RUA LIFE SCIENCES PLC
Overview
| Company Name | RUA LIFE SCIENCES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC170071 |
| 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 LIFE SCIENCES PLC?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is RUA LIFE SCIENCES PLC 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 LIFE SCIENCES PLC?
| Company Name | From | Until |
|---|---|---|
| AORTECH INTERNATIONAL PLC | Jan 03, 1997 | Jan 03, 1997 |
| DALGLEN (NO. 646) LIMITED | Nov 21, 1996 | Nov 21, 1996 |
What are the latest accounts for RUA LIFE SCIENCES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for RUA LIFE SCIENCES PLC?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for RUA LIFE SCIENCES PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2025 | 96 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 82 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Caroline Stretton as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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 Oct 15, 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 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 83 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 73 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Lachlan Arthur Smith as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Iain Crawford Anthony as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 15, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of David Muir Richmond as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of RUA LIFE SCIENCES PLC?
| 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 | 315442210001 | |||||||
| ARDILL, Ian Leslie | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | England | Northern Irish | 87485640001 | |||||
| BERG, Geoffrey Alan | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | United Kingdom | British | 231361520001 | |||||
| BROWN, William Donald | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | United Kingdom | British | 33991820004 | |||||
| ELY, John Louis | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | United States | American | 247363610001 | |||||
| MCKENNA, John | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | Scotland | British | 94270770003 | |||||
| SMITH, Lachlan Arthur | Director | Drummond Crescent Riverside Business Park KA11 5AN Irvine 2 Ayrshire United Kingdom | Scotland | Scottish | 273722820001 | |||||
| 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 | 253870690001 | |||||||
| 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 | ||||||
| PARSONS, John Christopher David | Secretary | Goodacre Close St Georges Avenue KT13 0DX Weybridge 2 Surrey England | British | 11451420009 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| ANTHONY, Iain Crawford | Director | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | United Kingdom | British | 294724350001 | |||||
| BROOKS, Jonathan | Director | 9 Aldenham Grove WD7 7BW Radlett Hertfordshire | British | 66911470001 | ||||||
| CAMERON, Ian George | Director | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | Scotland | British | 1236370002 | |||||
| DUIJST, Peter | Director | Singel 38 3633 CS Vreeland Netherlands | Dutch | 34452320001 | ||||||
| GIBSON, Peter Jeremy | Director | Willesley House Willesley GL8 8QU Tetbury Gloucestershire | United Kingdom | British | 45480170001 | |||||
| GRAY, Alistair William | Director | Westfield 26 Glenburn Road Bearsden G61 4PT Glasgow Lanarkshire | Scotland | British | 900990001 | |||||
| LOWINGER, Bruno | Director | 3260 Homestead Court 48176 Saline Michigan Usa | Swedish | 34452480001 | ||||||
| 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 | Drumillie Lisfannon Heights Fahan County Donegal Eire | Ireland | British | 35519920003 | |||||
| MCDAID, Edward | Director | 5 Sweethope Gardens Green Street G71 8BT Bothwell Glasgow | Scotland | British | 35519920001 | |||||
| MCDAID, Edward | Director | 5 Sweethope Gardens Green Street G71 8BT Bothwell Glasgow | Scotland | British | 35519920001 | |||||
| MCKENNA, John | Director | 25 Fairlie Stewartfield,East Kilbride G74 4SF Glasgow | Scotland | British | 94270770001 | |||||
| MITCHELL, Roy Walter | Director | c/o C/O Kergan Stewart Llp Bath Street G2 4SQ Glasgow 163 Scotland | Scotland | British | 164640070001 | |||||
| PITHER, Jon Peter | Director | 5a Selwyn Gardens CB3 9AX Cambridge Cambs | United Kingdom | British | 96134950002 | |||||
| RANIERI, John Paul, Dr | Director | 159 Westminster Drive FOREIGN Atlanta Georgia 30309 Usa | American | 79959130001 | ||||||
| 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 | ||||||
| ROLLASON, Stuart Bernard, Doctor | Director | 57 Disraeli Road Ealing W5 5HS London | United Kingdom | British | 105345700001 | |||||
| ROSTRON, Laurence | Director | Grace Cottage Church Lane HP27 0QX Lacey Green Buckinghamshire | United Kingdom | British | 125951190001 | |||||
| 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 |
What are the latest statements on persons with significant control for RUA LIFE SCIENCES PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Nov 21, 2016 | Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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