RUBY DCO TWENTY TWO LIMITED

RUBY DCO TWENTY TWO LIMITED

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

    Company NameRUBY DCO TWENTY TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC053733
    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 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 AddressNo

    What were the previous names of RUBY DCO TWENTY TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    KYLE AND CARRICK HOLDINGS LIMITEDAug 01, 1973Aug 01, 1973

    What are the latest accounts for RUBY DCO TWENTY TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO TWENTY 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

    Change of details for Ruby Dco Twenty One Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Change of details for Ayrshire Pharmaceuticals Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC05

    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

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sole director appointment 31/08/2023
    RES13

    Certificate of change of name

    Company name changed kyle and carrick holdings 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
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 27, 2023 with updates

    5 pagesCS01

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

    3 pagesAA

    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

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of restriction on authorised share capital/ ratification of directors actions 07/09/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    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 TWENTY TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    Crays Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Crays Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandGermanAccountant203900280002
    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
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    GILMOUR, David Strachan
    5 Laigh Mount
    KA7 4QS Ayr
    South Ayrshire
    Scotland
    Secretary
    5 Laigh Mount
    KA7 4QS Ayr
    South Ayrshire
    Scotland
    British52130850001
    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
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    RAINEY, Gary
    95 Greenacres
    KA22 7PR Ardrossan
    Ayrshire
    Secretary
    95 Greenacres
    KA22 7PR Ardrossan
    Ayrshire
    British3535890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanCfo172030260001
    COCKBURN, Henry James Kemp
    16 Dalzell Avenue
    ML1 2BX Motherwell
    Lanarkshire
    Director
    16 Dalzell Avenue
    ML1 2BX Motherwell
    Lanarkshire
    BritishPharmacist504660001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritishFinance Director118296490001
    GILBERT, George Andrew
    Tredawn White Plains
    KA7 4 Ayr
    Director
    Tredawn White Plains
    KA7 4 Ayr
    BritishPharmacist469190001
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishSolicitor172979860001
    HILGER, Marcus
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    GermanyGermanFinance Director238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinancial Director39644740002
    JOHNSTONE, Ian James
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    Director
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    ScotlandBritishPharmacist58656120002
    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
    EnglandBritishChief Finance Officer54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishGroup Human Resources Director8991780003
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanFinance Director220582440001
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    BritishCompany Director2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    BritishCompany Director35546210001
    MCCONNELL, Walter Scott
    Braehead Of Priestgill
    ML10 6PS Strathaven
    Director
    Braehead Of Priestgill
    ML10 6PS Strathaven
    BritishPharmacist469160001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissDirector43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    PRINGLE, John Stock
    Upper Carbarns Farm
    Netherton
    ML2 0RW Wishaw
    Director
    Upper Carbarns Farm
    Netherton
    ML2 0RW Wishaw
    BritishPharmacist355710003
    RILLIE, George Davidson
    11 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    Director
    11 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    BritishPharmacist88210002
    RILLIE, George Davidson
    11 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    Director
    11 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    BritishPharmacist88210002
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritishCompany Director1415570001
    TAYLOR, Andrew James
    7 Milton Gardens
    Calderbraes
    G71 6EB Uddingston
    Director
    7 Milton Gardens
    Calderbraes
    G71 6EB Uddingston
    BritishPharmacist29348070001
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    BritishCompany Director51796560002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    West George Street
    G2 1BP Glasgow
    Clyde Offices, 2nd Floor, 48
    Scotland
    Apr 06, 2016
    West George Street
    G2 1BP Glasgow
    Clyde Offices, 2nd Floor, 48
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration NumberSc040149
    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 TWENTY TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1990Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1990Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1990Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 1990Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 1990Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 1989Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 1987Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 1986Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 1984Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 1984Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 1984Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 1984Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 1984Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 28, 1984Registration of a charge
    • May 20, 1994Statement 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