- Company Overview for RUA LIFE SCIENCES PLC (SC170071)
- Filing history for RUA LIFE SCIENCES PLC (SC170071)
- People for RUA LIFE SCIENCES PLC (SC170071)
- Charges for RUA LIFE SCIENCES PLC (SC170071)
- More for RUA LIFE SCIENCES PLC (SC170071)
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
|
|
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
|
|
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |