UKBizDB.co.uk

RUBY WOO BOUTIQUE ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ruby Woo Boutique Online Limited. The company was founded 5 years ago and was given the registration number SC601923. The firm's registered office is in GLASGOW. You can find them at The Cooper Building 505, Great Western Road, Glasgow, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RUBY WOO BOUTIQUE ONLINE LIMITED
Company Number:SC601923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2018
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Cooper Building 505, Great Western Road, Glasgow, Scotland, G12 8HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cooper Building, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director16 August 2018Active
The Cooper Building, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director16 August 2018Active
66 Jessie Street, 66 Jessie Street, Glasgow, United Kingdom, G42 0PG

Director06 July 2018Active

People with Significant Control

Mr Alexander Barclay
Notified on:06 July 2018
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:66 Jessie Street, 66 Jessie Street, Glasgow, United Kingdom, G42 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fiona Dorothy Barclay
Notified on:06 July 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:Scotland
Address:The Cooper Building, 505, Glasgow, Scotland, G12 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Morrison
Notified on:06 July 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Scotland
Address:The Cooper Building, 505, Glasgow, Scotland, G12 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-11-16Gazette

Gazette filings brought up to date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Resolution

Resolution.

Download
2018-10-31Capital

Capital name of class of shares.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.