Company NameRubieska Limited
Company StatusDissolved
Company NumberSC348810
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameLedge 1052 Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJulie Meyers Vorenkamp
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (closed 15 May 2015)
RolePsychiatrist
Correspondence Address24/7 Raeburn Place
Edinburgh
EH4 1HN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julie Meyers Vorenkamp
100.00%
Ordinary

Financials

Year2014
Net Worth£9,187
Cash£15,245
Current Liabilities£6,058

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
25 November 2008Director's change of particulars / julie vorenkamp / 03/10/2008 (1 page)
25 November 2008Director's change of particulars / julie vorenkamp / 03/10/2008 (1 page)
7 October 2008Appointment terminated director ledge services LIMITED (1 page)
7 October 2008Director appointed julie meyers vorenkamp (2 pages)
7 October 2008Appointment terminated director ledge services LIMITED (1 page)
7 October 2008Director appointed julie meyers vorenkamp (2 pages)
30 September 2008Company name changed ledge 1052 LIMITED\certificate issued on 03/10/08 (2 pages)
30 September 2008Company name changed ledge 1052 LIMITED\certificate issued on 03/10/08 (2 pages)
18 September 2008Incorporation (20 pages)
18 September 2008Incorporation (20 pages)