RUBY DCO SIX LIMITED
Overview
| Company Name | RUBY DCO SIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC247115 |
| 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 SIX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBY DCO SIX 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 SIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLARK MUNRO LIMITED | Jul 07, 2003 | Jul 07, 2003 |
| BLP 2003-29 LIMITED | Apr 02, 2003 | Apr 02, 2003 |
What are the latest accounts for RUBY DCO SIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO SIX 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 Big Pharma Limited as a person with significant control on Aug 31, 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 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Thorsten Sprank as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Wiseman as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed clark munro LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 22, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Aug 16, 2023
| 5 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 | ||||||||||||||
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 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Christian Keen as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||||||||||||||
Who are the officers of RUBY DCO SIX 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 | 203900280002 | |||||
| BAXTER, Anthony | Secretary | Highview 21 Chater Drive CW5 7GH Nantwich Cheshire | British | 101256650001 | ||||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| LEGG, Nichola Louise | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 163214890001 | |||||||
| LINTS, Simon Philip | Secretary | 4a Mosspark Road Milngavie G62 8NJ Glasgow Lanarkshire | British | 56429650002 | ||||||
| BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
| BAXTER, Anthony | Director | Highview 21 Chater Drive CW5 7GH Nantwich Cheshire | British | 101256650001 | ||||||
| BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 172030260001 | |||||
| CLARK, Colin Edward | Director | Abbeyfield House Old Town AB55 5DQ Keith Banffshire | United Kingdom | British | 85269300002 | |||||
| COCHRANE, John | Director | 23 Maxwell Drive G74 4HH East Kilbride Lanarkshire | Scotland | British | 153437260001 | |||||
| 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 | |||||
| KEEN, Christian | Director | Hampden Park Industrial Estate G42 0PH Glasgow 204 Polmadie Road Scotland | England | British | 54544790004 | |||||
| LINTS, Simon Philip | Director | 4a Mosspark Road Milngavie G62 8NJ Glasgow Lanarkshire | British | 56429650002 | ||||||
| LIPP, Hanns Martin | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 220582440001 | |||||
| MCGROARY, Dianne | Director | 31 Dumgoyne Drive Bearsden G61 3AW Glasgow Lanarkshire | British | 66186900001 | ||||||
| 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 | |||||
| WINCHESTER, Randolph Dale | Director | Ash Cottage Banff Road AB55 5HA Keith Aberdeenshire | Scotland | British | 80145840001 | |||||
| WISEMAN, Graham | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 299860960001 | |||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of RUBY DCO SIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ruby Dco Five Limited | Apr 06, 2016 | West George Street G2 1BP Glasgow Clyde Offices, 2nd Floor, 48 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RUBY DCO SIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Mar 23, 2006 Delivered On Apr 03, 2006 | 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 Nov 16, 2004 Delivered On Nov 23, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises, 30 seafield street, cullen BNF2121 & 29 seafield street, cullen BNF2020. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 10, 2004 Delivered On Nov 15, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 28-30 seafield street, cullen--title number BNF2121 & 29 seafield street, cullen--title number BNF2020. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 12, 2003 Delivered On Sep 17, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 69 high street & 1 chapel road, grantown-on-spey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 02, 2003 Delivered On Sep 16, 2003 | 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
| ||||
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