RUBY DCO TWENTY FIVE LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-12 View Report
Gazette. Gazette notice voluntary. 2023-12-26 View Report
Dissolution. Dissolution application strike off company. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-11-03 View Report
Address. New address: Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP. Change date: 2023-09-19. Old address: 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland. 2023-09-19 View Report
Persons with significant control. Psc name: Dunamis Mind Accelerator Limited. Notification date: 2023-08-31. 2023-09-12 View Report
Persons with significant control. Psc name: Barclay Pharmaceuticals Limited. Cessation date: 2023-08-31. 2023-09-12 View Report
Resolution. Description: Resolutions. 2023-09-05 View Report
Officers. Termination date: 2023-08-31. Officer name: Graham Wiseman. 2023-09-05 View Report
Officers. Officer name: Thorsten Sprank. Appointment date: 2023-08-31. 2023-09-05 View Report
Change of name. Description: Company name changed john hamilton (pharmaceuticals) LIMITED\certificate issued on 04/09/23. 2023-09-04 View Report
Capital. Capital allotment shares. 2023-08-31 View Report
Capital. Capital statement capital company with date currency figure. 2023-08-29 View Report
Insolvency. Description: Solvency Statement dated 29/08/23. 2023-08-29 View Report
Capital. Description: Statement by Directors. 2023-08-29 View Report
Resolution. Description: Resolutions. 2023-08-29 View Report
Accounts. Accounts type dormant. 2022-12-15 View Report
Confirmation statement. Statement with updates. 2022-10-24 View Report
Officers. Officer name: Wendy Margaret Hall. Termination date: 2022-09-09. 2022-09-09 View Report
Officers. Officer name: Nichola Louise Legg. Termination date: 2022-09-09. 2022-09-09 View Report
Change of constitution. Statement of companys objects. 2022-09-08 View Report
Incorporation. Memorandum articles. 2022-09-08 View Report
Resolution. Description: Resolutions. 2022-09-08 View Report
Officers. Officer name: Graham Wiseman. Appointment date: 2022-09-07. 2022-09-07 View Report
Officers. Termination date: 2022-05-18. Officer name: Christian Keen. 2022-05-19 View Report
Accounts. Accounts type dormant. 2021-11-02 View Report
Confirmation statement. Statement with updates. 2021-10-20 View Report
Accounts. Accounts type dormant. 2020-12-29 View Report
Confirmation statement. Statement with updates. 2020-10-19 View Report
Accounts. Accounts type dormant. 2019-12-31 View Report
Officers. Termination date: 2019-11-25. Officer name: Marcus Hilger. 2019-11-29 View Report
Officers. Appointment date: 2019-11-25. Officer name: Mr Christian Keen. 2019-11-29 View Report
Address. Change date: 2019-11-08. Old address: 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD. New address: 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH. 2019-11-08 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Accounts. Accounts type dormant. 2018-12-07 View Report
Confirmation statement. Statement with updates. 2018-10-18 View Report
Officers. Change date: 2018-03-09. Officer name: Mr Marcus Hilger. 2018-03-26 View Report
Officers. Officer name: Hanns Martin Lipp. Termination date: 2017-12-31. 2018-01-04 View Report
Accounts. Accounts type dormant. 2017-12-13 View Report
Officers. Officer name: Mr Marcus Hilger. Appointment date: 2017-11-13. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-11-07 View Report
Officers. Appointment date: 2016-12-21. Officer name: Hanns Martin Lipp. 2017-01-09 View Report
Officers. Officer name: Thorsten Beer. Termination date: 2016-12-21. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type dormant. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Accounts. Change account reference date company current extended. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type dormant. 2014-09-17 View Report