RUBY DCO TWENTY LIMITED

Register to unlock more data on OkredoRegister

RUBY DCO TWENTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC080281

Incorporation date

06/10/1982

Size

Small

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 13/11/1982)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon20/03/2024
Application to strike the company off the register
dot icon06/11/2023
Register inspection address has been changed from C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY Scotland to 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP
dot icon03/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon18/09/2023
Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 2023-09-18
dot icon12/09/2023
Cessation of Lloyds Pharmacy 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 Nichola Louise Legg as a secretary on 2023-08-31
dot icon05/09/2023
Termination of appointment of Wendy Margaret Hall as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Adrian Stubbings as a director on 2023-08-31
dot icon05/09/2023
Resolutions
dot icon04/09/2023
Certificate of change of name
dot icon28/02/2023
Change of details for Lloyds Pharmacy Limited as a person with significant control on 2023-02-28
dot icon28/02/2023
Cessation of Aah Twenty Four Limited as a person with significant control on 2023-02-28
dot icon27/01/2023
Appointment of Adrian Stubbings as a director on 2023-01-27
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon29/03/2022
Accounts for a small company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon09/06/2021
Notification of Lloyds Pharmacy Limited as a person with significant control on 2018-06-29
dot icon09/06/2021
Cessation of Bestway National Chemists Limited as a person with significant control on 2018-06-29
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon04/02/2020
Accounts for a small 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 icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/03/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon08/10/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Termination of appointment of Aah Twenty Four Limited as a director on 2018-06-29
dot icon21/08/2018
Termination of appointment of Lynette Gillian Krige as a director on 2018-06-29
dot icon21/08/2018
Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 2018-06-29
dot icon21/08/2018
Appointment of Mr Marcus Hilger as a director on 2018-06-29
dot icon21/08/2018
Appointment of Mrs Wendy Margaret Hall as a director on 2018-06-29
dot icon20/08/2018
Appointment of Mrs Nichola Louise Legg as a secretary on 2018-06-29
dot icon20/08/2018
Termination of appointment of Aah Twenty Four Limited as a secretary on 2018-06-29
dot icon20/08/2018
Registered office address changed from Baillieston Health Centre 20 Muirside Road Baillieston Glasgow G69 7AD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 2018-08-20
dot icon29/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Appointment of Mrs Lynette Gillian Krige as a director on 2017-12-01
dot icon16/04/2018
Termination of appointment of Anthony John Smith as a director on 2017-07-19
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon28/10/2016
Appointment of Miss Emma Griffiths-Mbarek as a director on 2016-08-01
dot icon28/10/2016
Termination of appointment of Nisith Nathwani as a director on 2016-08-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Appointment of Mr Nisith Nathwani as a director on 2015-07-23
dot icon23/07/2015
Termination of appointment of National Co-Operative Chemists Limited as a director on 2015-07-23
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon23/08/2011
Register(s) moved to registered office address
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Mr Anthony John Smith as a director
dot icon18/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Aah Twenty Four Limited on 2010-07-13
dot icon17/08/2010
Director's details changed for Aah Twenty Four Limited on 2010-07-13
dot icon17/08/2010
Director's details changed for National Co-Operative Chemists Limited on 2010-07-13
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register inspection address has been changed
dot icon12/10/2009
Annual return made up to 2009-07-13 with full list of shareholders
dot icon05/10/2009
Director's details changed for National Co-Operative Chemists Limited on 2009-06-30
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 13/07/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 13/07/07; full list of members
dot icon06/08/2007
Location of register of members
dot icon25/07/2006
Return made up to 13/07/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 13/07/05; full list of members
dot icon30/07/2004
Return made up to 13/07/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-12-31
dot icon15/08/2003
Return made up to 13/07/03; full list of members
dot icon21/06/2003
Accounts for a small company made up to 2002-12-31
dot icon18/07/2002
Return made up to 13/07/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-12-31
dot icon09/08/2001
Return made up to 13/07/01; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-12-31
dot icon02/08/2000
Return made up to 13/07/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1999
Return made up to 13/07/99; no change of members
dot icon07/08/1998
Return made up to 13/07/98; full list of members
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/08/1997
Return made up to 13/07/97; no change of members
dot icon13/11/1996
Director's particulars changed
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/07/1996
Return made up to 13/07/96; no change of members
dot icon26/06/1996
Certificate of change of name
dot icon18/07/1995
Return made up to 13/07/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 13/07/94; no change of members
dot icon15/07/1994
Accounts for a small company made up to 1993-12-31
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon23/07/1993
Return made up to 13/07/93; no change of members
dot icon09/09/1992
Return made up to 13/07/92; full list of members
dot icon08/06/1992
Accounts for a small company made up to 1991-12-31
dot icon01/10/1991
Location of register of members
dot icon01/10/1991
Secretary resigned;new secretary appointed
dot icon01/10/1991
Accounts for a small company made up to 1990-12-31
dot icon01/10/1991
Return made up to 13/07/91; no change of members
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1991
Accounts for a small company made up to 1989-12-31
dot icon16/04/1990
Return made up to 13/07/89; full list of members
dot icon16/04/1990
Accounts for a small company made up to 1988-12-31
dot icon28/10/1988
Accounts for a small company made up to 1987-12-31
dot icon28/10/1988
Return made up to 02/05/88; full list of members
dot icon10/09/1987
Return made up to 06/04/87; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon17/11/1986
Full accounts made up to 1985-12-31
dot icon17/11/1986
Return made up to 22/05/86; full list of members
dot icon13/11/1982
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,870.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.65K
-
0.00
10.87K
-
2021
0
14.65K
-
0.00
10.87K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
29/06/2018 - 31/08/2023
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
AAH TWENTY FOUR LIMITED
Corporate Director
01/04/1995 - 29/06/2018
-
AAH TWENTY FOUR LIMITED
Corporate Secretary
01/04/1995 - 29/06/2018
-
Sprank, Thorsten
Director
31/08/2023 - Present
103

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUBY DCO TWENTY LIMITED

RUBY DCO TWENTY LIMITED is an(a) Dissolved company incorporated on 06/10/1982 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RUBY DCO TWENTY LIMITED?

toggle

RUBY DCO TWENTY LIMITED is currently Dissolved. It was registered on 06/10/1982 and dissolved on 11/06/2024.

Where is RUBY DCO TWENTY LIMITED located?

toggle

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

What does RUBY DCO TWENTY LIMITED do?

toggle

RUBY DCO TWENTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RUBY DCO TWENTY LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.