Advanced company searchLink opens in new window

RUA LIFE SCIENCES PLC

Company number SC170071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint grant thornton uk LLP as auditor 29/09/2014
03 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
16 Dec 2013 TM01 Termination of appointment of Francis Maguire as a director
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 12,081,945
08 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Receive/adopt accounts/appoint director & auditors 26/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
09 Aug 2013 AD01 Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 9 August 2013
23 May 2013 AP01 Appointment of Mr Roy Walter Mitchell as a director
07 Jan 2013 TM01 Termination of appointment of Jon Pither as a director
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
26 Nov 2012 CH03 Secretary's details changed for John Christopher David Parsons on 2 August 2012
31 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 2
11 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company transactions approved 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr William Donald Brown as a director
24 Oct 2011 TM01 Termination of appointment of Stuart Rollason as a director
23 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 21 November 2010 with bulk list of shareholders
06 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accs, approve rpt, re-elect directors, re-appoint auditors 27/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
16 Jul 2010 AD01 Registered office address changed from Biggart Baillie Dalmore House 310 Saint Vincent Street Glasgow G2 5QR on 16 July 2010
10 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Francis Patrick Maguire on 8 December 2009