Ruby Dco Two Limited GLASGOW


Founded in 1962, Ruby Dco Two, classified under reg no. SC037571 is an active company. Currently registered at Clyde Offices, 2nd Floor, 48 G2 1BP, Glasgow the company has been in the business for 62 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2023-09-04 Ruby Dco Two Limited is no longer carrying the name Aah Twenty Four.

The company has one director. Thorsten S., appointed on 31 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ruby Dco Two Limited Address / Contact

Office Address Clyde Offices, 2nd Floor, 48
Office Address2 West George Street
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC037571
Date of Incorporation Mon, 30th Apr 1962
Industry Non-trading company
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Thorsten S.

Position: Director

Appointed: 31 August 2023

Graham W.

Position: Director

Appointed: 07 September 2022

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Marcus H.

Position: Director

Appointed: 13 November 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 21 December 2016

Resigned: 31 December 2017

Wendy H.

Position: Director

Appointed: 01 January 2014

Resigned: 09 September 2022

Thorsten B.

Position: Director

Appointed: 03 September 2012

Resigned: 21 December 2016

Nichola L.

Position: Secretary

Appointed: 25 July 2012

Resigned: 09 September 2022

William S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2013

Andrew W.

Position: Director

Appointed: 01 April 2007

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 25 July 2012

John H.

Position: Director

Appointed: 31 July 2002

Resigned: 31 March 2007

Peter S.

Position: Director

Appointed: 31 July 2002

Resigned: 01 August 2011

Janet H.

Position: Secretary

Appointed: 31 July 2002

Resigned: 05 February 2007

Andrew M.

Position: Director

Appointed: 31 July 2002

Resigned: 07 April 2008

Gordon D.

Position: Director

Appointed: 01 January 1994

Resigned: 31 July 2002

James B.

Position: Director

Appointed: 27 September 1988

Resigned: 31 December 1993

Stewart B.

Position: Director

Appointed: 27 September 1988

Resigned: 31 July 2002

Sheena C.

Position: Director

Appointed: 27 September 1988

Resigned: 31 July 2002

Alexander B.

Position: Director

Appointed: 27 September 1988

Resigned: 31 July 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Dunamis Mind Accelerator Limited from Orpington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Admenta Holdings Limited that entered Coventry, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dunamis Mind Accelerator Limited

Office 5, International House Cray Avenue, Orpington, BR5 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admenta Holdings Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Aah Twenty Four September 4, 2023
A. G. Bannerman August 2, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-03-31
filed on: 15th, December 2022
Free Download (3 pages)

Company search