RUBY DCO TWENTY LIMITED

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland
StatusDISSOLVED
Company No.SC080281
CategoryPrivate Limited Company
Incorporated06 Oct 1982
Age41 years, 8 months, 10 days
JurisdictionScotland
Dissolution11 Jun 2024
Years5 days

SUMMARY

RUBY DCO TWENTY LIMITED is an dissolved private limited company with number SC080281. It was incorporated 41 years, 8 months, 10 days ago, on 06 October 1982 and it was dissolved 5 days ago, on 11 June 2024. The company address is Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland.



People

SPRANK, Thorsten

Director

Accountant

ACTIVE

Assigned on 31 Aug 2023

Current time on role 9 months, 16 days

LEGG, Nichola Louise

Secretary

RESIGNED

Assigned on 29 Jun 2018

Resigned on 31 Aug 2023

Time on role 5 years, 2 months, 2 days

AAH TWENTY FOUR LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 1995

Resigned on 29 Jun 2018

Time on role 23 years, 2 months, 28 days

NATIONAL CO-OPERATIVE CHEMISTS LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1990

Time on role 33 years, 6 months, 15 days

STUART C CUNNINGHAM LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 1990

Resigned on 31 Mar 1995

Time on role 4 years, 3 months, 30 days

GRIFFITHS, Emma Louise

Director

Company Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 29 Jun 2018

Time on role 1 year, 10 months, 28 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2018

Resigned on 31 Aug 2023

Time on role 5 years, 2 months, 2 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 25 Nov 2019

Time on role 1 year, 4 months, 26 days

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

KRIGE, Lynette Gillian

Director

Director

RESIGNED

Assigned on 01 Dec 2017

Resigned on 29 Jun 2018

Time on role 6 months, 28 days

NATHWANI, Nisith

Director

Divisional Portfolio Manager

RESIGNED

Assigned on 23 Jul 2015

Resigned on 01 Aug 2016

Time on role 1 year, 9 days

SMITH, Anthony John

Director

Company Director

RESIGNED

Assigned on 28 Sep 2010

Resigned on 19 Jul 2017

Time on role 6 years, 9 months, 21 days

STUBBINGS, Adrian Mark

Director

Group Finance Director

RESIGNED

Assigned on 27 Jan 2023

Resigned on 31 Aug 2023

Time on role 7 months, 4 days

AAH TWENTY FOUR LIMITED

Corporate-director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 29 Jun 2018

Time on role 23 years, 2 months, 28 days

NATIONAL CO-OPERATIVE CHEMISTS LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 23 Jul 2015

Time on role 8 years, 10 months, 24 days

STUART C.CUNNINGHAM LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 2 months, 16 days


Some Companies

BLUE WIGWAM LIMITED

OBSIDIAN OFFICES,CHESTER,CH1 4QN

Number:09217403
Status:ACTIVE
Category:Private Limited Company

D W BERRYMAN LIMITED

UNIT 1 MURRAY BUSINESS CENTRE,ORPINGTON,BR5 3RE

Number:04433147
Status:ACTIVE
Category:Private Limited Company

EXCEL COACHING & CONSULTANCY LIMITED

1 JOSIAH DRIVE,STOKE ON TRENT,ST12 9FN

Number:05652577
Status:ACTIVE
Category:Private Limited Company

GREENAWAY CLEANING SERVICES LTD

18 CHURCH STREET,ASHTON UNDER LYNE,OL6 6XE

Number:10687629
Status:ACTIVE
Category:Private Limited Company

PICKERING LEISURE LIMITED

HOLME FARM,GAMSTON,NG2 6NJ

Number:02562449
Status:ACTIVE
Category:Private Limited Company

TLP70 LIMITED

1A THE CORNER HOUSE NEWTON ROAD,BROMSGROVE,B60 3EA

Number:10973701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source