Company NameRubygate Limited
Company StatusDissolved
Company NumberSC172286
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameLaurina June Inkster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Balgownie Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8JN
Scotland
Director NameJohn Charles Plenderleath
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBrimmondside
Kingswells
Aberdeen
AB1 8SJ
Scotland
Director NameMr Neil Beresford Robb
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Graigton Drive
Peterculter
Aberdeen
AB14 0SF
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£33,837
Cash£200
Current Liabilities£159,068

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Notice of final meeting of creditors (2 pages)
3 March 2014Notice of final meeting of creditors (2 pages)
26 February 2002Appointment of a provisional liquidator (1 page)
26 February 2002Appointment of a provisional liquidator (1 page)
21 February 2002Court order notice of winding up (1 page)
21 February 2002Notice of winding up order (1 page)
21 February 2002Court order notice of winding up (1 page)
21 February 2002Notice of winding up order (1 page)
21 February 2002Registered office changed on 21/02/02 from: c/o cohen & co advocates 1 st swithin row aberdeen AB10 6DL (1 page)
21 February 2002Registered office changed on 21/02/02 from: c/o cohen & co advocates 1 st swithin row aberdeen AB10 6DL (1 page)
14 November 2001Voluntary strike-off action has been suspended (1 page)
14 November 2001Voluntary strike-off action has been suspended (1 page)
26 October 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
11 September 2001Application for striking-off (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
1 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Accounts for a small company made up to 28 February 1999 (6 pages)
7 December 2000Accounts for a small company made up to 28 February 1999 (6 pages)
16 February 2000Return made up to 12/02/00; full list of members (6 pages)
16 February 2000Return made up to 12/02/00; full list of members (6 pages)
14 April 1999Return made up to 12/02/99; no change of members (4 pages)
14 April 1999Return made up to 12/02/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 28 February 1998 (5 pages)
9 April 1999Accounts for a small company made up to 28 February 1998 (5 pages)
23 February 1999Partic of mort/charge * (6 pages)
23 February 1999Partic of mort/charge * (6 pages)
30 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/98
(6 pages)
30 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/98
(6 pages)
8 December 1997£ nc 1000000/1999000 12/02/97 (1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1997£ nc 1000000/1999000 12/02/97 (1 page)
4 April 1997Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1997Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1997Memorandum and Articles of Association (18 pages)
28 February 1997Memorandum and Articles of Association (18 pages)
12 February 1997Incorporation (24 pages)
12 February 1997Incorporation (24 pages)