Aberdeen
Aberdeenshire
AB15 5BA
Scotland
Director Name | Mrs Jill Noble |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Flat A 94 Hamilton Place Aberdeen Aberdeenshire AB15 5BA Scotland |
Director Name | Christie Catherine Alice Noble |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | Aberdeenshire |
Correspondence Address | 94a Hamilton Place Aberdeen Aberdeenshire AB15 5BA Scotland |
Director Name | Elliot John Alexander Noble |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | Aberdeenshire |
Correspondence Address | 94a Hamilton Place Aberdeen Aberdeenshire AB15 5BA Scotland |
Website | rubislaw.com |
---|---|
Telephone | 01489 755053 |
Telephone region | Bishops Waltham |
Registered Address | 9 Rosemount Place Aberdeen AB25 2UX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christine Catherine Alice Noble 25.00% Ordinary A |
---|---|
1 at £1 | Elliot John Alexander Noble 25.00% Ordinary A |
1 at £1 | Graham Noble 25.00% Ordinary A |
1 at £1 | Jill Noble 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,402 |
Cash | £31,900 |
Current Liabilities | £37,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Company name changed rubislaw project controls LIMITED\certificate issued on 29/09/16
|
29 September 2016 | Company name changed rubislaw project controls LIMITED\certificate issued on 29/09/16
|
27 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 November 2013 | Appointment of Christie Catherine Alice Noble as a director (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2013 | Appointment of Christie Catherine Alice Noble as a director (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2013 | Appointment of Elliot John Alexander Noble as a director (2 pages) |
4 November 2013 | Appointment of Elliot John Alexander Noble as a director (2 pages) |
6 March 2013 | Incorporation (23 pages) |
6 March 2013 | Incorporation (23 pages) |