- Company Overview for RUBY FLOORING LTD (SC492123)
- Filing history for RUBY FLOORING LTD (SC492123)
- People for RUBY FLOORING LTD (SC492123)
- More for RUBY FLOORING LTD (SC492123)
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 |