RUA BIOMATERIALS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Rua Life Sciences Plc as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland to 2 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN on 2025-04-30

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/11/245 November 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

07/10/247 October 2024 Termination of appointment of John Mckenna as a director on 2024-10-04

View Document

08/02/248 February 2024 Termination of appointment of Caroline Stretton as a director on 2024-01-26

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/11/232 November 2023 Appointment of Mr Lachlan Arthur Smith as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Kathryn Mary Full as a secretary on 2023-11-01

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Iain Crawford Anthony as a director on 2023-08-30

View Document

05/09/235 September 2023 Director's details changed for Mr John Mckenna on 2023-04-05

View Document

02/12/222 December 2022 Amended accounts for a dormant company made up to 2022-03-31

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/04/209 April 2020 COMPANY NAME CHANGED AORTECH BIOMATERIALS LIMITED CERTIFICATE ISSUED ON 09/04/20

View Document

09/04/209 April 2020 CHANGE OF NAME 01/04/2020

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR WILLIAM DONALD BROWN

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM C/O C/O KERGAN STEWART LLP 163 BATH STREET GLASGOW G2 4SQ

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN PARSONS

View Document

03/01/193 January 2019 SECRETARY APPOINTED MRS KATHRYN MARY FULL

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JOHN MCKENNA

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCDAID

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROY MITCHELL

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAGUIRE

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ROY MITCHELL

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O BRODIES LLP 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DAVID PARSONS / 02/08/2012

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DAVID PARSONS / 02/08/2012

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED EDWARD MCDAID

View Document

12/09/1112 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM BIGGART BAILLIE, DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

10/12/0910 December 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 AUDITOR'S RESIGNATION

View Document

05/12/055 December 2005 COMPANY NAME CHANGED AORTECH EUROPE LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ

View Document

22/12/0422 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 DEC MORT/CHARGE *****

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 10/02/97

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/02/97

View Document

13/02/9713 February 1997 CONVE 10/02/97

View Document

13/02/9713 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/97

View Document

13/02/9713 February 1997 £ NC 962319/1001884 10/02/97

View Document

13/02/9713 February 1997 ADOPT MEM AND ARTS 10/02/97

View Document

13/02/9713 February 1997 ADOPT MEM AND ARTS 11/02/97

View Document

13/02/9713 February 1997 CONVERSION OF SHARES 11/02/97

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 ADOPT MEM AND ARTS 09/11/95

View Document

16/11/9516 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9516 November 1995 £ NC 10750000/962319 09/11/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/957 September 1995 ADOPT MEM AND ARTS 30/06/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 £ NC 1000/10000000 31/

View Document

25/08/9425 August 1994 NC INC ALREADY ADJUSTED 31/07/94

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 364 BRANDON STREET MOTHERWELL ML1 1XA

View Document

22/07/9322 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/93

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 PARTIC OF MORT/CHARGE *****

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED FOLLOWMOTION LIMITED CERTIFICATE ISSUED ON 10/11/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: KATHWARD GARDEN GREEN STREET BOTHWELL GLASGOW

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 FIRST GAZETTE

View Document

15/06/9015 June 1990 STRIKE-OFF ACTION SUSPENDED

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 061088

View Document

11/10/8811 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company