- 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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
27 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
07 Oct 2015 | CERTNM |
Company name changed j m home improvements LTD\certificate issued on 07/10/15
|
|
07 Oct 2015 | AD01 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 0/2 81 White Street Glasgow Lanarkshire G11 5DD on 7 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Robert Mitchell as a director on 27 November 2014 | |
07 Oct 2015 | AP01 | Appointment of Mr William O' Neill Knox as a director on 27 November 2014 | |
07 Oct 2015 | AP01 | Appointment of Mr Stewart Stephen West as a director on 27 November 2014 | |
03 Aug 2015 | AD01 | Registered office address changed from Albasas- Regent Court the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 | |
27 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-27
|