Background WavePink WaveYellow Wave

RUBY INVESTMENTS (SCOTLAND) LIMITED (SC593601)

RUBY INVESTMENTS (SCOTLAND) LIMITED (SC593601) is an active UK company. incorporated on 6 April 2018. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RUBY INVESTMENTS (SCOTLAND) LIMITED has been registered for 7 years. Current directors include BANKS, Anthony Roiall, FRASER, Caroline Gillian.

Company Number
SC593601
Status
active
Type
ltd
Incorporated
6 April 2018
Age
7 years
Address
Ruby House 9 Luna Place, Dundee, DD2 1TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANKS, Anthony Roiall, FRASER, Caroline Gillian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY INVESTMENTS (SCOTLAND) LIMITED

RUBY INVESTMENTS (SCOTLAND) LIMITED is an active company incorporated on 6 April 2018 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RUBY INVESTMENTS (SCOTLAND) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

SC593601

LTD Company

Age

7 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

20 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ARB (SCOTLAND) INVESTMENTS LIMITED
From: 6 April 2018To: 10 July 2025
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 Scotland
From: 20 June 2018To: 18 October 2022
Brodies House 31-33 Union Grove Aberdeen AB10 6SD United Kingdom
From: 6 April 2018To: 20 June 2018
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
May 18
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
Lamberkine Drive, PerthPH1 1RA
Born October 1961
Director
Appointed 06 Apr 2018

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
Lamberkine Drive, PerthPH1 1RA
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
Right to appoint and remove directors
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 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
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 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
10 April 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
18 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Incorporation Company
6 April 2018
NEWINCIncorporation