Advanced company searchLink opens in new window

RUBYGATE LIMITED

Company number SC172286

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)
03 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2014 4.17(Scot) Notice of final meeting of creditors
26 Feb 2002 4.9(Scot) Appointment of a provisional liquidator
21 Feb 2002 CO4.2(Scot) Court order notice of winding up
21 Feb 2002 4.2(Scot) Notice of winding up order
21 Feb 2002 287 Registered office changed on 21/02/02 from: c/o cohen & co advocates 1 st swithin row aberdeen AB10 6DL
14 Nov 2001 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2001 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2001 652a Application for striking-off
24 May 2001 288b Secretary resigned
01 Mar 2001 363s Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
07 Dec 2000 AA Accounts for a small company made up to 28 February 1999
16 Feb 2000 363s Return made up to 12/02/00; full list of members
14 Apr 1999 363s Return made up to 12/02/99; no change of members
09 Apr 1999 AA Accounts for a small company made up to 28 February 1998
23 Feb 1999 410(Scot) Partic of mort/charge *
30 Mar 1998 363s Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/98
08 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Dec 1997 123 £ nc 1000000/1999000 12/02/97
04 Apr 1997 88(2)R Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100
24 Mar 1997 288b Director resigned
24 Mar 1997 288b Director resigned
24 Mar 1997 288a New director appointed
28 Feb 1997 MEM/ARTS Memorandum and Articles of Association