RUBY INVESTMENTS (SCOTLAND) LIMITED
Other business support service activities n.e.c.
RUBY INVESTMENTS (SCOTLAND) LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY Scotland
Full company profile for RUBY INVESTMENTS (SCOTLAND) LIMITED (SC593601), an active financial services company based in Dundee, Scotland. Incorporated 6 Apr 2018. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£159.00
Net Assets
£2.01M
Total Liabilities
£5.26M
Turnover
N/A
Employees
3
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Banks, Anthony Roiall | Director | British | Jersey | 6 Apr 2018 | Active |
| Fraser, Caroline Gillian | Director | Scottish | Scotland | 9 Mar 2026 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Anthony Roiall Banks
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Anthony Roiall Banks
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-10 with no updates | |
| 11 Mar 2026 | Officers | Termination of Emma Alice Roberts as director on 2026-02-15 | |
| 11 Mar 2026 | Officers | Appointment of Miss Caroline Gillian Fraser as director on 2026-03-09 | |
| 31 Oct 2025 | Officers | Termination of John Paul Keane as director on 2025-10-30 | |
| 10 Jul 2025 | Change Of Name | Certificate Change Of Name Company |
Confirmation statement made on 2026-04-10 with no updates
Termination of Emma Alice Roberts as director on 2026-02-15
Appointment of Miss Caroline Gillian Fraser as director on 2026-03-09
Termination of John Paul Keane as director on 2025-10-30
Certificate Change Of Name Company
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-10 with no updates
3 days ago on 20 Apr 2026
Termination of Emma Alice Roberts as director on 2026-02-15
1 months ago on 11 Mar 2026
Appointment of Miss Caroline Gillian Fraser as director on 2026-03-09
1 months ago on 11 Mar 2026
Termination of John Paul Keane as director on 2025-10-30
5 months ago on 31 Oct 2025
Certificate Change Of Name Company
9 months ago on 10 Jul 2025
