Company NameRuban Rouge (Bofa) Limited
DirectorsAndrew Alexander McCaig and Chloe Nelly Fabienne McCaig
Company StatusActive
Company NumberSC393798
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew Alexander McCaig
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressRuban Rouge Wester Jawcraig
Falkirk
FK1 3AL
Scotland
Director NameMrs Chloe Nelly Fabienne McCaig
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuban Rouge Wester Jawcraig
Falkirk
FK1 3AL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiterubanrouge.tictail.com/
Telephone01786 834074
Telephone regionStirling

Location

Registered AddressRuban Rouge
Wester Jawcraig
Falkirk
FK1 3AL
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Financials

Year2013
Net Worth-£35,147
Cash£1,888
Current Liabilities£84,549

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
5 December 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
5 December 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
3 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Chloe Nelly Fabienne Mccaig on 15 March 2012 (2 pages)
16 March 2012Director's details changed for Andrew Alexander Mccaig on 15 March 2012 (2 pages)
16 March 2012Director's details changed for Andrew Alexander Mccaig on 15 March 2012 (2 pages)
16 March 2012Director's details changed for Chloe Nelly Fabienne Mccaig on 15 March 2012 (2 pages)
15 August 2011Registered office address changed from Wester Jawcraig Falkirk Stirlingshire FK1 3AL Scotland on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Wester Jawcraig Falkirk Stirlingshire FK1 3AL Scotland on 15 August 2011 (1 page)
7 March 2011Appointment of Andrew Alexander Mccaig as a director (3 pages)
7 March 2011Appointment of Andrew Alexander Mccaig as a director (3 pages)
7 March 2011Appointment of Chloe Nelly Fabienne Mccaig as a director (3 pages)
7 March 2011Appointment of Chloe Nelly Fabienne Mccaig as a director (3 pages)
25 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
25 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
25 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
18 February 2011Incorporation (24 pages)
18 February 2011Incorporation (24 pages)