Background WavePink WaveYellow Wave

RUBY CAPITAL LIMITED (SC710092)

RUBY CAPITAL LIMITED (SC710092) is an active UK company. incorporated on 21 September 2021. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. RUBY CAPITAL LIMITED has been registered for 4 years. Current directors include BANKS, Anthony Roiall, FRASER, Caroline Gillian.

Company Number
SC710092
Status
active
Type
ltd
Incorporated
21 September 2021
Age
4 years
Address
Ruby House 9 Luna Place, Dundee, DD2 1TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BANKS, Anthony Roiall, FRASER, Caroline Gillian
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY CAPITAL LIMITED

RUBY CAPITAL LIMITED is an active company incorporated on 21 September 2021 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. RUBY CAPITAL LIMITED was registered 4 years ago.(SIC: 64304)

Status

active

Active since 4 years ago

Company No

SC710092

LTD Company

Age

4 Years

Incorporated 21 September 2021

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 1 July 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

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ARB (SCOTLAND) HOLDINGS LIMITED
From: 21 September 2021To: 17 June 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 Perthshire PH1 1RA United Kingdom
From: 21 September 2021To: 18 October 2022
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 22
Director Joined
Jan 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BANKS, Anthony Roiall

Active
9 Luna Place, DundeeDD2 1TY
Born October 1961
Director
Appointed 21 Sept 2021

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

KERR, Jill

Resigned
9 Luna Place, DundeeDD2 1TY
Born September 1978
Director
Appointed 04 Jan 2024
Resigned 09 Jul 2025

ROBERTS, Emma Alice

Resigned
9 Luna Place, DundeeDD2 1TY
Born July 1990
Director
Appointed 09 Jul 2025
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 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

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
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
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
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Incorporation Company
21 September 2021
NEWINCIncorporation