Advanced company searchLink opens in new window

RUBY DCO TWO LIMITED

Company number SC037571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2002 288a New director appointed
13 Aug 2002 288a New director appointed
13 Aug 2002 288a New director appointed
08 Aug 2002 288a New secretary appointed
02 Aug 2002 CERTNM Company name changed A. G. bannerman LIMITED\certificate issued on 02/08/02
02 Aug 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Section 320 approved 31/07/02
02 Aug 2002 288b Secretary resigned;director resigned
02 Aug 2002 288b Director resigned
02 Aug 2002 288b Director resigned
02 Aug 2002 288b Director resigned
02 Aug 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Section 320 approved 25/07/02
02 Aug 2002 225 Accounting reference date shortened from 30/04/03 to 31/07/02
02 Aug 2002 287 Registered office changed on 02/08/02 from: block 5, unit 4 oakbank industrial estate garscube road glasgow G20 7LU
01 Mar 2002 AA Full accounts made up to 30 April 2001
26 Feb 2002 363s Return made up to 31/12/01; full list of members
02 Mar 2001 363s Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
01 Mar 2001 AA Full accounts made up to 30 April 2000
04 Apr 2000 363s Return made up to 31/12/99; full list of members
08 Feb 2000 AA Full accounts made up to 30 April 1999
17 Jun 1999 287 Registered office changed on 17/06/99 from: 291 maryhill road glasgow G20 7YA
19 Mar 1999 363s Return made up to 31/12/98; no change of members
25 Feb 1999 AA Full accounts made up to 30 April 1998
28 Jan 1998 AA Full accounts made up to 30 April 1997
31 Dec 1997 363s Return made up to 31/12/97; no change of members
23 May 1997 AA Full accounts made up to 30 April 1996