Advanced company searchLink opens in new window

RUA STRUCTURAL HEART LIMITED

Company number SC412895

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)
09 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-01
03 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from C/O C/O Kergan Stewart 163 Bath Street 163 Bath Street Glasgow G2 4SQ to C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ on 11 July 2019
03 Jan 2019 AP03 Appointment of Mrs Kathryn Mary Full as a secretary on 2 January 2019
03 Jan 2019 TM02 Termination of appointment of John Christopher David Parsons as a secretary on 2 January 2019
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
12 Dec 2016 AP01 Appointment of Mr John Mckenna as a director on 31 October 2016
12 Dec 2016 TM01 Termination of appointment of Edward Mcdaid as a director on 31 October 2016
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
03 Sep 2015 AA Full accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
03 Sep 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 Dec 2013 TM01 Termination of appointment of Francis Maguire as a director
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Aug 2013 AD01 Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 19 August 2013
07 Aug 2013 TM01 Termination of appointment of Jon Pither as a director
14 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
14 Dec 2012 CH03 Secretary's details changed for Mr John Christopher David Parsons on 2 August 2012