UKBizDB.co.uk

RUA MEDICAL DEVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rua Medical Devices Limited. The company was founded 13 years ago and was given the registration number SC398109. The firm's registered office is in GLASGOW. You can find them at C/o Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:RUA MEDICAL DEVICES LIMITED
Company Number:SC398109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:C/o Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Secretary01 November 2023Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director01 April 2020Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director31 August 2021Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director01 December 2020Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director31 March 2022Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Secretary01 April 2020Active
Standard Buildings (4th Fl.), 94 Hope Street, Glasgow, Scotland, G2 6PH

Corporate Secretary20 April 2011Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director31 March 2022Active
Standard Buildings (4th Fl.), 94 Hope Street, Glasgow, Scotland, G2 6PH

Director20 April 2011Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director31 August 2021Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director31 August 2021Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director16 October 2012Active
C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ

Director01 April 2020Active
Standard Buildings (4th Fl.), 94 Hope Street, Glasgow, Scotland, G2 6PH

Corporate Director20 April 2011Active

People with Significant Control

Rua Life Sciences Plc
Notified on:01 April 2020
Status:Active
Country of residence:Scotland
Address:C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, Scotland, G2 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Caroline Jane Richmond
Notified on:26 January 2018
Status:Active
Date of birth:February 1987
Nationality:British
Address:6, Skye Road, Prestwick, KA9 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Muir Richmond
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Glenavon, 11 Willockston Road, Troon, United Kingdom, KA10 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorna Griffen Richmond
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Glenavon, 11 Willockston Road, Troon, United Kingdom, KA10 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-11-02Officers

Appoint person secretary company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.