RUA BIOMATERIALS LIMITED
Overview
| Company Name | RUA BIOMATERIALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC111794 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUA BIOMATERIALS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RUA BIOMATERIALS LIMITED located?
| Registered Office Address | 2 Drummond Crescent Riverside Business Park KA11 5AN Irvine Ayrshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUA BIOMATERIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AORTECH BIOMATERIALS LIMITED | Dec 05, 2005 | Dec 05, 2005 |
| AORTECH EUROPE LIMITED | Nov 10, 1992 | Nov 10, 1992 |
| FOLLOWMOTION LIMITED | Jun 21, 1988 | Jun 21, 1988 |
What are the latest accounts for RUA BIOMATERIALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RUA BIOMATERIALS LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for RUA BIOMATERIALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Rua Life Sciences Plc as a person with significant control on Apr 30, 2025 | 2 pages | PSC05 | ||
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 Apr 30, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Termination of appointment of John Mckenna as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Stretton as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Mr Lachlan Arthur Smith as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Kathryn Mary Full as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Mckenna on Apr 05, 2023 | 2 pages | CH01 | ||
Termination of appointment of Iain Crawford Anthony as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Amended accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AAMD | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Iain Crawford Anthony as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Lachlan Arthur Smith as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr Caroline Stretton as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Muir Richmond as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Mr David Muir Richmond as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Who are the officers of RUA BIOMATERIALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Lachlan Arthur | Secretary | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | 315440340001 | |||||||
| BROWN, William Donald | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | England | British | 212480970001 | |||||
| SMITH, Lachlan Arthur | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | United Kingdom | Scottish | 252809420001 | |||||
| CAMERON, Ian George | Secretary | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | British | 1236370002 | ||||||
| FULL, Kathryn Mary | Secretary | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | 253870880001 | |||||||
| LAWRIE, Stuart | Secretary | 34 Kethers Street ML1 3HF Motherwell Scotland | British | 51360560001 | ||||||
| MCDAID, Edward | Secretary | 5 Sweethope Gardens Green Street G71 8BT Bothwell Glasgow | British | 35519920001 | ||||||
| MCDAID, Edward | Secretary | 5 Sweethope Gardens Green Street G71 8BT Bothwell Glasgow | British | 35519920001 | ||||||
| PARSONS, John Christopher David | Secretary | Goodacre Close St Georges Avenue KT13 0DX Weybridge 2 Surrey | British | 11451420009 | ||||||
| ANTHONY, Iain Crawford | Director | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | United Kingdom | British | 294724350001 | |||||
| BURNS, Paul | Director | 19 Robert Templeton Drive Cambuslang G72 7NE Glasgow | Scotland | British | 75072120001 | |||||
| CAMERON, Ian George | Director | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | Scotland | British | 1236370002 | |||||
| CHALMERS, Judith Isobel | Director | 53 Callaghan Wynd Blantyre G72 9RP South Lanarshire | British | 90783850001 | ||||||
| DUIJST, Peter | Director | Singel 38 3633 CS Vreeland Netherlands | Dutch | 34452320001 | ||||||
| LOWINGER, Bruno | Director | 3260 Homestead Court 48176 Saline Michigan Usa | Swedish | 34452480001 | ||||||
| LYDON, Emmet | Director | 4 Bell Street Merchant City G1 1LG Glasgow | Irish | 79690440001 | ||||||
| MADDEN, Francis John Philip | Director | 2 Farm Cottages Bylam Lane Chelmondiston IP9 1AN Ipswich | England | British | 75604630001 | |||||
| MAGUIRE, Francis Patrick | Director | 864 Deistel Road Salt Lake City 84105 Utah Usa | Usa | American | 83270490002 | |||||
| MCDAID, Edward | Director | Lisfannon Heights Fahan Drumillie Donegal Ireland | Ireland | British | 35519920003 | |||||
| MCDAID, Edward | Director | 5 Sweethope Gardens Green Street G71 8BT Bothwell Glasgow | Scotland | British | 35519920001 | |||||
| MCKAY, Graham, Dr | Director | 7 The Lawns HG2 9AS Harrogate North Yorkshire | United Kingdom | British | 75069890001 | |||||
| MCKENNA, John | Director | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | Scotland | British | 94270770003 | |||||
| MCKENNA, John | Director | 25 Fairlie Stewartfield,East Kilbride G74 4SF Glasgow | Scotland | British | 94270770001 | |||||
| MITCHELL, Roy | Director | c/o C/O Kergan Stewart Llp Bath Street G2 4SQ Glasgow 163 Scotland | Scotland | British | 190462020001 | |||||
| RICHMOND, David Muir | Director | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | Scotland | British | 41242240002 | |||||
| ROBERTSON, Archibald Bernard | Director | 5 The Inches Dalgety Bay KY11 9YG Dunfermline Fife | British | 43154300001 | ||||||
| STRACHAN, William Craig | Director | 8 Lennox Street EH4 1QA Edinburgh | British | 83019950001 | ||||||
| STRETTON, Caroline, Dr | Director | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | Scotland | British | 92116310003 | |||||
| WRIGHT, James Gordon | Director | Moreau House, The Citadel Fort George GY1 2SX St Peters Port | England | British | 87685580001 |
Who are the persons with significant control of RUA BIOMATERIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rua Life Sciences Plc | Apr 06, 2016 | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0