Background WavePink WaveYellow Wave

RUBY CAPITAL NOMINEES LTD (SC832310)

RUBY CAPITAL NOMINEES LTD (SC832310) is an active UK company. incorporated on 19 December 2024. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUBY CAPITAL NOMINEES LTD has been registered for 1 year. Current directors include FRASER, Caroline Gillian.

Company Number
SC832310
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2024
Age
1 years
Address
Ruby House 9 Luna Place, Dundee, DD2 1TP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Caroline Gillian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY CAPITAL NOMINEES LTD

RUBY CAPITAL NOMINEES LTD is an active company incorporated on 19 December 2024 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUBY CAPITAL NOMINEES LTD was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

SC832310

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 19 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 19 September 2026
Period: 19 December 2024 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to N/A

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

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

Previous Addresses

, Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland
From: 19 December 2024To: 25 February 2025
Timeline

17 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRASER, Caroline Gillian

Active
9 Luna Place, DundeeDD2 1TY
Born October 1976
Director
Appointed 20 Mar 2026

ALLAN, Christopher David

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1975
Director
Appointed 19 Dec 2024
Resigned 06 Feb 2025

BYARS, Louise Melanie Kathryn

Resigned
9 Luna Place, Dundee Technology Park, DundeeDD2 1TP
Born October 1988
Director
Appointed 06 Feb 2025
Resigned 09 Jul 2025

KEANE, John Paul

Resigned
9 Luna Place, Dundee Technology Park, DundeeDD2 1TP
Born May 1976
Director
Appointed 06 Feb 2025
Resigned 30 Oct 2025

KERR, Jill

Resigned
9 Luna Place, Dundee Technology Park, DundeeDD2 1TP
Born September 1978
Director
Appointed 06 Feb 2025
Resigned 09 Jul 2025

ROBERTS, Emma Alice

Resigned
9 Luna Place, DundeeDD2 1TP
Born July 1990
Director
Appointed 09 Jul 2025
Resigned 06 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Jill Kerr

Ceased
9 Luna Place, DundeeDD2 1TP
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Feb 2025
Ceased 09 Jul 2025

Miss Louise Melanie Kathryn Byars

Ceased
9 Luna Place, DundeeDD2 1TP
Born October 1988

Nature of Control

Significant influence or control
Notified 06 Feb 2025
Ceased 09 Jul 2025

Mr John Paul Keane

Active
9 Luna Place, DundeeDD2 1TP
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Feb 2025

Mr Christopher David Allan

Ceased
9 Luna Place, DundeeDD2 1TP
Born May 1975

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Dec 2024
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

19

Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination 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
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Incorporation Company
19 December 2024
NEWINCIncorporation