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)
06 Oct 2000 AA Full accounts made up to 31 December 1999
05 Oct 2000 363a Return made up to 01/10/00; full list of members
05 Oct 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
07 Sep 2000 288b Director resigned
14 Jan 2000 288b Director resigned
14 Jan 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Oct 1999 AA Full accounts made up to 31 December 1998
05 Oct 1999 363a Return made up to 01/10/99; full list of members
04 Mar 1999 288b Director resigned
23 Feb 1999 288c Director's particulars changed
21 Jan 1999 288a New director appointed
13 Jan 1999 288b Director resigned
15 Oct 1998 AA Full accounts made up to 31 December 1997
05 Oct 1998 363a Return made up to 01/10/98; full list of members
05 Oct 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
24 Aug 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Aug 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
09 Jun 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 Jan 1998 AUD Auditor's resignation
02 Oct 1997 363a Return made up to 01/10/97; full list of members
04 Sep 1997 288c Director's particulars changed
01 Sep 1997 287 Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST
26 Jun 1997 225 Accounting reference date extended from 30/06/97 to 31/12/97
18 Jun 1997 288b Director resigned
07 May 1997 288a New director appointed