RUBY DCO TWENTY TWO LIMITED
Overview
Company Name | RUBY DCO TWENTY TWO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC053733 |
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 TWENTY TWO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBY DCO TWENTY 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 TWENTY TWO LIMITED?
Company Name | From | Until |
---|---|---|
KYLE AND CARRICK HOLDINGS LIMITED | Aug 01, 1973 | Aug 01, 1973 |
What are the latest accounts for RUBY DCO TWENTY TWO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO TWENTY 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 | ||||||||||||||||||||||
Change of details for Ruby Dco Twenty One Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Change of details for Ayrshire Pharmaceuticals Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Certificate of change of name Company name changed kyle and carrick holdings 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 | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
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 TWENTY TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPRANK, Thorsten | Director | Crays Avenue BR5 3RS Orpington Office 5, International House England | England | German | Accountant | 203900280002 | ||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
BUCKELL, Stephen William | Secretary | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
GILMOUR, David Strachan | Secretary | 5 Laigh Mount KA7 4QS Ayr South Ayrshire Scotland | British | 52130850001 | ||||||
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 | |||||||
NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
RAINEY, Gary | Secretary | 95 Greenacres KA22 7PR Ardrossan Ayrshire | British | 3535890001 | ||||||
SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | Cfo | 172030260001 | ||||
COCKBURN, Henry James Kemp | Director | 16 Dalzell Avenue ML1 2BX Motherwell Lanarkshire | British | Pharmacist | 504660001 | |||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Finance Director | 118296490001 | ||||
GILBERT, George Andrew | Director | Tredawn White Plains KA7 4 Ayr | British | Pharmacist | 469190001 | |||||
HALL, Wendy Margaret | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Solicitor | 172979860001 | ||||
HILGER, Marcus | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Germany | German | Finance Director | 238936580003 | ||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Financial Director | 39644740002 | |||||
JOHNSTONE, Ian James | Director | 47 Adele Street ML1 2QE Motherwell Lanarkshire | Scotland | British | Pharmacist | 58656120002 | ||||
KEEN, Christian | Director | Hampden Park Industrial Estate G42 0PH Glasgow 204 Polmadie Road Scotland | England | British | Chief Finance Officer | 54544790004 | ||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Group Human Resources Director | 8991780003 | ||||
LIPP, Hanns Martin | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | Finance Director | 220582440001 | ||||
LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | Company Director | 2270630001 | |||||
LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | Company Director | 35546210001 | |||||
MCCONNELL, Walter Scott | Director | Braehead Of Priestgill ML10 6PS Strathaven | British | Pharmacist | 469160001 | |||||
MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | Director | 43550520003 | |||||
MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | Chief Finance Officer | 62107000001 | |||||
PRINGLE, John Stock | Director | Upper Carbarns Farm Netherton ML2 0RW Wishaw | British | Pharmacist | 355710003 | |||||
RILLIE, George Davidson | Director | 11 Arnprior Place Alloway KA7 4PT Ayr Ayrshire | British | Pharmacist | 88210002 | |||||
RILLIE, George Davidson | Director | 11 Arnprior Place Alloway KA7 4PT Ayr Ayrshire | British | Pharmacist | 88210002 | |||||
SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Solicitor | 162873980001 | ||||
SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Secretary | 16898700002 | ||||
STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | Company Director | 1415570001 | ||||
TAYLOR, Andrew James | Director | 7 Milton Gardens Calderbraes G71 6EB Uddingston | British | Pharmacist | 29348070001 | |||||
TURNER, Richard Gill | Director | The Old Coach House Mill Lane Sheepy Parva CV9 3RL Atherstone Warwickshire | British | Company Director | 51796560002 |
Who are the persons with significant control of RUBY DCO TWENTY TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ruby Dco Twenty One Limited | Apr 06, 2016 | West George Street G2 1BP Glasgow Clyde Offices, 2nd Floor, 48 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RUBY DCO TWENTY TWO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On May 04, 1990 Delivered On May 14, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Long lease of shop 178 main street auchinleck, ayrshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 04, 1990 Delivered On May 14, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 27 townhead street cumnock, ayr. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 04, 1990 Delivered On May 14, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop at 67-73 high street, maybole ayrshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 13, 1990 Delivered On May 02, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 123/129 high st lanark 116/118 north vennel lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 05, 1990 Delivered On Feb 14, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 64 mid street bathgate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 12, 1989 Delivered On Oct 20, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 4 & 4A glasgow road burnbank glasgow lan 57118. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 10, 1987 Delivered On Mar 19, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 268 glasgow rd blantyre. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 17, 1986 Delivered On Dec 04, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars (1) 270/272 glasgow road, blantyre (2) one up left 4 joanna terrace, blantyre one up right 4 joanna terrace blantyre regd title no lan 20237. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 02, 1984 Delivered On May 10, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises at 48 hanover street stranraer wigtownshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 02, 1984 Delivered On May 10, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises at 19 the foregate kilmarnock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 02, 1984 Delivered On May 10, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises at 33 burnbank road, hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 02, 1984 Delivered On May 10, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises at 57 portland place hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 02, 1984 Delivered On May 10, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Tennents interest in lease of shop premises known as 15 burnbank centre glasgow rd burnbank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 22, 1984 Delivered On Mar 28, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. 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