Advanced company searchLink opens in new window

RUBY FLOORING LTD

Company number SC492123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 TM01 Termination of appointment of Danielle Paula Murphy as a director on 27 January 2025
27 Jan 2025 TM01 Termination of appointment of Karen West as a director on 27 January 2025
31 Aug 2024 AA Micro company accounts made up to 30 November 2023
18 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
08 Nov 2023 AD01 Registered 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
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2022 CS01 Confirmation statement made on 27 November 2021 with updates
06 Mar 2022 AP01 Appointment of Ms Danielle Murphy as a director on 28 November 2020
06 Mar 2022 AP01 Appointment of Mrs Karen West as a director on 28 November 2020
02 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
22 Feb 2021 CH01 Director's details changed for Mr William O' Neill Knox on 22 February 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Feb 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
06 Dec 2018 AD01 Registered 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
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016