Company NameRuby Woo Boutique Online Limited
DirectorsJohn James Morris and Fiona Dorothy Barclay
Company StatusActive
Company NumberSC601923
CategoryPrivate Limited Company
Incorporation Date6 July 2018(5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John James Morris
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMiss Fiona Dorothy Barclay
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Alexander Barclay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Jessie Street 66 Jessie Street
Glasgow
G42 0PG
Scotland

Location

Registered AddressThe Cooper Building 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
18 December 2019Registered office address changed from 66 Jessie Street Glasgow G42 0PG Scotland to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 18 December 2019 (1 page)
26 November 2019Statement of capital following an allotment of shares on 6 July 2018
  • GBP 2
(3 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Notification of John James Morrison as a person with significant control on 6 July 2018 (2 pages)
7 June 2019Notification of Fiona Dorothy Barclay as a person with significant control on 6 July 2018 (2 pages)
4 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2018Change of share class name or designation (2 pages)
2 October 2018Appointment of Mr John James Morris as a director on 16 August 2018 (2 pages)
2 October 2018Registered office address changed from 66 Jessie Street 66 Jessie Street Glasgow G42 0PG United Kingdom to 66 Jessie Street Glasgow G42 0PG on 2 October 2018 (1 page)
16 August 2018Appointment of Miss Fiona Dorothy Barclay as a director on 16 August 2018 (2 pages)
16 August 2018Termination of appointment of Alexander Barclay as a director on 16 August 2018 (1 page)
16 August 2018Cessation of Alexander Barclay as a person with significant control on 16 August 2018 (1 page)
6 July 2018Incorporation
Statement of capital on 2018-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)