Company NameRubus Investment Ltd.
Company StatusDissolved
Company NumberSC466146
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 3 months ago)
Dissolution Date13 September 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Director

Director NameMr Dmitry Morgunov
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address6/1f3 Spittal Street
Edinburgh
EH3 9DX
Scotland

Location

Registered AddressPkf Geoffrey Martin & Co
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.3k at £1Anton Buslov
33.34%
Ordinary
3.3k at £1Sergey Fokin
33.33%
Ordinary
3.3k at £1Sergey Uryadov
33.33%
Ordinary

Financials

Year2014
Net Worth-£59,713

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Final account prior to dissolution in MVL (final account attached) (17 pages)
23 October 2018Statement of capital following an allotment of shares on 28 June 2016
  • GBP 8,451,657
(3 pages)
18 July 2018Registered office address changed from Rubus Investment Ltd, I2 Office, Exchange Place 2 5 Semple Street Edinburgh Midlothian EH3 8BL to Pkf Geoffrey Martin & Co C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 18 July 2018 (2 pages)
10 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
(1 page)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
7 January 2018Accounts for a small company made up to 31 December 2016 (9 pages)
7 January 2018Accounts for a small company made up to 31 December 2016 (9 pages)
8 November 2017Amended accounts for a small company made up to 31 December 2015 (12 pages)
8 November 2017Amended accounts for a small company made up to 31 December 2015 (12 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 June 2017Statement of capital following an allotment of shares on 28 June 2016
  • GBP 8,451,657
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 28 June 2016
  • GBP 8,451,657
(3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 4,887,088
(8 pages)
4 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 4,887,088
(8 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
13 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase by the company of certain assets and the conversion of certain intergroup loans to equity approved 28/06/2016
(2 pages)
13 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase by the company of certain assets and the conversion of certain intergroup loans to equity approved 28/06/2016
(2 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
11 February 2016Register inspection address has been changed to 6/3 Spittal Street Edinburgh Midlothian EH3 9DX (1 page)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
11 February 2016Register inspection address has been changed to 6/3 Spittal Street Edinburgh Midlothian EH3 9DX (1 page)
18 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(3 pages)
19 August 2014Director's details changed for Mr Dmitry Morgunov on 8 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Dmitry Morgunov on 8 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Dmitry Morgunov on 8 August 2014 (2 pages)
1 May 2014Registered office address changed from I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office, Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from , I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office,, Exchange Place 2, 5 Semple Street, Edinburgh, Midlothian, EH3 8BL, United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from , I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office,, Exchange Place 2, 5 Semple Street, Edinburgh, Midlothian, EH3 8BL, United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office, Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL United Kingdom on 1 May 2014 (1 page)
30 April 2014Registered office address changed from , Exchange Place Rubus Investment Limited, I2 Office, Semple Street, Edinburgh, Midlothain, EH3 8BL, Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from , Exchange Place Rubus Investment Limited, I2 Office, Semple Street, Edinburgh, Midlothain, EH3 8BL, Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 26/ Flat 4 Rankeillor Street Edinburgh EH8 9HY United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from , 26/ Flat 4, Rankeillor Street, Edinburgh, EH8 9HY, United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from , 26/ Flat 4, Rankeillor Street, Edinburgh, EH8 9HY, United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Exchange Place Rubus Investment Limited, I2 Office Semple Street Edinburgh Midlothain EH3 8BL Scotland on 30 April 2014 (1 page)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)