RUBY DCO TWELVE LIMITED

RUBY DCO TWELVE LIMITED

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

    Company NameRUBY DCO TWELVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC093093
    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 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 AddressNo

    What were the previous names of RUBY DCO TWELVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITEDApr 30, 1985Apr 30, 1985

    What are the latest accounts for RUBY DCO TWELVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO TWELVE 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 Eleven Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Change of details for Munro Pharmacy 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 livingston health centre (P.D.) co. 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 16, 2023

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 22, 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 TWELVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    International House, Crays Avenue
    BR5 3RS Orpington
    Office 5
    United Kingdom
    Director
    International House, Crays Avenue
    BR5 3RS Orpington
    Office 5
    United Kingdom
    EnglandGermanAccountant203900280002
    BAXTER, Anthony
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    Secretary
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    BritishDirector101256650001
    BENNETT, Alan
    Scotts Chemist
    Blackburn
    Bathgate
    Secretary
    Scotts Chemist
    Blackburn
    Bathgate
    British214900001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    BritishCompany Secretary118563210001
    FORSTER, Craig Stuart
    32 Cypress Glade
    EH54 9JH Livingston
    West Lothian
    Secretary
    32 Cypress Glade
    EH54 9JH Livingston
    West Lothian
    British43309520002
    LAMBIE, Edward Ezekiel Anthony
    279 Crow Road
    G11 7BG Glasgow
    Strathclyde
    Secretary
    279 Crow Road
    G11 7BG Glasgow
    Strathclyde
    British260940001
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    163214890001
    MAY, Timothy J
    36 Millar Crescent
    EH10 5HH Edinburgh
    Midlothian
    Secretary
    36 Millar Crescent
    EH10 5HH Edinburgh
    Midlothian
    BritishPharmacist865060001
    PEIRSE, John Richard
    25 Grant Drive
    FK15 9HU Dunblane
    Perthshire
    Secretary
    25 Grant Drive
    FK15 9HU Dunblane
    Perthshire
    BritishPharmacist96219070001
    BAXTER, Anthony
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    Director
    Highview
    21 Chater Drive
    CW5 7GH Nantwich
    Cheshire
    BritishDirector101256650001
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanCfo172030260001
    COCHRANE, John
    23 Maxwell Drive
    G74 4HH East Kilbride
    Lanarkshire
    Director
    23 Maxwell Drive
    G74 4HH East Kilbride
    Lanarkshire
    ScotlandBritishDirector153437260001
    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
    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
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanFinance Director220582440001
    MCGREGOR, Jacquelyn
    15 Trinity
    Luncarty
    PH1 3ET Perth
    Perthshire
    Director
    15 Trinity
    Luncarty
    PH1 3ET Perth
    Perthshire
    BritishPharmacist1177160001
    MILLER, Alexander
    62 Gallowhill Road
    Carmunock
    Glasgow
    Director
    62 Gallowhill Road
    Carmunock
    Glasgow
    BritishPharmacist805790001
    MUNRO, Donald Hume
    10 Stroud Road
    G75 0YA East Kilbride
    Glasgow
    Director
    10 Stroud Road
    G75 0YA East Kilbride
    Glasgow
    ScotlandBritishDirector914040002
    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
    EnglandBritishDirector16898700002
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishDirector120451550002
    WISEMAN, Graham
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishBusiness Consultant299860960001
    E.MOSS LIMITED
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    Director
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    33973430003
    R I MACROBBIE LIMITED
    1 Murieston Vale
    EH54 9EP Livingston
    West Lothian
    `
    Director
    1 Murieston Vale
    EH54 9EP Livingston
    West Lothian
    `
    214930003
    THE BOOTS COMPANY PLC
    1 Thane Road West
    NG2 3AA Nottingham
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    19515250001

    Who are the persons with significant control of RUBY DCO TWELVE 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 NumberSc273093
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RUBY DCO TWELVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 1986Registration of a charge
    • Feb 08, 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