RUBY DCO TWELVE LIMITED

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland
StatusDISSOLVED
Company No.SC093093
CategoryPrivate Limited Company
Incorporated30 Apr 1985
Age39 years, 1 month, 8 days
JurisdictionScotland
Dissolution30 Apr 2024
Years1 month, 8 days

SUMMARY

RUBY DCO TWELVE LIMITED is an dissolved private limited company with number SC093093. It was incorporated 39 years, 1 month, 8 days ago, on 30 April 1985 and it was dissolved 1 month, 8 days ago, on 30 April 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, 8 days

BAXTER, Anthony

Secretary

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 29 Feb 2008

Time on role 10 months, 27 days

BENNETT, Alan

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1990

Time on role 34 years, 1 month, 9 days

BRIERLEY, Jennifer Anne

Secretary

Company Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 25 Jul 2012

Time on role 4 years, 4 months, 25 days

FORSTER, Craig Stuart

Secretary

RESIGNED

Assigned on 24 Apr 1995

Resigned on 30 Jun 2003

Time on role 8 years, 2 months, 6 days

LAMBIE, Edward Ezekiel Anthony

Secretary

RESIGNED

Assigned on 16 Jun 1993

Resigned on 24 Apr 1995

Time on role 1 year, 10 months, 8 days

LEGG, Nichola Louise

Secretary

RESIGNED

Assigned on 25 Jul 2012

Resigned on 09 Sep 2022

Time on role 10 years, 1 month, 15 days

MAY, Timothy J

Secretary

Pharmacist

RESIGNED

Assigned on 30 Apr 1990

Resigned on 31 Mar 1993

Time on role 2 years, 11 months, 1 day

PEIRSE, John Richard

Secretary

Pharmacist

RESIGNED

Assigned on 30 Jun 2003

Resigned on 02 Apr 2007

Time on role 3 years, 9 months, 2 days

BAXTER, Anthony

Director

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 29 Feb 2008

Time on role 10 months, 27 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

COCHRANE, John

Director

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 29 Feb 2008

Time on role 10 months, 27 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Sep 2022

Time on role 8 years, 8 months, 8 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 25 Nov 2019

Time on role 2 years, 12 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

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

MCGREGOR, Jacquelyn

Director

Pharmacist

RESIGNED

Assigned on 30 Apr 1990

Resigned on 31 Dec 1991

Time on role 1 year, 8 months, 1 day

MILLER, Alexander

Director

Pharmacist

RESIGNED

Assigned on 15 Aug 1989

Resigned on 31 Dec 1991

Time on role 2 years, 4 months, 16 days

MUNRO, Donald Hume

Director

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 29 Feb 2008

Time on role 10 months, 27 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 01 Aug 2011

Time on role 3 years, 5 months, 3 days

WILLETTS, Andrew John

Director

Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 03 Sep 2012

Time on role 4 years, 6 months, 3 days

WISEMAN, Graham

Director

Business Consultant

RESIGNED

Assigned on 07 Sep 2022

Resigned on 31 Aug 2023

Time on role 11 months, 24 days

E.MOSS LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 02 Apr 2007

Time on role 17 years, 2 months, 6 days

R I MACROBBIE LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 15 Sep 1998

Time on role 25 years, 8 months, 24 days

THE BOOTS COMPANY PLC

Corporate-director

RESIGNED

Assigned on

Resigned on 02 Apr 2007

Time on role 17 years, 2 months, 6 days


Some Companies

BANK STREET BUSINESS CENTRE LIMITED

6 BANK STREET,MALVERN,WR14 2JN

Number:09908433
Status:ACTIVE
Category:Private Limited Company

COLOURFAST WORLD LIMITED

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:04710833
Status:ACTIVE
Category:Private Limited Company

JOSCHAIN CONSULTANCY LIMITED

12 HOLLIDAYS ROAD,HUNTINGDON,PE28 3LP

Number:08932034
Status:ACTIVE
Category:Private Limited Company

LKL SAP LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:06823113
Status:ACTIVE
Category:Private Limited Company

PT’S GROUNDWORKS & CONSTRUCTION LTD

8 QUEEN STREET,LONDONDERRY,BT48 7EF

Number:NI657107
Status:ACTIVE
Category:Private Limited Company

THE SIGN EMPORIUM LIMITED

SAVVY CERTIFIED ACCOUNTANTS,LOUGHTON,IG10 4BN

Number:10044435
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