasgow
    British37415970001
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish172979860001
    HILGER, Marcus
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    GermanyGerman238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KEEN, Christian
    Hampden Park Industrial Estate
    G42 0PH Glasgow
    204 Polmadie Road
    Scotland
    Director
    Hampden Park Industrial Estate
    G42 0PH Glasgow
    204 Polmadie Road
    Scotland
    EnglandBritish54544790004
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGerman220582440001
    MURDOCK, Andrew Mark
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    Director
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    EnglandBritish49930640003
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    WISEMAN, Graham
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish299860960001

    Who are the persons with significant control of RUBY DCO TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunamis Mind Accelerator Limited
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Aug 31, 2023
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number244282
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does RUBY DCO TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1987Registration of a charge
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (419a)

    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