RUBY DCO TWELVE LIMITED
Overview
Company Name | RUBY DCO TWELVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC093093 |
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 TWELVE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBY DCO TWELVE 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 TWELVE LIMITED?
Company Name | From | Until |
---|---|---|
LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED | Apr 30, 1985 | Apr 30, 1985 |
What are the latest accounts for RUBY DCO TWELVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO TWELVE 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 Eleven Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Change of details for Munro Pharmacy 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 livingston health centre (P.D.) co. LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital on Aug 16, 2023
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Mar 22, 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 TWELVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPRANK, Thorsten | Director | International House, Crays Avenue BR5 3RS Orpington Office 5 United Kingdom | England | German | Accountant | 203900280002 | ||||
BAXTER, Anthony | Secretary | Highview 21 Chater Drive CW5 7GH Nantwich Cheshire | British | Director | 101256650001 | |||||
BENNETT, Alan | Secretary | Scotts Chemist Blackburn Bathgate | British | 214900001 | ||||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | Company Secretary | 118563210001 | |||||
FORSTER, Craig Stuart | Secretary | 32 Cypress Glade EH54 9JH Livingston West Lothian | British | 43309520002 | ||||||
LAMBIE, Edward Ezekiel Anthony | Secretary | 279 Crow Road G11 7BG Glasgow Strathclyde | British | 260940001 | ||||||
LEGG, Nichola Louise | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 163214890001 | |||||||
MAY, Timothy J | Secretary | 36 Millar Crescent EH10 5HH Edinburgh Midlothian | British | Pharmacist | 865060001 | |||||
PEIRSE, John Richard | Secretary | 25 Grant Drive FK15 9HU Dunblane Perthshire | British | Pharmacist | 96219070001 | |||||
BAXTER, Anthony | Director | Highview 21 Chater Drive CW5 7GH Nantwich Cheshire | British | Director | 101256650001 | |||||
BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | Cfo | 172030260001 | ||||
COCHRANE, John | Director | 23 Maxwell Drive G74 4HH East Kilbride Lanarkshire | Scotland | British | Director | 153437260001 | ||||
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 | ||||
KEEN, Christian | Director | Hampden Park Industrial Estate G42 0PH Glasgow 204 Polmadie Road Scotland | England | British | Chief Finance Officer | 54544790004 | ||||
LIPP, Hanns Martin | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | Finance Director | 220582440001 | ||||
MCGREGOR, Jacquelyn | Director | 15 Trinity Luncarty PH1 3ET Perth Perthshire | British | Pharmacist | 1177160001 | |||||
MILLER, Alexander | Director | 62 Gallowhill Road Carmunock Glasgow | British | Pharmacist | 805790001 | |||||
MUNRO, Donald Hume | Director | 10 Stroud Road G75 0YA East Kilbride Glasgow | Scotland | British | Director | 914040002 | ||||
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 | Director | 16898700002 | ||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Director | 120451550002 | ||||
WISEMAN, Graham | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Business Consultant | 299860960001 | ||||
E.MOSS LIMITED | Director | Fern House 53-55 High Street TW13 4HU Feltham Middlesex | 33973430003 | |||||||
R I MACROBBIE LIMITED | Director | 1 Murieston Vale EH54 9EP Livingston West Lothian ` | 214930003 | |||||||
THE BOOTS COMPANY PLC | Director | 1 Thane Road West NG2 3AA Nottingham | 19515250001 |
Who are the persons with significant control of RUBY DCO TWELVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ruby Dco Eleven Limited | Apr 06, 2016 | West George Street G2 1BP Glasgow Clyde Offices, 2nd Floor, 48 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RUBY DCO TWELVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Dec 31, 1985 Delivered On Jan 09, 1986 | 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