Advanced company searchLink opens in new window

RUBY DCO TWENTY LIMITED

Company number SC080281

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2024 DS01 Application to strike the company off the register
06 Nov 2023 AD02 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
03 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with updates
18 Sep 2023 AD01 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 18 September 2023
12 Sep 2023 PSC02 Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023
12 Sep 2023 PSC07 Cessation of Lloyds Pharmacy Limited as a person with significant control on 31 August 2023
05 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director appointment 31/08/2023
05 Sep 2023 TM01 Termination of appointment of Adrian Stubbings as a director on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Wendy Margaret Hall as a director on 31 August 2023
05 Sep 2023 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 31 August 2023
05 Sep 2023 AP01 Appointment of Thorsten Sprank as a director on 31 August 2023
04 Sep 2023 CERTNM Company name changed baillieston health centre pharmacy LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
28 Feb 2023 PSC05 Change of details for Lloyds Pharmacy Limited as a person with significant control on 28 February 2023
28 Feb 2023 PSC07 Cessation of Aah Twenty Four Limited as a person with significant control on 28 February 2023
27 Jan 2023 AP01 Appointment of Adrian Stubbings as a director on 27 January 2023
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
19 May 2022 TM01 Termination of appointment of Christian Keen as a director on 18 May 2022
29 Mar 2022 AA Accounts for a small company made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
09 Jun 2021 PSC02 Notification of Lloyds Pharmacy Limited as a person with significant control on 29 June 2018
09 Jun 2021 PSC07 Cessation of Bestway National Chemists Limited as a person with significant control on 29 June 2018
08 Apr 2021 AA Accounts for a small company made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
04 Feb 2020 AA Accounts for a small company made up to 31 March 2019