RUA STRUCTURAL HEART 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

06/01/256 January 2025 Total exemption full accounts 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

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

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

16/10/2316 October 2023 Director's details changed for Mr John Mckenna on 2023-04-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 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

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

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/04/2227 April 2022 Appointment of Mr Lachlan Arthur Smith as a director on 2022-03-31

View Document

27/04/2227 April 2022 Appointment of Iain Crawford Anthony as a director on 2022-03-31

View Document

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

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Document

09/04/209 April 2020 COMPANY NAME CHANGED AORTECH HEART VALVE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 09/04/20

View Document

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

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

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

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH 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

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

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

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAGUIRE

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O BRODIES LLP 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD UNITED KINGDOM

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JON PITHER

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DAVID PARSONS / 02/08/2012

View Document

14/12/1214 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DAVID PARSONS / 02/08/2012

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/119 December 2011 CURREXT FROM 31/12/2012 TO 31/03/2013

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