- Company Overview for RUA STRUCTURAL HEART LIMITED (SC412895)
- Filing history for RUA STRUCTURAL HEART LIMITED (SC412895)
- People for RUA STRUCTURAL HEART LIMITED (SC412895)
- More for RUA STRUCTURAL HEART LIMITED (SC412895)
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
|
|
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
|
|
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
|
|
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
|
|
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 |