Advanced company searchLink opens in new window

RUA MEDICAL DEVICES LIMITED

Company number SC398109

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)
27 Nov 2018 PSC07 Cessation of Caroline Jane Richmond as a person with significant control on 26 January 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
23 Apr 2018 PSC04 Change of details for Mr David Muir Richmond as a person with significant control on 6 April 2016
08 Feb 2018 PSC01 Notification of Caroline Jane Richmond as a person with significant control on 26 January 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3.00
08 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 MR04 Satisfaction of charge SC3981090001 in full
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Jan 2016 MR01 Registration of charge SC3981090002, created on 31 December 2015
07 Dec 2015 MR01 Registration of charge SC3981090001, created on 30 November 2015
21 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
27 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2015 SH10 Particulars of variation of rights attached to shares
27 Mar 2015 SH08 Change of share class name or designation
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 2.00
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Jan 2014 AD01 Registered office address changed from Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH on 9 January 2014
02 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 April 2013
01 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013.