RUBY DCO TWENTY FIVE LIMITED

Register to unlock more data on OkredoRegister

RUBY DCO TWENTY FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC025427

Incorporation date

23/05/1947

Size

Dormant

Contacts

Registered address

Registered address

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon03/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon19/09/2023
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 2023-09-19
dot icon12/09/2023
Cessation of Barclay Pharmaceuticals Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31
dot icon05/09/2023
Appointment of Thorsten Sprank as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Graham Wiseman as a director on 2023-08-31
dot icon05/09/2023
Resolutions
dot icon04/09/2023
Certificate of change of name
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon09/09/2022
Termination of appointment of Wendy Margaret Hall as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nichola Louise Legg as a secretary on 2022-09-09
dot icon08/09/2022
Statement of company's objects
dot icon08/09/2022
Memorandum and Articles of Association
dot icon08/09/2022
Resolutions
dot icon07/09/2022
Appointment of Graham Wiseman as a director on 2022-09-07
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon08/11/2019
Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 2019-11-08
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Marcus Hilger as a director on 2017-11-13
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon11/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon31/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon28/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon14/09/2011
Appointment of Mr William Shepherd as a director
dot icon14/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/11/2008
Return made up to 01/10/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon09/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon31/10/2007
Return made up to 01/10/07; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon08/12/2006
Director's particulars changed
dot icon13/11/2006
Return made up to 01/10/06; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/10/2005
Return made up to 01/10/05; full list of members
dot icon03/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/10/2004
Return made up to 01/10/04; full list of members
dot icon24/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon06/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/10/2002
Return made up to 01/10/02; full list of members
dot icon18/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon15/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/10/2001
Return made up to 01/10/01; full list of members
dot icon20/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Secretary resigned
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Return made up to 01/10/00; full list of members
dot icon05/10/2000
Location of register of members address changed
dot icon07/09/2000
Director resigned
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Resolutions
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 01/10/99; full list of members
dot icon04/03/1999
Director resigned
dot icon23/02/1999
Director's particulars changed
dot icon21/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 01/10/98; full list of members
dot icon05/10/1998
Location of register of members address changed
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon19/01/1998
Auditor's resignation
dot icon02/10/1997
Return made up to 01/10/97; full list of members
dot icon04/09/1997
Director's particulars changed
dot icon01/09/1997
Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST
dot icon26/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon18/06/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon02/05/1997
Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon21/03/1997
Secretary resigned
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New secretary appointed
dot icon19/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon22/10/1996
Return made up to 01/10/96; no change of members
dot icon10/09/1996
Director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon13/10/1995
Return made up to 01/10/95; no change of members
dot icon13/10/1995
Director resigned
dot icon14/08/1995
New director appointed
dot icon08/08/1995
Director resigned;new director appointed
dot icon18/05/1995
Full accounts made up to 1994-06-30
dot icon18/05/1995
Accounting reference date shortened from 31/10 to 30/06
dot icon01/11/1994
Return made up to 01/10/94; full list of members
dot icon22/09/1994
Director resigned
dot icon25/08/1994
New director appointed
dot icon23/08/1994
Full accounts made up to 1993-10-30
dot icon23/08/1994
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon07/11/1993
Accounting reference date shortened from 31/05 to 31/10
dot icon22/10/1993
Return made up to 01/10/93; full list of members
dot icon15/09/1993
Full accounts made up to 1993-05-31
dot icon14/10/1992
Return made up to 01/10/92; no change of members
dot icon28/09/1992
Full accounts made up to 1992-05-31
dot icon17/10/1991
Return made up to 01/10/91; no change of members
dot icon12/08/1991
Full accounts made up to 1991-05-31
dot icon12/08/1991
New director appointed
dot icon12/08/1991
New director appointed
dot icon17/10/1990
Full accounts made up to 1990-05-31
dot icon17/10/1990
Return made up to 10/10/90; full list of members
dot icon15/03/1990
Return made up to 19/01/90; full list of members
dot icon08/03/1990
New secretary appointed
dot icon08/03/1990
Director's particulars changed
dot icon08/03/1990
Full accounts made up to 1989-05-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1988
Return made up to 05/10/88; full list of members
dot icon03/11/1988
Full accounts made up to 1988-05-31
dot icon21/04/1988
New director appointed
dot icon26/10/1987
Return made up to 16/10/87; change of members
dot icon20/10/1987
Full accounts made up to 1987-05-31
dot icon22/12/1986
Full accounts made up to 1986-05-31
dot icon22/12/1986
Annual return made up to 14/10/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
01/01/2014 - 09/09/2022
456
Ker, Alan Graeme
Director
24/07/1991 - 08/09/1994
9
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Wiseman, Graham
Director
07/09/2022 - 31/08/2023
107
Fellows, Jonathan
Director
03/07/1995 - 21/01/1997
131

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUBY DCO TWENTY FIVE LIMITED

RUBY DCO TWENTY FIVE LIMITED is an(a) Dissolved company incorporated on 23/05/1947 with the registered office located at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUBY DCO TWENTY FIVE LIMITED?

toggle

RUBY DCO TWENTY FIVE LIMITED is currently Dissolved. It was registered on 23/05/1947 and dissolved on 12/03/2024.

Where is RUBY DCO TWENTY FIVE LIMITED located?

toggle

RUBY DCO TWENTY FIVE LIMITED is registered at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does RUBY DCO TWENTY FIVE LIMITED do?

toggle

RUBY DCO TWENTY FIVE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for RUBY DCO TWENTY FIVE LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.