RUA LIFE SCIENCES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRUA LIFE SCIENCES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC170071
    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 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 AddressNo

    What were the previous names of RUA LIFE SCIENCES PLC?

    Previous Company Names
    Company NameFromUntil
    AORTECH INTERNATIONAL PLCJan 03, 1997Jan 03, 1997
    DALGLEN (NO. 646) LIMITEDNov 21, 1996Nov 21, 1996

    What are the latest accounts for RUA LIFE SCIENCES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for RUA LIFE SCIENCES PLC?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for RUA LIFE SCIENCES PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2025

    96 pagesAA

    Confirmation statement made on Oct 15, 2025 with no updates

    3 pagesCS01

    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

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

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2024

    82 pagesAA

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 3,103,013.6
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    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 Oct 15, 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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2023

    83 pagesAA

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    73 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Oct 15, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Pursuant to section 570 of the act to allot equity securities (within the meaning of section 560 (1) of the act) for cash pursuant to the authority conferred by resolution 7, as if section 561(1) of the act did not apply to any such allotment, provided that this power 31/08/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

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

    1 pagesTM01

    Who are the officers of RUA LIFE SCIENCES PLC?

    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
    315442210001
    ARDILL, Ian Leslie
    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
    EnglandNorthern Irish87485640001
    BERG, Geoffrey Alan
    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 KingdomBritish231361520001
    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
    United KingdomBritish33991820004
    ELY, John Louis
    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 StatesAmerican247363610001
    MCKENNA, John
    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
    ScotlandBritish94270770003
    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
    ScotlandScottish273722820001
    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
    253870690001
    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
    PARSONS, John Christopher David
    Goodacre Close
    St Georges Avenue
    KT13 0DX Weybridge
    2
    Surrey
    England
    Secretary
    Goodacre Close
    St Georges Avenue
    KT13 0DX Weybridge
    2
    Surrey
    England
    British11451420009
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    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
    BROOKS, Jonathan
    9 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    Director
    9 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    British66911470001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Director
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    ScotlandBritish1236370002
    DUIJST, Peter
    Singel 38
    3633 CS Vreeland
    Netherlands
    Director
    Singel 38
    3633 CS Vreeland
    Netherlands
    Dutch34452320001
    GIBSON, Peter Jeremy
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    United KingdomBritish45480170001
    GRAY, Alistair William
    Westfield 26 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    Director
    Westfield 26 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    ScotlandBritish900990001
    LOWINGER, Bruno
    3260 Homestead Court
    48176 Saline
    Michigan
    Usa
    Director
    3260 Homestead Court
    48176 Saline
    Michigan
    Usa
    Swedish34452480001
    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
    Drumillie
    Lisfannon Heights
    Fahan
    County Donegal
    Eire
    Director
    Drumillie
    Lisfannon Heights
    Fahan
    County Donegal
    Eire
    IrelandBritish35519920003
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Director
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    ScotlandBritish35519920001
    MCDAID, Edward
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    Director
    5 Sweethope Gardens
    Green Street
    G71 8BT Bothwell
    Glasgow
    ScotlandBritish35519920001
    MCKENNA, John
    25 Fairlie
    Stewartfield,East Kilbride
    G74 4SF Glasgow
    Director
    25 Fairlie
    Stewartfield,East Kilbride
    G74 4SF Glasgow
    ScotlandBritish94270770001
    MITCHELL, Roy Walter
    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
    ScotlandBritish164640070001
    PITHER, Jon Peter
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    Director
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    United KingdomBritish96134950002
    RANIERI, John Paul, Dr
    159 Westminster Drive
    FOREIGN Atlanta
    Georgia 30309
    Usa
    Director
    159 Westminster Drive
    FOREIGN Atlanta
    Georgia 30309
    Usa
    American79959130001
    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
    ROLLASON, Stuart Bernard, Doctor
    57 Disraeli Road
    Ealing
    W5 5HS London
    Director
    57 Disraeli Road
    Ealing
    W5 5HS London
    United KingdomBritish105345700001
    ROSTRON, Laurence
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    Director
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    United KingdomBritish125951190001
    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

    What are the latest statements on persons with significant control for RUA LIFE SCIENCES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2017The 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, 2016Jul 24, 2017The 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