RUBY DCO TWENTY ONE LIMITED - GLASGOW


Company Profile Company Filings

Overview

RUBY DCO TWENTY ONE LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active - Proposal to Strike off.
RUBY DCO TWENTY ONE LIMITED was incorporated 60 years ago on 02/04/1964 and has the registered number: SC040149. The accounts status is DORMANT and accounts are next due on 31/12/2023.

RUBY DCO TWENTY ONE LIMITED - GLASGOW

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

CLYDE OFFICES, 2ND FLOOR, 48
GLASGOW
G2 1BP
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
AYRSHIRE PHARMACEUTICALS LIMITED (until 04/09/2023)

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THORSTEN SPRANK Mar 1965 German Director 2023-08-31 CURRENT
JENNIFER ANNE BRIERLEY British Secretary 2007-02-05 UNTIL 2012-07-25 RESIGNED
RICHARD GILL TURNER Oct 1943 British Director 1992-05-08 UNTIL 1997-01-21 RESIGNED
ANDREW JAMES TAYLOR Aug 1959 British Director RESIGNED
MR ANDREW JOHN WILLETTS Jun 1963 British Director 2007-04-01 UNTIL 2012-09-03 RESIGNED
MR PETER SMERDON Oct 1950 British Director 2002-03-28 UNTIL 2011-08-01 RESIGNED
MR WILLIAM SHEPHERD Jun 1965 British Director 2011-08-01 UNTIL 2013-12-31 RESIGNED
GEORGE DAVIDSON RILLIE Jan 1935 British Director RESIGNED
JOHN STOCK PRINGLE Jul 1932 British Director RESIGNED
MR RICHARD JOHN STEELE Apr 1955 British Director 1992-05-08 UNTIL 1994-04-15 RESIGNED
MR RONALD CHARLES, HAROLD VIZARD Jan 1946 British Director 1997-01-21 UNTIL 2002-09-30 RESIGNED
MR PETER SMERDON Oct 1950 British Secretary 2000-12-31 UNTIL 2002-04-02 RESIGNED
GARY RAINEY British Secretary 1991-07-15 UNTIL 1992-05-08 RESIGNED
JOHN MICHAEL SADLER British Secretary 1995-07-03 UNTIL 1996-07-01 RESIGNED
ANDREW NASH Mar 1951 British Secretary 1996-07-01 UNTIL 1997-03-14 RESIGNED
JANET RUTH HEATON British Secretary 2002-04-02 UNTIL 2007-02-05 RESIGNED
MRS NICHOLA LOUISE LEGG Secretary 2012-07-25 UNTIL 2022-09-09 RESIGNED
DAVID STRACHAN GILMOUR British Secretary RESIGNED
JOHN RICHARD BRIDGE DAVIES British Secretary 1997-03-14 UNTIL 2000-12-31 RESIGNED
STEPHEN WILLIAM BUCKELL Feb 1949 British Secretary 1992-05-08 UNTIL 1995-07-03 RESIGNED
HANNS MARTIN LIPP Oct 1976 German Director 2016-12-21 UNTIL 2017-12-31 RESIGNED
MR THORSTEN BEER Jun 1971 German Director 2012-09-03 UNTIL 2016-12-21 RESIGNED
HARRY JAMES KEMP COCKBURN Apr 1935 British Director RESIGNED
JONATHAN FELLOWS Aug 1958 British Director 1995-07-03 UNTIL 1997-01-21 RESIGNED
GEORGE ANDREW GILBERT Jun 1936 British Director RESIGNED
MRS WENDY MARGARET HALL Jun 1970 British Director 2014-01-01 UNTIL 2022-09-09 RESIGNED
MR MARCUS HILGER May 1977 German Director 2017-11-13 UNTIL 2019-11-25 RESIGNED
JOHN HOOD Nov 1952 British Director 2002-09-30 UNTIL 2007-03-31 RESIGNED
MR IAN JAMES JOHNSTONE Jan 1962 British Director 1992-02-09 UNTIL 1992-05-08 RESIGNED
MR GRAHAM ANTHONY KERSHAW Dec 1952 British Director 1997-01-21 UNTIL 2002-03-31 RESIGNED
STEPHEN MALLON WOODS Jan 1930 British Director RESIGNED
ALLEN JOHN LLOYD May 1949 British Director 1992-05-08 UNTIL 1997-01-21 RESIGNED
PETER EDWARD LLOYD Feb 1954 British Director 1992-05-08 UNTIL 1995-07-03 RESIGNED
WALTER SCOTT MCCONNELL Apr 1936 British Director RESIGNED
CHRISTIAN KEEN Mar 1964 British Director 2019-11-25 UNTIL 2022-05-18 RESIGNED
MR GERHARD VIKTOR MISCHKE Jan 1959 Germany Director 1999-01-01 UNTIL 2000-08-31 RESIGNED
GRAHAM WISEMAN Nov 1946 British Director 2022-09-07 UNTIL 2023-08-31 RESIGNED
STEFAN MARIO MEISTER Oct 1965 Swiss Director 1997-01-21 UNTIL 1999-01-01 RESIGNED
MR MICHAEL ASHLEY WARD Jul 1956 British Director 1994-07-18 UNTIL 1997-01-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dunamis Mind Accelerator Limited 2023-08-31 Orpington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lloyds Chemists Limited 2016-04-06 - 2023-08-31 Coventry   Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AAH TWENTY LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
AAH PHARMACEUTICALS LIMITED COVENTRY Active FULL 21100 - Manufacture of basic pharmaceutical products
SAPPHIRE DCO TWELVE LIMITED REDHILL ENGLAND Active FULL 70100 - Activities of head offices
AAH BUILDERS SUPPLIES LIMITED COVENTRY Active SMALL 74990 - Non-trading company
AAH GLASS & WINDOWS LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
A. SUTHRELL (HAULAGE) LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
AAH LLOYDS PENSION TRUSTEES LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
AAH NOMINEES LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
AAH FURB PENSION TRUSTEE LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
A.C. FERGUSON (CHEMIST) LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
AAH TWENTY SIX LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
RUBY DCO ONE LIMITED ORPINGTON ENGLAND Active -... DORMANT 74990 - Non-trading company
28CVR LIMITED COVENTRY Dissolved... DORMANT 86210 - General medical practice activities
30MC LIMITED COVENTRY Dissolved... DORMANT 86210 - General medical practice activities
RUBY DCO TWO LIMITED GLASGOW SCOTLAND Active -... DORMANT 74990 - Non-trading company
AAH ONE LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
ACTIVE OFFICE SCOTLAND LIMITED KILMARNOCK SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
RUBY DCO TWENTY TWO LIMITED GLASGOW SCOTLAND Active -... DORMANT 74990 - Non-trading company
AAH TWENTY THREE LIMITED LANARKSHIRE Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIGITAL SKILLS EDUCATION LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CITY CHOICE APARTMENTS LTD GLASGOW SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ASH CONTRACTS LTD GLASGOW SCOTLAND Active MICRO ENTITY 43320 - Joinery installation
CASKETSUK LTD GLASGOW SCOTLAND Active MICRO ENTITY 96030 - Funeral and related activities
ACU IT SOLUTIONS LIMITED GLASGOW SCOTLAND Active DORMANT 62090 - Other information technology service activities
CLYDE PHARMA LTD GLASGOW SCOTLAND Active DORMANT 46450 - Wholesale of perfume and cosmetics
BAZZITE GAMES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 47650 - Retail sale of games and toys in specialised stores
ALOURYA FISHING LTD GLASGOW SCOTLAND Active MICRO ENTITY 03110 - Marine fishing
CALORIE COMEDY CLUB LTD GLASGOW SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
THE HII GROUP LIMITED GLASGOW UNITED KINGDOM Active DORMANT 81229 - Other building and industrial cleaning activities