Advanced company searchLink opens in new window

RUA LIFE SCIENCES PLC

Company number SC170071

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)
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
04 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ File accounts 2017/re-elect&elect directors/re-appoint auditor/aprove report 27/09/2017
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jul 2017 PSC08 Notification of a person with significant control statement
25 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 25 July 2017
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
04 Nov 2016 AP01 Appointment of Mr John Mckenna as a director on 31 October 2016
04 Nov 2016 TM01 Termination of appointment of Edward Mcdaid as a director on 31 October 2016
10 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 12,118,190.85
23 Dec 2015 MR04 Satisfaction of charge 2 in full
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,081,945
23 Nov 2015 CH01 Director's details changed for Mr James Gordon Wright on 1 September 2015
03 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
01 Oct 2015 SH02 Sub-division of shares on 24 September 2015
01 Oct 2015 MA Memorandum and Articles of Association
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company transactions approved 24/09/2015
18 Jun 2015 TM01 Termination of appointment of Roy Walter Mitchell as a director on 31 May 2015
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 12,081,945
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