RUBY DCO THIRTEEN LIMITED
Overview
| Company Name | RUBY DCO THIRTEEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146122 |
| 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 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 Address | No |
What were the previous names of RUBY DCO THIRTEEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW KIRK PHARMACY LIMITED | Nov 25, 1993 | Nov 25, 1993 |
| J.P. BANNERMAN LIMITED | Aug 26, 1993 | Aug 26, 1993 |
What are the latest accounts for RUBY DCO THIRTEEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO THIRTEEN 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 | ||||||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Director's details changed for Thorsten Sprank on Sep 18, 2023 | 2 pages | CH01 | ||||||||||||||
Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||||||
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 new kirk pharmacy 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 | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
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 THIRTEEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPRANK, Thorsten | Director | Cray Avenue BR5 3RS Orpington Office 5, International House United Kingdom | England | German | 203900280002 | |||||
| BANNERMAN, Grant Alexander | Secretary | 83 Fernlea Bearsden G61 1NE Glasgow | British | 40485890003 | ||||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| 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 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| NEILL CLERK & MURRAY | Secretary | 6 Park Circus Place G3 6AN Glasgow Strathclyde | 900700001 | |||||||
| BANNERMAN, Grant Alexander | Director | 83 Fernlea Bearsden G61 1NE Glasgow | British | 40485890003 | ||||||
| BANNERMAN, James Pirie | Director | 6d Gartconnell Drive Bearsden G61 3BL Glasgow | Scotland | British | 242560002 | |||||
| BANNERMAN, Julie Seddon | Director | 18 Killermont Road Bearsden G61 2JA Glasgow | Scotland | British | 40485910002 | |||||
| BANNERMAN, Marjorie Seddon | Director | 6d Gartconnell Drive Bearsden G61 3BL Glasgow | British | 40485950002 | ||||||
| BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 172030260001 | |||||
| BERESFORD, John | Director | 32 Peveril Avenue Burnside G73 4JJ Glasgow | Scotland | British | 52781380001 | |||||
| HALL, Wendy Margaret | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 172979860001 | |||||
| HILGER, Marcus | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KEEN, Christian | Director | Hampden Park Industrial Estate G42 0PH Glasgow 204 Polmadie Road Scotland | England | British | 54544790004 | |||||
| LIPP, Hanns Martin | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 220582440001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| WISEMAN, Graham | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 299860960001 |
Who are the persons with significant control of RUBY DCO THIRTEEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunamis Mind Accelerator Limited | Aug 31, 2023 | Cray Avenue BR5 3RS Orpington Office 5, International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RUBY DCO THIRTEEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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