Advanced company searchLink opens in new window

RUBY DCO TWELVE LIMITED

Company number SC093093

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 DS01 Application to strike the company off the register
29 Sep 2023 PSC05 Change of details for Ruby Dco Eleven Limited as a person with significant control on 18 September 2023
29 Sep 2023 PSC05 Change of details for Munro Pharmacy Limited as a person with significant control on 4 September 2023
18 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 18 September 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
05 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director appointment 31/08/2023
04 Sep 2023 CERTNM Company name changed livingston health centre (P.D.) co. LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
16 Aug 2023 SH19 Statement of capital on 16 August 2023
  • GBP 0.01
16 Aug 2023 SH20 Statement by Directors
16 Aug 2023 CAP-SS Solvency Statement dated 15/08/23
16 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
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
09 Sep 2022 SH08 Change of share class name or designation
09 Sep 2022 SH10 Particulars of variation of rights attached to shares
08 Sep 2022 CC04 Statement of company's objects
08 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restriction on authorised share capital / ratification of directors actions 07/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of 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