RUBY PROPERTIES (SCOTLAND) LIMITED
Company number SC708536
- Company Overview for RUBY PROPERTIES (SCOTLAND) LIMITED (SC708536)
- Filing history for RUBY PROPERTIES (SCOTLAND) LIMITED (SC708536)
- People for RUBY PROPERTIES (SCOTLAND) LIMITED (SC708536)
- More for RUBY PROPERTIES (SCOTLAND) LIMITED (SC708536)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
11 Sep 2024 | CERTNM |
Company name changed arb aviation LIMITED\certificate issued on 11/09/24
|
|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY on 24 November 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | AP01 | Appointment of Ms Louise Byars as a director on 5 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Earn House Lamberkine Drive Perth Perthshire PH1 1RA United Kingdom to 14 City Quay Dundee DD1 3JA on 18 October 2022 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Anthony Roiall Banks on 3 September 2021 | |
17 Nov 2021 | PSC04 | Change of details for Mr Anthony Roiall Banks as a person with significant control on 3 September 2021 | |
03 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-03
|