Company NameRuby Bloodstock Limited
Company StatusDissolved
Company NumberSC382721
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Caroline Anne Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameLord Richard Gerald Wellesley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lord Richard G. Wellesley
50.00%
Ordinary
100 at £1Walterstead LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,122
Cash£240
Current Liabilities£71,041

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
9 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(3 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(3 pages)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 200
(3 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 200
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Termination of appointment of Richard Wellesley as a director (2 pages)
10 April 2012Termination of appointment of Richard Wellesley as a director (2 pages)
20 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 November 2010Appointment of Caroline Anne Green as a director (3 pages)
22 November 2010Appointment of Lord Richard Gerald Wellesley as a director (3 pages)
22 November 2010Appointment of Caroline Anne Green as a director (3 pages)
22 November 2010Appointment of Lord Richard Gerald Wellesley as a director (3 pages)
10 November 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 200
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 200
(4 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)