Company NameRuby Dco Twelve Limited
DirectorThorsten Sprank
Company StatusActive - Proposal to Strike off
Company NumberSC093093
CategoryPrivate Limited Company
Incorporation Date30 April 1985(38 years, 12 months ago)
Previous NameLivingston Health Centre (P.D.) Co. 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
StatusCurrent
Appointed31 August 2023(38 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5 International House, Crays Avenue
Orpington
BR5 3RS
Secretary NameAlan Bennett
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1990)
RoleCompany Director
Correspondence AddressScotts Chemist
Blackburn
Bathgate
Director NameAlexander Miller
NationalityBritish
StatusResigned
Appointed15 August 1989(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1991)
RolePharmacist
Correspondence Address62 Gallowhill Road
Carmunock
Glasgow
Director NameJacquelyn McGregor
NationalityBritish
StatusResigned
Appointed30 April 1990(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1991)
RolePharmacist
Correspondence Address15 Trinity
Luncarty
Perth
Perthshire
PH1 3ET
Scotland
Secretary NameTimothy J May
NationalityBritish
StatusResigned
Appointed30 April 1990(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1993)
RolePharmacist
Correspondence Address36 Millar Crescent
Edinburgh
Midlothian
EH10 5HH
Scotland
Secretary NameEdward Ezekiel Anthony Lambie
NationalityBritish
StatusResigned
Appointed16 June 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address279 Crow Road
Glasgow
Strathclyde
G11 7BG
Scotland
Secretary NameCraig Stuart Forster
NationalityBritish
StatusResigned
Appointed24 April 1995(9 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address32 Cypress Glade
Livingston
West Lothian
EH54 9JH
Scotland
Secretary NameJohn Richard Peirse
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2007)
RolePharmacist
Correspondence Address25 Grant Drive
Dunblane
Perthshire
FK15 9HU
Scotland
Director NameAnthony Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressHighview
21 Chater Drive
Nantwich
Cheshire
CW5 7GH
Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Maxwell Drive
East Kilbride
Lanarkshire
G74 4HH
Scotland
Director NameMr Donald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed02 April 2007(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressHighview
21 Chater Drive
Nantwich
Cheshire
CW5 7GH
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2012)
RoleSecretary
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(26 years, 3 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(27 years, 3 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(27 years, 4 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(28 years, 8 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(31 years, 8 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 46 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(32 years, 6 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(34 years, 7 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
Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(37 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameThe Boots Company Plc (Corporation)
StatusResigned
Appointed31 December 1988(3 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 02 April 2007)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameR I Macrobbie Limited (Corporation)
StatusResigned
Appointed31 December 1988(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 1998)
Correspondence Address1 Murieston Vale
Livingston
West Lothian
EH54 9EP
Scotland
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed31 December 1988(3 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 02 April 2007)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU

Contact

Websitelloydspharmacy.com
Telephone01841 011109
Telephone regionPadstow

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

6.5k at £0.01Munro Pharmacy LTD
64.58%
Ordinary A
3.5k at £0.01Munro Pharmacy LTD
35.42%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Charges

31 December 1985Delivered on: 9 January 1986
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

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)
22 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)
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)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
11 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)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 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)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
14 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
19 October 2009Full accounts made up to 31 December 2008 (15 pages)
16 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Return made up to 31/12/07; full list of members (4 pages)
1 July 2008Full accounts made up to 31 March 2007 (16 pages)
15 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
1 April 2008Prev sho from 31/03/2008 to 29/02/2008 (1 page)
19 March 2008Director appointed andrew john willetts (2 pages)
19 March 2008Registered office changed on 19/03/2008 from howden road west howden livingston west lothian EH54 6TP (1 page)
19 March 2008Appointment terminated director john cochrane (1 page)
19 March 2008Appointment terminated director donald munro (1 page)
19 March 2008Appointment terminated director and secretary anthony baxter (1 page)
19 March 2008Director appointed peter smerdon (2 pages)
19 March 2008Secretary appointed jennifer anne brierley (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
27 April 2007Return made up to 31/12/06; full list of members (3 pages)
16 April 2007New director appointed (4 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed;new director appointed (4 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (4 pages)
10 April 2007Auditor's resignation (1 page)
8 February 2007Dec mort/charge * (2 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
5 April 2006Return made up to 31/12/05; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 31 March 2005 (13 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (14 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2004Full accounts made up to 31 March 2003 (14 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 March 2002Full accounts made up to 31 March 2001 (12 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995New secretary appointed (2 pages)
9 January 1986Particulars of mortgage/charge (3 pages)
19 April 1985Memorandum and Articles of Association (22 pages)