Advanced company searchLink opens in new window

RUBY DCO TWENTY FIVE LIMITED

Company number SC025427

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
03 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
19 Sep 2023 AD01 Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 19 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 Barclay Pharmaceuticals 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 Graham Wiseman as a director 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 john hamilton (pharmaceuticals) LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 101,001
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 0.0001
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 SH20 Statement by Directors
29 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
09 Sep 2022 TM01 Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022
09 Sep 2022 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022
08 Sep 2022 CC04 Statement of company's objects
08 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of directors actions 07/09/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2022 AP01 Appointment of Graham Wiseman as a director on 7 September 2022
19 May 2022 TM01 Termination of appointment of Christian Keen as a director on 18 May 2022