RUBY DCO TWO LIMITED

Register to unlock more data on OkredoRegister

RUBY DCO TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC037571

Incorporation date

30/04/1962

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 09/07/1968)
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 icon14/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon18/09/2023
Director's details changed for Thorsten Sprank on 2023-09-18
dot icon18/09/2023
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 2023-09-18
dot icon12/09/2023
Cessation of Admenta Holdings 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
Termination of appointment of Graham Wiseman as a director on 2023-08-31
dot icon05/09/2023
Appointment of Thorsten Sprank as a director on 2023-08-31
dot icon05/09/2023
Resolutions
dot icon04/09/2023
Certificate of change of name
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Solvency Statement dated 15/08/23
dot icon15/08/2023
Statement by Directors
dot icon15/08/2023
Statement of capital on 2023-08-15
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 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 icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
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 icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon27/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
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 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 icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
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 icon03/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/09/2012
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 icon02/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon30/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/09/2011
Appointment of Mr William Shepherd as a director
dot icon08/09/2011
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 icon17/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/11/2009
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 icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon11/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon07/04/2008
Appointment terminated director andrew murdock
dot icon27/12/2007
Return made up to 01/12/07; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon06/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon27/01/2007
Dec mort/charge *
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon15/12/2006
Director's particulars changed
dot icon04/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/01/2006
Return made up to 01/12/05; full list of members
dot icon05/01/2006
Location of register of members address changed
dot icon03/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/12/2003
Return made up to 01/12/03; full list of members
dot icon20/11/2003
Full accounts made up to 2002-12-31
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon25/10/2003
Auditor's resignation
dot icon01/09/2003
Full accounts made up to 2002-07-31
dot icon07/05/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon27/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon17/12/2002
Return made up to 01/12/02; full list of members
dot icon17/12/2002
Location of register of members address changed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed
dot icon02/08/2002
Certificate of change of name
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Secretary resigned;director resigned
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Accounting reference date shortened from 30/04/03 to 31/07/02
dot icon02/08/2002
Registered office changed on 02/08/02 from: block 5, unit 4 oakbank industrial estate garscube road glasgow G20 7LU
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon02/03/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon04/04/2000
Return made up to 31/12/99; full list of members
dot icon08/02/2000
Full accounts made up to 1999-04-30
dot icon17/06/1999
Registered office changed on 17/06/99 from: 291 maryhill road glasgow G20 7YA
dot icon19/03/1999
Return made up to 31/12/98; no change of members
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon28/01/1998
Full accounts made up to 1997-04-30
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon23/05/1997
Full accounts made up to 1996-04-30
dot icon14/02/1997
Return made up to 31/12/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-04-30
dot icon03/01/1996
Return made up to 31/12/95; no change of members
dot icon01/03/1995
Return made up to 31/12/94; full list of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon15/04/1994
Return made up to 31/12/93; full list of members
dot icon15/02/1994
Accounts for a medium company made up to 1993-04-30
dot icon13/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Director resigned
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon05/03/1993
Accounts for a medium company made up to 1992-04-30
dot icon18/02/1993
Return made up to 31/12/92; no change of members
dot icon23/09/1992
Resolutions
dot icon27/04/1992
Accounts for a medium company made up to 1991-04-30
dot icon24/03/1992
Return made up to 31/12/91; full list of members
dot icon09/04/1991
Return made up to 30/09/90; no change of members
dot icon03/04/1991
Full accounts made up to 1990-04-30
dot icon11/03/1990
Full accounts made up to 1989-04-30
dot icon11/03/1990
Return made up to 31/12/89; full list of members
dot icon24/02/1989
Return made up to 27/09/88; full list of members
dot icon24/02/1989
Full accounts made up to 1988-04-30
dot icon06/06/1988
Return made up to 31/12/87; full list of members
dot icon06/06/1988
Accounts for a small company made up to 1987-04-30
dot icon18/01/1988
Satisfaction of mortgage/charge
dot icon18/01/1988
Dec mort/charge 00467
dot icon15/10/1987
Partic of mort/charge 9555
dot icon30/06/1987
Return made up to 30/11/86; no change of members
dot icon19/05/1987
Full accounts made up to 1986-04-30
dot icon29/07/1986
Full accounts made up to 1985-04-30
dot icon08/06/1984
Accounts made up to 1982-04-30
dot icon08/06/1984
Annual return made up to 15/09/83
dot icon29/12/1981
Accounts made up to 1980-04-30
dot icon09/07/1968
Particulars of mortgage/charge

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
01/01/2014 - 09/09/2022
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Wiseman, Graham
Director
07/09/2022 - 31/08/2023
107
Sprank, Thorsten
Director
31/08/2023 - Present
103
Shepherd, William
Director
01/08/2011 - 31/12/2013
343

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 TWO LIMITED

RUBY DCO TWO LIMITED is an(a) Dissolved company incorporated on 30/04/1962 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 TWO LIMITED?

toggle

RUBY DCO TWO LIMITED is currently Dissolved. It was registered on 30/04/1962 and dissolved on 12/03/2024.

Where is RUBY DCO TWO LIMITED located?

toggle

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

What does RUBY DCO TWO LIMITED do?

toggle

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

What is the latest filing for RUBY DCO TWO LIMITED?

toggle

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