RUBY DCO ELEVEN LIMITED
Overview
Company Name | RUBY DCO ELEVEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC273093 |
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 ELEVEN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBY DCO ELEVEN 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 ELEVEN LIMITED?
Company Name | From | Until |
---|---|---|
MUNRO PHARMACY LIMITED | Sep 08, 2004 | Sep 08, 2004 |
What are the latest accounts for RUBY DCO ELEVEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO ELEVEN 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 13, 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 | ||||||||||||||
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 munro pharmacy 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 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 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 | ||||||||||||||
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 ELEVEN 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 | Accountant | 203900280002 | ||||
BAXTER, Anthony | Secretary | Highview 21 Chater Drive CW5 7GH Nantwich Cheshire | British | Director | 101256650001 | |||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | Company Secretary | 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 | ||||||
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 | ||||
BELL, Graeme Davie | Director | 1 Victoria Lane Mearnskirk Road G77 5TP Newton Mearns Glasgow | Scotland | British | Director | 37530340003 | ||||
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 | ||||
MCGROARY, Dianne | Director | 31 Dumgoyne Drive Bearsden G61 3AW Glasgow Lanarkshire | British | Director | 66186900001 | |||||
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 |
Who are the persons with significant control of RUBY DCO ELEVEN 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 ELEVEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 30, 2004 Delivered On Oct 08, 2004 | 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