RUA STRUCTURAL HEART LIMITED

RUA STRUCTURAL HEART LIMITED

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

    Company NameRUA STRUCTURAL HEART LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC412895
    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 STRUCTURAL HEART LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RUA STRUCTURAL HEART LIMITED located?

    Registered Office Address
    C/O Davidson Chalmers Stewart Llp, 163
    Bath Street
    G2 4SQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RUA STRUCTURAL HEART LIMITED?

    Previous Company Names
    Company NameFromUntil
    AORTECH HEART VALVE TECHNOLOGIES LTDDec 09, 2011Dec 09, 2011

    What are the latest accounts for RUA STRUCTURAL HEART 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 STRUCTURAL HEART LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2025
    Next Confirmation Statement DueOct 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024
    OverdueNo

    What are the latest filings for RUA STRUCTURAL HEART LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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 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

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

    7 pagesAA

    Confirmation statement made on Oct 15, 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 Oct 15, 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

    Termination of appointment of James Gordon Wright as a director on Nov 23, 2020

    1 pagesTM01

    Confirmation statement made on Oct 15, 2020 with updates

    4 pagesCS01

    Change of details for Aortech International Plc as a person with significant control on Jun 16, 2020

    2 pagesPSC05

    Certificate of change of name

    Company name changed aortech heart valve technologies LTD\certificate issued on 09/04/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2020

    Change of name notice

    CONNOT

    Who are the officers of RUA STRUCTURAL HEART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Lachlan Arthur
    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
    315440180001
    BROWN, William Donald
    2 Blythswood Square
    G2 4AD Glasgow
    C/O Brodies Llp
    United Kingdom
    Director
    2 Blythswood Square
    G2 4AD Glasgow
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishDirector33991820004
    SMITH, Lachlan Arthur
    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 KingdomScottishDirector252809420001
    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
    253871080001
    PARSONS, John Christopher David
    Goodacre Close
    St Georges Avenue
    KT13 0DX Weybridge
    2
    Surrey
    United Kingdom
    Secretary
    Goodacre Close
    St Georges Avenue
    KT13 0DX Weybridge
    2
    Surrey
    United Kingdom
    165189990001
    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 KingdomBritishDirector294724350001
    MAGUIRE, Francis Patrick
    Deistel Road
    84105 Salt Lake City
    864
    Utah
    Usa
    Director
    Deistel Road
    84105 Salt Lake City
    864
    Utah
    Usa
    UsaAmericanDirector83270490002
    MCDAID, Edward
    Lisfannon Heights
    Fahan
    Drumillie
    County Donegal
    Republic Of Ireland
    Director
    Lisfannon Heights
    Fahan
    Drumillie
    County Donegal
    Republic Of Ireland
    IrelandBritishDirector35519920003
    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
    ScotlandBritishDirector94270770003
    PITHER, Jon Peter
    Selwyn Gardens
    CB3 9AX Cambridge
    5a
    Cambs
    United Kingdom
    Director
    Selwyn Gardens
    CB3 9AX Cambridge
    5a
    Cambs
    United Kingdom
    United KingdomBritishDirector96134950002
    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
    ScotlandBritishDirector41242240002
    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
    ScotlandBritishDirector92116310003
    WRIGHT, James Gordon
    Lady Jane Gate
    Bothwell
    G71 8BW Glasgow
    17
    United Kingdom
    Director
    Lady Jane Gate
    Bothwell
    G71 8BW Glasgow
    17
    United Kingdom
    ScotlandBritishDirector137678150001

    Who are the persons with significant control of RUA STRUCTURAL HEART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rua Life Sciences Plc
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Edinburgh
    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