Company NameRuby Dco Twenty Limited
DirectorThorsten Sprank
Company StatusActive - Proposal to Strike off
Company NumberSC080281
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 6 months ago)
Previous NameBaillieston Health Centre Pharmacy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed31 August 2023(40 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Crays Avenue
Orpington
BR5 3RS
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(27 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaillieston Health Centre
20 Muirside Road
Baillieston
Glasgow
G69 7AD
Scotland
Director NameMr Nisith Nathwani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2016)
RoleDivisional Portfolio Manager
Country of ResidenceScotland
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMiss Emma Louise Griffiths
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(35 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2018(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed29 June 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2023)
RoleCompany Director
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(37 years, 1 month 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
Director NameAdrian Stubbings
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2023(40 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 August 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameStuart C.Cunningham Limited (Corporation)
StatusResigned
Appointed13 July 1989(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1995)
Correspondence Address56 Cowgate
Kirkintilloch
Glasgow
Lanarkshire
G66 1HN
Scotland
Secretary NameNational Co-Operative Chemists Limited (Corporation)
StatusResigned
Appointed13 July 1989(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1990)
Correspondence AddressBrook House
Oldham Road
Middleton
Manchester
M24 1HF
Secretary NameStuart C Cunningham Limited (Corporation)
StatusResigned
Appointed01 December 1990(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1995)
Correspondence Address5 Main Street
Baillieston
Glasgow
Lanarkshire
G69 6SG
Scotland
Secretary NameAAH Twenty Four Limited (Corporation)
StatusResigned
Appointed01 April 1995(12 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 June 2018)
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G5 0HD
Scotland

Contact

Websitebaillieston.eveningtimes.co.uk

Location

Registered AddressClyde Offices, 2nd Floor, 48
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

64 at £1Aah Twenty Four LTD
64.00%
Ordinary
36 at £1National Co-operative Chemists LTD
36.00%
Ordinary

Financials

Year2014
Net Worth£25,452
Cash£340,226
Current Liabilities£548,267

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (8 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)
4 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
4 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
8 October 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
21 August 2018Appointment of Mr Marcus Hilger as a director on 29 June 2018 (2 pages)
21 August 2018Termination of appointment of Lynette Gillian Krige as a director on 29 June 2018 (1 page)
21 August 2018Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 29 June 2018 (1 page)
21 August 2018Termination of appointment of Aah Twenty Four Limited as a director on 29 June 2018 (1 page)
21 August 2018Appointment of Mrs Wendy Margaret Hall as a director on 29 June 2018 (2 pages)
20 August 2018Appointment of Mrs Nichola Louise Legg as a secretary on 29 June 2018 (3 pages)
20 August 2018Termination of appointment of Aah Twenty Four Limited as a secretary on 29 June 2018 (2 pages)
20 August 2018Registered office address changed from Baillieston Health Centre 20 Muirside Road Baillieston Glasgow G69 7AD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 20 August 2018 (2 pages)
29 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 April 2018Appointment of Mrs Lynette Gillian Krige as a director on 1 December 2017 (2 pages)
16 April 2018Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 October 2016Termination of appointment of Nisith Nathwani as a director on 1 August 2016 (1 page)
28 October 2016Appointment of Miss Emma Griffiths-Mbarek as a director on 1 August 2016 (2 pages)
28 October 2016Termination of appointment of Nisith Nathwani as a director on 1 August 2016 (1 page)
28 October 2016Appointment of Miss Emma Griffiths-Mbarek as a director on 1 August 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Appointment of Mr Nisith Nathwani as a director on 23 July 2015 (2 pages)
27 July 2015Appointment of Mr Nisith Nathwani as a director on 23 July 2015 (2 pages)
23 July 2015Termination of appointment of National Co-Operative Chemists Limited as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of National Co-Operative Chemists Limited as a director on 23 July 2015 (1 page)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 August 2011Register(s) moved to registered office address (1 page)
23 August 2011Register(s) moved to registered office address (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Appointment of Mr Anthony John Smith as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Appointment of Mr Anthony John Smith as a director (2 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Secretary's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages)
17 August 2010Director's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages)
17 August 2010Director's details changed for National Co-Operative Chemists Limited on 13 July 2010 (2 pages)
17 August 2010Director's details changed for National Co-Operative Chemists Limited on 13 July 2010 (2 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Director's details changed for Aah Twenty Four Limited on 13 July 2010 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
12 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for National Co-Operative Chemists Limited on 30 June 2009 (1 page)
5 October 2009Director's details changed for National Co-Operative Chemists Limited on 30 June 2009 (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 13/07/07; full list of members (3 pages)
6 August 2007Return made up to 13/07/07; full list of members (3 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 July 2002Return made up to 13/07/02; full list of members (7 pages)
18 July 2002Return made up to 13/07/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
2 August 2000Return made up to 13/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 13/07/99; no change of members (5 pages)
26 July 1999Return made up to 13/07/99; no change of members (5 pages)
7 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1996Return made up to 13/07/96; no change of members (5 pages)
12 July 1996Return made up to 13/07/96; no change of members (5 pages)
26 June 1996Company name changed baillieston health centre (pd) c onsortium LIMITED\certificate issued on 27/06/96 (2 pages)
26 June 1996Company name changed baillieston health centre (pd) c onsortium LIMITED\certificate issued on 27/06/96 (2 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
13 November 1982Alter mem and arts (27 pages)
13 November 1982Alter mem and arts (27 pages)