RUA BIOMATERIALS LIMITED

RUA BIOMATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUA BIOMATERIALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC111794
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RUA BIOMATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AORTECH BIOMATERIALS LIMITEDDec 05, 2005Dec 05, 2005
    AORTECH EUROPE LIMITEDNov 10, 1992Nov 10, 1992
    FOLLOWMOTION LIMITEDJun 21, 1988Jun 21, 1988

    What are the latest accounts for RUA BIOMATERIALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RUA BIOMATERIALS LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for RUA BIOMATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Change of details for Rua Life Sciences Plc as a person with significant control on Apr 30, 2025

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Current accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Termination of appointment of John Mckenna as a director on Oct 04, 2024

    1 pagesTM01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Stretton as a director on Jan 26, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mr Lachlan Arthur Smith as a secretary on Nov 01, 2023

    2 pagesAP03

    Termination of appointment of Kathryn Mary Full as a secretary on Nov 01, 2023

    1 pagesTM02

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Mckenna on Apr 05, 2023

    2 pagesCH01

    Termination of appointment of Iain Crawford Anthony as a director on Aug 30, 2023

    1 pagesTM01

    Amended accounts for a dormant company made up to Mar 31, 2022

    7 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Appointment of Iain Crawford Anthony as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mr Lachlan Arthur Smith as a director on Mar 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Caroline Stretton as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of David Muir Richmond as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Appointment of Mr David Muir Richmond as a director on Nov 23, 2020

    2 pagesAP01

    Who are the officers of RUA BIOMATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Lachlan Arthur
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    Secretary
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    315440340001
    BROWN, William Donald
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    Director
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    EnglandBritish212480970001
    SMITH, Lachlan Arthur
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    Director
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    United KingdomScottish252809420001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Secretary
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    British1236370002
    FULL, Kathryn Mary
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    Secretary
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    253870880001
    LAWRIE, Stuart
    34 Kethers Street
    ML1 3HF Motherwell
    Scotland
    Secretary
    34 Kethers Street
    ML1 3HF Motherwell
    Scotland
    British51360560001
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Secretary
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    British35519920001
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Secretary
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    British35519920001
    PARSONS, John Christopher David
    Goodacre Close
    St Georges Avenue
    KT13 0DX Weybridge
    2
    Surrey
    Secretary
    Goodacre Close
    St Georges Avenue
    KT13 0DX Weybridge
    2
    Surrey
    British11451420009
    ANTHONY, Iain Crawford
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    Director
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    United KingdomBritish294724350001
    BURNS, Paul
    19 Robert Templeton Drive
    Cambuslang
    G72 7NE Glasgow
    Director
    19 Robert Templeton Drive
    Cambuslang
    G72 7NE Glasgow
    ScotlandBritish75072120001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Director
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    ScotlandBritish1236370002
    CHALMERS, Judith Isobel
    53 Callaghan Wynd
    Blantyre
    G72 9RP South Lanarshire
    Director
    53 Callaghan Wynd
    Blantyre
    G72 9RP South Lanarshire
    British90783850001
    DUIJST, Peter
    Singel 38
    3633 CS Vreeland
    Netherlands
    Director
    Singel 38
    3633 CS Vreeland
    Netherlands
    Dutch34452320001
    LOWINGER, Bruno
    3260 Homestead Court
    48176 Saline
    Michigan
    Usa
    Director
    3260 Homestead Court
    48176 Saline
    Michigan
    Usa
    Swedish34452480001
    LYDON, Emmet
    4 Bell Street
    Merchant City
    G1 1LG Glasgow
    Director
    4 Bell Street
    Merchant City
    G1 1LG Glasgow
    Irish79690440001
    MADDEN, Francis John Philip
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    Director
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    EnglandBritish75604630001
    MAGUIRE, Francis Patrick
    864 Deistel Road
    Salt Lake City
    84105 Utah
    Usa
    Director
    864 Deistel Road
    Salt Lake City
    84105 Utah
    Usa
    UsaAmerican83270490002
    MCDAID, Edward
    Lisfannon Heights
    Fahan
    Drumillie
    Donegal
    Ireland
    Director
    Lisfannon Heights
    Fahan
    Drumillie
    Donegal
    Ireland
    IrelandBritish35519920003
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Director
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    ScotlandBritish35519920001
    MCKAY, Graham, Dr
    7 The Lawns
    HG2 9AS Harrogate
    North Yorkshire
    Director
    7 The Lawns
    HG2 9AS Harrogate
    North Yorkshire
    United KingdomBritish75069890001
    MCKENNA, John
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    Director
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    ScotlandBritish94270770003
    MCKENNA, John
    25 Fairlie
    Stewartfield,East Kilbride
    G74 4SF Glasgow
    Director
    25 Fairlie
    Stewartfield,East Kilbride
    G74 4SF Glasgow
    ScotlandBritish94270770001
    MITCHELL, Roy
    c/o C/O Kergan Stewart Llp
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    Director
    c/o C/O Kergan Stewart Llp
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    ScotlandBritish190462020001
    RICHMOND, David Muir
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    Director
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    ScotlandBritish41242240002
    ROBERTSON, Archibald Bernard
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    Director
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    British43154300001
    STRACHAN, William Craig
    8 Lennox Street
    EH4 1QA Edinburgh
    Director
    8 Lennox Street
    EH4 1QA Edinburgh
    British83019950001
    STRETTON, Caroline, Dr
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    Director
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    ScotlandBritish92116310003
    WRIGHT, James Gordon
    Moreau House, The Citadel
    Fort George
    GY1 2SX St Peters Port
    Director
    Moreau House, The Citadel
    Fort George
    GY1 2SX St Peters Port
    EnglandBritish87685580001

    Who are the persons with significant control of RUA BIOMATERIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rua Life Sciences Plc
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    Apr 06, 2016
    Drummond Crescent
    Riverside Business Park
    KA11 5AN Irvine
    2
    Ayrshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration NumberSc170071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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