Background WavePink WaveYellow Wave

RUBY CAPITAL PROPERTIES (SCOTLAND) LIMITED (SC558056)

RUBY CAPITAL PROPERTIES (SCOTLAND) LIMITED (SC558056) is an active UK company. incorporated on 17 February 2017. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUBY CAPITAL PROPERTIES (SCOTLAND) LIMITED has been registered for 9 years. Current directors include BANKS, Anthony Roiall, FRASER, Caroline Gillian.

Company Number
SC558056
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
Ruby House 9 Luna Place, Dundee, DD2 1TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANKS, Anthony Roiall, FRASER, Caroline Gillian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY CAPITAL PROPERTIES (SCOTLAND) LIMITED

RUBY CAPITAL PROPERTIES (SCOTLAND) LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUBY CAPITAL PROPERTIES (SCOTLAND) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

SC558056

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ARB PROPERTIES (SCOTLAND) LTD
From: 28 February 2017To: 10 July 2025
ACORNWEST LIMITED
From: 17 February 2017To: 28 February 2017
Contact
Address

Ruby House 9 Luna Place Dundee Technology Park Dundee, DD2 1TY,

Previous Addresses

14 City Quay Dundee DD1 3JA Scotland
From: 18 October 2022To: 24 November 2023
Earn House Lamberkine Drive Perth PH1 1RA United Kingdom
From: 17 February 2017To: 18 October 2022
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Aug 19
Director Joined
May 21
Director Joined
Oct 22
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BANKS, Anthony Roiall

Active
9 Luna Place, DundeeDD2 1TY
Born October 1961
Director
Appointed 17 Feb 2017

FRASER, Caroline Gillian

Active
9 Luna Place, DundeeDD2 1TY
Born October 1976
Director
Appointed 09 Mar 2026

BYARS, Louise Melanie Kathryn

Resigned
9 Luna Place, DundeeDD2 1TY
Born October 1988
Director
Appointed 05 Oct 2022
Resigned 09 Jul 2025

KEANE, John Paul

Resigned
9 Luna Place, DundeeDD2 1TY
Born May 1976
Director
Appointed 09 Jul 2025
Resigned 30 Oct 2025

ROBERTS, Emma Alice

Resigned
9 Luna Place, DundeeDD2 1TY
Born July 1990
Director
Appointed 01 Apr 2021
Resigned 15 Feb 2026

Persons with significant control

1

Mr Anthony Roiall Banks

Active
9 Luna Place, DundeeDD2 1TY
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Certificate Change Of Name Company
28 February 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 February 2017
RESOLUTIONSResolutions
Incorporation Company
17 February 2017
NEWINCIncorporation