Company NameRuby Flooring Ltd
Company StatusActive
Company NumberSC492123
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Previous NameJ M Home Improvements Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stewart Stephen West
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish,British
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Pitcairn Street
Glasgow
Lanarkshire
G31 4RP
Scotland
Director NameMr William O' Neill Knox
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish,British
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address802 Carntyne Road
Carntyne
Glasgow
G32 6NQ
Scotland
Director NameMrs Karen West
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish,Scottish
StatusCurrent
Appointed28 November 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address6 Pitcairn Street
Glasgow
G31 4RP
Scotland
Director NameMs Danielle Paula Murphy
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish,British
StatusCurrent
Appointed28 November 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address802 Carntyne Road
Glasgow
G32 6NQ
Scotland
Director NameMr Robert Mitchell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlbasas- Regent Court The Caledonian Suite
70 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland

Location

Registered AddressUnit 1, Block 11, 39 Sandilands Street, Shettleston
Annick Industrial Estate
Glasgow
Lanarkshire
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
8 November 2023Registered office address changed from Unit 15, Annick Industrial Estate 10 Sandilands Street Shettleston Glasgow Lanarkshire G32 0HS Scotland to Unit 1, Block 11, 39 Sandilands Street, Shettleston, Annick Industrial Estate Glasgow Lanarkshire G32 0HS on 8 November 2023 (1 page)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 March 2022Compulsory strike-off action has been discontinued (1 page)
6 March 2022Appointment of Mrs Karen West as a director on 28 November 2020 (2 pages)
6 March 2022Confirmation statement made on 27 November 2021 with updates (4 pages)
6 March 2022Appointment of Ms Danielle Murphy as a director on 28 November 2020 (2 pages)
2 March 2022Compulsory strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 February 2021Director's details changed for Mr William O' Neill Knox on 22 February 2021 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 February 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
6 December 2018Registered office address changed from 0/2 81 White Street Glasgow Lanarkshire G11 5DD to Unit 15, Annick Industrial Estate 10 Sandilands Street Shettleston Glasgow Lanarkshire G32 0HS on 6 December 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
27 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(4 pages)
31 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(4 pages)
7 October 2015Company name changed j m home improvements LTD\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
7 October 2015Appointment of Mr William O' Neill Knox as a director on 27 November 2014 (2 pages)
7 October 2015Appointment of Mr Stewart Stephen West as a director on 27 November 2014 (2 pages)
7 October 2015Appointment of Mr William O' Neill Knox as a director on 27 November 2014 (2 pages)
7 October 2015Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 0/2 81 White Street Glasgow Lanarkshire G11 5DD on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Robert Mitchell as a director on 27 November 2014 (1 page)
7 October 2015Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 0/2 81 White Street Glasgow Lanarkshire G11 5DD on 7 October 2015 (1 page)
7 October 2015Appointment of Mr Stewart Stephen West as a director on 27 November 2014 (2 pages)
7 October 2015Company name changed j m home improvements LTD\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
7 October 2015Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 0/2 81 White Street Glasgow Lanarkshire G11 5DD on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Robert Mitchell as a director on 27 November 2014 (1 page)
3 August 2015Registered office address changed from Albasas- Regent Court the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Albasas- Regent Court the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Albasas- Regent Court the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)