RUBY DCO THIRTEEN LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
RUBY DCO THIRTEEN LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active - Proposal to Strike off.
RUBY DCO THIRTEEN LIMITED was incorporated 30 years ago on 26/08/1993 and has the registered number: SC146122. The accounts status is DORMANT and accounts are next due on 31/12/2023.
RUBY DCO THIRTEEN LIMITED was incorporated 30 years ago on 26/08/1993 and has the registered number: SC146122. The accounts status is DORMANT and accounts are next due on 31/12/2023.
RUBY DCO THIRTEEN LIMITED - GLASGOW
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
CLYDE OFFICES, 2ND FLOOR, 48
GLASGOW
G2 1BP
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEW KIRK PHARMACY LIMITED (until 04/09/2023)
NEW KIRK PHARMACY LIMITED (until 04/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THORSTEN SPRANK | Mar 1965 | German | Director | 2023-08-31 | CURRENT |
HANNS MARTIN LIPP | Oct 1976 | German | Director | 2016-12-21 UNTIL 2017-12-31 | RESIGNED |
JENNIFER ANNE BRIERLEY | British | Secretary | 2007-02-05 UNTIL 2012-07-25 | RESIGNED | |
JANET RUTH HEATON | British | Secretary | 2004-10-01 UNTIL 2007-02-05 | RESIGNED | |
MRS NICHOLA LOUISE LEGG | Secretary | 2012-07-25 UNTIL 2022-09-09 | RESIGNED | ||
GRANT ALEXANDER BANNERMAN | Jan 1962 | Secretary | 1994-08-01 UNTIL 2004-10-01 | RESIGNED | |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1993-08-26 UNTIL 1993-08-26 | RESIGNED |
JOHN HOOD | Nov 1952 | British | Director | 2004-10-01 UNTIL 2007-03-31 | RESIGNED |
MR ANDREW JOHN WILLETTS | Jun 1963 | British | Director | 2007-04-01 UNTIL 2012-09-03 | RESIGNED |
BRIAN REID | Nominee Secretary | 1993-08-26 UNTIL 1993-08-26 | RESIGNED | ||
MR PETER SMERDON | Oct 1950 | British | Director | 2004-10-01 UNTIL 2011-08-01 | RESIGNED |
NEILL CLERK & MURRAY | Corporate Secretary | 1993-12-13 UNTIL 1994-08-01 | RESIGNED | ||
GRAHAM WISEMAN | Nov 1946 | British | Director | 2022-09-07 UNTIL 2023-08-31 | RESIGNED |
MR WILLIAM SHEPHERD | Jun 1965 | British | Director | 2011-08-01 UNTIL 2013-12-31 | RESIGNED |
MR THORSTEN BEER | Jun 1971 | German | Director | 2012-09-03 UNTIL 2016-12-21 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2019-11-25 UNTIL 2022-05-18 | RESIGNED |
MR MARCUS HILGER | May 1977 | German | Director | 2017-11-13 UNTIL 2019-11-25 | RESIGNED |
MRS WENDY MARGARET HALL | Jun 1970 | British | Director | 2014-01-01 UNTIL 2022-09-09 | RESIGNED |
JOHN BERESFORD | Aug 1967 | British | Director | 1993-08-26 UNTIL 1993-12-13 | RESIGNED |
MARJORIE SEDDON BANNERMAN | Sep 1936 | British | Director | 1994-08-01 UNTIL 2003-10-29 | RESIGNED |
JULIE SEDDON BANNERMAN | Jul 1966 | British | Director | 1994-08-01 UNTIL 2004-10-01 | RESIGNED |
JAMES PIRIE BANNERMAN | May 1935 | British | Director | 1993-12-13 UNTIL 2003-10-29 | RESIGNED |
GRANT ALEXANDER BANNERMAN | Jan 1962 | Director | 1994-08-01 UNTIL 2004-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dunamis Mind Accelerator Limited | 2023-08-31 | Orpington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Admenta Holdings Limited | 2016-04-06 - 2023-08-31 | Coventry | Ownership of shares 75 to 100 percent as firm |