Active
Company Information for THE RUBY TRUST
TROJAN HOUSE, PHOENIX BUSINESS PARK, PAISLEY, PA1 2BH,
|
Company Registration Number
SC231679
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
THE RUBY TRUST | ||
Legal Registered Office | ||
TROJAN HOUSE PHOENIX BUSINESS PARK PAISLEY PA1 2BH Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC231679 | |
---|---|---|
Company ID Number | SC231679 | |
Date formed | 2002-05-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 21:54:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE RUBY (BROMLEY) LTD | 32 CHATTERTON ROAD BROMLEY UNITED KINGDOM BR2 9QN | Dissolved | Company formed on the 2011-10-07 | |
THE RUBY 6 LIMITED | 6 BEACON ROAD GREAT BARR BIRMINGHAM B43 7BP | Active | Company formed on the 2021-02-24 | |
THE RUBY ADULT CENTER LLC | ATT: M. JOSHUA ABER, ESQ. 170 MADISON AVE., 9TH FLOOR NEW YORK NY 10016 | Active | Company formed on the 2003-06-02 | |
The Ruby Apron, LLC | 4119 Ames St. Denver CO 80212 | Voluntarily Dissolved | Company formed on the 2013-04-17 | |
THE RUBY ASYLUM, INC. | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2012-06-18 | |
THE RUBY ACADEMY LTD | 96 Carmelite Road Harrow HA3 5LS | Active - Proposal to Strike off | Company formed on the 2020-09-17 | |
THE RUBY BRIDGES FOUNDATION, INC. | 450 PARK AVENUE, STE. 1001 New York NEW YORK NY 10022 | Active | Company formed on the 1999-05-07 | |
THE RUBY BURWOOD PTY LTD | NSW 2000 | Active | Company formed on the 2015-12-02 | |
THE RUBY BOX | Singapore | Dissolved | Company formed on the 2008-09-12 | |
The Ruby Bear, LLC | 118 Main St Westcliffe CO 81252 | Good Standing | Company formed on the 2017-01-10 | |
THE RUBY B. CORPORATION | 5534 N HIGHWAY 144 UNIT B GRANBURY TX 76048 | Active | Company formed on the 1991-09-20 | |
THE RUBY BIRD MINISTRIES | 700 LAVACA ST STE 1401 AUSTIN TX 78701 | Forfeited | Company formed on the 2018-07-23 | |
THE RUBY BALL FOUNDATION | 4531 GRAUSTARK ST HOUSTON TX 77006 | Active | Company formed on the 2019-02-14 | |
THE RUBY CARE FOUNDATION | 88 CONNOP ROAD 88 CONNOP ROAD ENFIELD EN3 5XG EN3 5XG | Active - Proposal to Strike off | Company formed on the 2002-01-28 | |
THE RUBY CORPORATION LIMITED | 1ST FLOOR SEFTON HOUSE NORTHGATE CLOSE HORWICH BOLTON UNITED KINGDOM BL6 6PQ | Dissolved | Company formed on the 2013-02-08 | |
THE RUBY CUBE LTD | C/O Aspreys Accountants Ltd No. 5 The Heights Brooklands Weybridge SURREY KT13 0NY | Active | Company formed on the 2007-10-03 | |
THE RUBY CATERING LTD | UNTI 3A, WING YIP BUSINESS CENTRE 278 THIMBLE MILL LANE NECHELLS BIRMINGHAM WEST MIDLANDS B7 5HD | Active - Proposal to Strike off | Company formed on the 2015-04-17 | |
THE RUBY CORPORATION | 7407 NORFOLK PLACE Castle Rock CO 80108 | Delinquent | Company formed on the 2005-02-17 | |
THE RUBY CORPORATION | California | Unknown | ||
The Ruby Company | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET LOUISA MCQUEEN |
||
STEPHEN JOHN CLARK |
||
HEATHER MARGARET GRAY |
||
THOMAS DAVID MCGHEE |
||
JAMES HUNTER MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CAMERON |
Company Secretary | ||
REBECCA MCCANN |
Company Secretary | ||
SAMUEL JOHN MOAG MCMURRAY |
Company Secretary | ||
EDWARD MCCAFFREY |
Director | ||
SAMUEL JOHN MOAG MCMURRAY |
Director | ||
REBECCA MCCANN |
Director | ||
MORAG ANNE MCGHEE |
Director | ||
JAMES MACKIE TELFORD |
Director | ||
WILLIAM COSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COSGROVE CARE | Director | 2016-09-09 | CURRENT | 1997-10-24 | Active | |
BON ACCORD CARE LIMITED | Director | 2013-08-01 | CURRENT | 2012-02-10 | Active | |
BON ACCORD SUPPORT SERVICES LIMITED | Director | 2013-08-01 | CURRENT | 2012-09-18 | Active | |
LINKLOCAL | Director | 2013-05-31 | CURRENT | 2013-05-31 | Dissolved 2014-08-08 | |
SPARK OF GENIUS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
SPARK OF GENIUS (TRAINING) LTD. | Director | 1999-06-26 | CURRENT | 1999-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr Thomas David Mcghee as company secretary on 2024-01-29 | ||
Termination of appointment of Margaret Louisa Mcqueen on 2023-09-22 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/21 FROM 163 Bath Street Glasgow G2 4SQ United Kingdom | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Margaret Louisa Mcqueen as company secretary on 2016-06-03 | |
TM02 | Termination of appointment of Ian Cameron on 2016-06-03 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed the spark of genius trust\certificate issued on 20/10/15 | |
RES15 | CHANGE OF COMPANY NAME 31/05/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM Trojan House Pegasus Avenue Phoenix Business Park Paisley Renfrewshire PA1 2BH | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA MCCANN | |
AP03 | Appointment of Mr Ian Cameron as company secretary | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas David Mcghee on 2012-05-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMUEL MCMURRAY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA MCCANN on 2012-05-01 | |
AR01 | 17/05/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/04/2011 | |
AP01 | DIRECTOR APPOINTED HEATHER GRAY | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN CLARK | |
AP01 | DIRECTOR APPOINTED JAMES HUNTER MILLER | |
AR01 | 17/05/10 NO MEMBER LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCAFFREY | |
RES01 | ADOPT ARTICLES 04/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCMURRAY | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 17/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 35 MOSS STREET PAISLEY RENFREWSHIRE PA1 1DL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | ANNUAL RETURN MADE UP TO 17/05/08 | |
363a | ANNUAL RETURN MADE UP TO 17/05/07 | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR REBECCA MCCANN | |
288b | APPOINTMENT TERMINATED DIRECTOR MORAG MCGHEE | |
288a | DIRECTOR APPOINTED EDWARD MCCAFFREY | |
288a | DIRECTOR AND SECRETARY APPOINTED SAMUEL JOHN MOAY MCMURRAY | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 05/09/06 | |
363s | ANNUAL RETURN MADE UP TO 17/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/05/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | ANNUAL RETURN MADE UP TO 17/05/04 | |
288b | DIRECTOR RESIGNED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/05/03 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-01-30 |
Proposal to Strike Off | 2003-10-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE RUBY TRUST
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as THE RUBY TRUST are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE RUBY TRUST | Event Date | 2009-01-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE RUBY TRUST | Event Date | 2003-10-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |