RUBY DCO THIRTEEN LIMITED

RUBY DCO THIRTEEN LIMITED

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

    Company NameRUBY DCO THIRTEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146122
    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 THIRTEEN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RUBY DCO THIRTEEN 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 THIRTEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW KIRK PHARMACY LIMITEDNov 25, 1993Nov 25, 1993
    J.P. BANNERMAN LIMITEDAug 26, 1993Aug 26, 1993

    What are the latest accounts for RUBY DCO THIRTEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO THIRTEEN 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 Oct 07, 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

    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 new kirk pharmacy 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 Oct 07, 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

    Memorandum and Articles of Association

    33 pagesMA

    Statement of company's objects

    2 pagesCC04

    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 THIRTEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    United Kingdom
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    United Kingdom
    EnglandGerman203900280002
    BANNERMAN, Grant Alexander
    83 Fernlea
    Bearsden
    G61 1NE Glasgow
    Secretary
    83 Fernlea
    Bearsden
    G61 1NE Glasgow
    British40485890003
    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
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    NEILL CLERK & MURRAY
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    900700001
    BANNERMAN, Grant Alexander
    83 Fernlea
    Bearsden
    G61 1NE Glasgow
    Director
    83 Fernlea
    Bearsden
    G61 1NE Glasgow
    British40485890003
    BANNERMAN, James Pirie
    6d Gartconnell Drive
    Bearsden
    G61 3BL Glasgow
    Director
    6d Gartconnell Drive
    Bearsden
    G61 3BL Glasgow
    ScotlandBritish242560002
    BANNERMAN, Julie Seddon
    18 Killermont Road
    Bearsden
    G61 2JA Glasgow
    Director
    18 Killermont Road
    Bearsden
    G61 2JA Glasgow
    ScotlandBritish40485910002
    BANNERMAN, Marjorie Seddon
    6d Gartconnell Drive
    Bearsden
    G61 3BL Glasgow
    Director
    6d Gartconnell Drive
    Bearsden
    G61 3BL Glasgow
    British40485950002
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGerman172030260001
    BERESFORD, John
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    Director
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    ScotlandBritish52781380001
    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
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    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 THIRTEEN 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 THIRTEEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 08, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    338 main street, stenhousemuir.
    Persons Entitled
    • Medical Finance (Bristol) Limited
    Transactions
    • Dec 19, 2000Registration of a charge (410)
    • Oct 25, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 29, 2000
    Delivered On Dec 08, 2000
    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
    • Medical Finance (Bristol) Limited
    Transactions
    • Dec 08, 2000Registration of a charge (410)
    • Sep 18, 2001Alteration to a floating charge (466 Scot)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 31, 2000
    Delivered On Aug 14, 2000
    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
    • Medical (Finance) Retail Limited
    Transactions
    • Aug 14, 2000Registration of a charge (410)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 18, 1994
    Delivered On Mar 31, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises;-119 cleveden road,kelvinside,glasgow GLA89027.
    Persons Entitled
    • A.G. Bannerman Limited
    Transactions
    • Mar 31, 1994Registration of a charge (410)
    • Oct 01, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 02, 1994
    Delivered On Mar 08, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 8/10 new kirk R0AD,bearsden.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 1994Registration of a charge (410)
    • Oct 01, 2004Statement 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