Company NameRuby Dco Twenty One Limited
Company StatusDissolved
Company NumberSC040149
CategoryPrivate Limited Company
Incorporation Date2 April 1964(60 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameAyrshire Pharmaceuticals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2023(59 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Crays Avenue
Orpington
BR5 3RS
Director NameWalter Scott McConnell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 1992)
RolePharmacist
Correspondence AddressBraehead Of Priestgill
Strathaven
ML10 6PS
Scotland
Director NameAndrew James Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 1992)
RolePharmacist
Correspondence Address7 Milton Gardens
Calderbraes
Uddingston
G71 6EB
Scotland
Director NameGeorge Davidson Rillie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 February 1992)
RolePharmacist
Correspondence Address11 Arnprior Place
Alloway
Ayr
Ayrshire
KA7 4PT
Scotland
Director NameJohn Stock Pringle
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 1992)
RolePharmacist
Correspondence AddressUpper Carbarns Farm
Netherton
Wishaw
ML2 0RW
Scotland
Director NameGeorge Andrew Gilbert
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 1992)
RolePharmacist
Correspondence AddressTredawn White Plains
Ayr
Ka7 4
Director NameHenry James Kemp Cockburn
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 February 1992)
RolePharmacist
Correspondence Address16 Dalzell Avenue
Motherwell
Lanarkshire
ML1 2BX
Scotland
Secretary NameDavid Strachan Gilmour
NationalityBritish
StatusResigned
Appointed29 January 1989(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1991)
RoleCompany Director
Correspondence Address5 Laigh Mount
Ayr
South Ayrshire
KA7 4QS
Scotland
Secretary NameGary Rainey
NationalityBritish
StatusResigned
Appointed15 July 1991(27 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address95 Greenacres
Ardrossan
Ayrshire
KA22 7PR
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(27 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 May 1992)
RolePharmacist
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Secretary NameStephen William Buckell
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed03 July 1995(31 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address12 Cransley Grove
Solihull
West Midland
B91 3ZA
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(32 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2002)
RoleCommercial Director
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(32 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleGroup Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(32 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stoneton Crescent
Balsall Common
Coventry
Warwickshire
CV7 7QG
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(38 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(38 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(42 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(48 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(48 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(49 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(52 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(53 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(55 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland

Contact

Telephone020 79305238
Telephone regionLondon

Location

Registered AddressClyde Offices, 2nd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

352.5k at £1Lloyds Chemists LTD
70.15%
Deferred
150k at £1Lloyds Chemists LTD
29.85%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 February 1990Delivered on: 12 February 1990
Satisfied on: 27 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.39 acres bounded by townholme and harriet road, kilmarnock, ayrshire.
Fully Satisfied
16 January 1973Delivered on: 22 January 1973
Satisfied on: 20 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
8 November 2019Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
3 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 502,500
(6 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 502,500
(6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 502,500
(6 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 502,500
(6 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 502,500
(6 pages)
2 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 502,500
(6 pages)
18 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 502,500
(6 pages)
18 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 502,500
(6 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
31 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
31 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
8 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
8 September 2011Appointment of Mr William Shepherd as a director (2 pages)
8 September 2011Appointment of Mr William Shepherd as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 March 2006Return made up to 01/02/06; full list of members (3 pages)
13 March 2006Return made up to 01/02/06; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 March 2005Return made up to 01/02/05; full list of members (5 pages)
2 March 2005Return made up to 01/02/05; full list of members (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 February 2004Return made up to 01/02/04; full list of members (5 pages)
18 February 2004Return made up to 01/02/04; full list of members (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
13 March 2002Return made up to 01/02/02; full list of members (5 pages)
13 March 2002Return made up to 01/02/02; full list of members (5 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001Return made up to 01/02/01; full list of members (5 pages)
8 February 2001Return made up to 01/02/01; full list of members (5 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 February 2000Return made up to 01/02/00; full list of members (8 pages)
4 February 2000Return made up to 01/02/00; full list of members (8 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
16 February 1999Return made up to 01/02/99; full list of members (7 pages)
16 February 1999Return made up to 01/02/99; full list of members (7 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 February 1998Return made up to 11/02/98; full list of members (7 pages)
18 February 1998Return made up to 11/02/98; full list of members (7 pages)
19 January 1998Auditor's resignation (2 pages)
19 January 1998Auditor's resignation (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 May 1997Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page)
2 May 1997Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 11/02/97; full list of members (8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 11/02/97; full list of members (8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed (1 page)
22 April 1996Full accounts made up to 30 June 1995 (7 pages)
22 April 1996Full accounts made up to 30 June 1995 (7 pages)
5 March 1996Return made up to 11/02/96; full list of members (45 pages)
5 March 1996Return made up to 11/02/96; full list of members (45 pages)
14 August 1995Director resigned;new director appointed (4 pages)
14 August 1995Director resigned;new director appointed (4 pages)
29 April 1993Full accounts made up to 30 June 1992 (13 pages)
29 April 1993Full accounts made up to 30 June 1992 (13 pages)
26 April 1993Return made up to 11/02/93; full list of members
  • 363(287) ‐ Registered office changed on 26/04/93
  • 363(353) ‐ Location of register of members address changed
(18 pages)
26 April 1993Return made up to 11/02/93; full list of members
  • 363(287) ‐ Registered office changed on 26/04/93
  • 363(353) ‐ Location of register of members address changed
(18 pages)
16 September 1992Full accounts made up to 30 June 1991 (14 pages)
16 September 1992Full accounts made up to 30 June 1991 (14 pages)