Background WavePink WaveYellow Wave

RUA BIOMATERIALS LIMITED (SC111794)

RUA BIOMATERIALS LIMITED (SC111794) is an active UK company. incorporated on 21 June 1988. with registered office in Irvine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUA BIOMATERIALS LIMITED has been registered for 37 years. Current directors include BROWN, William Donald, SMITH, Lachlan Arthur.

Company Number
SC111794
Status
active
Type
ltd
Incorporated
21 June 1988
Age
37 years
Address
2 Drummond Crescent, Irvine, KA11 5AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, William Donald, SMITH, Lachlan Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUA BIOMATERIALS LIMITED

RUA BIOMATERIALS LIMITED is an active company incorporated on 21 June 1988 with the registered office located in Irvine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUA BIOMATERIALS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

SC111794

LTD Company

Age

37 Years

Incorporated 21 June 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

AORTECH BIOMATERIALS LIMITED
From: 5 December 2005To: 9 April 2020
AORTECH EUROPE LIMITED
From: 10 November 1992To: 5 December 2005
FOLLOWMOTION LIMITED
From: 21 June 1988To: 10 November 1992
Contact
Address

2 Drummond Crescent Riverside Business Park Irvine, KA11 5AN,

Previous Addresses

C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland
From: 11 July 2019To: 30 April 2025
C/O C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ
From: 21 August 2013To: 11 July 2019
C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD
From: 13 August 2010To: 21 August 2013
Biggart Baillie, Dalmore House 310 St Vincent Street Glasgow G2 5QR
From: 21 June 1988To: 13 August 2010
Timeline

16 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Sept 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 19
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Sept 23
Director Left
Feb 24
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

SMITH, Lachlan Arthur

Active
Drummond Crescent, IrvineKA11 5AN
Secretary
Appointed 01 Nov 2023

BROWN, William Donald

Active
Drummond Crescent, IrvineKA11 5AN
Born March 1963
Director
Appointed 17 Dec 2019

SMITH, Lachlan Arthur

Active
Drummond Crescent, IrvineKA11 5AN
Born December 1980
Director
Appointed 31 Mar 2022

CAMERON, Ian George

Resigned
8 Eastwood Avenue, GlasgowG46 6LR
Secretary
Appointed 19 Oct 1998
Resigned 01 Dec 2004

FULL, Kathryn Mary

Resigned
Bath Street, GlasgowG2 4SQ
Secretary
Appointed 02 Jan 2019
Resigned 01 Nov 2023

LAWRIE, Stuart

Resigned
34 Kethers Street, MotherwellML1 3HF
Secretary
Appointed 05 Feb 1997
Resigned 26 Aug 1998

MCDAID, Edward

Resigned
5 Sweethope Gardens, BothwellG71 8BT
Secretary
Appointed 26 Aug 1998
Resigned 19 Oct 1998

MCDAID, Edward

Resigned
5 Sweethope Gardens, BothwellG71 8BT
Secretary
Appointed N/A
Resigned 05 Feb 1997

PARSONS, John Christopher David

Resigned
Goodacre Close, WeybridgeKT13 0DX
Secretary
Appointed 01 Dec 2004
Resigned 02 Jan 2019

ANTHONY, Iain Crawford

Resigned
Bath Street, GlasgowG2 4SQ
Born January 1976
Director
Appointed 31 Mar 2022
Resigned 30 Aug 2023

BURNS, Paul

Resigned
19 Robert Templeton Drive, GlasgowG72 7NE
Born August 1958
Director
Appointed 26 Feb 2001
Resigned 14 Feb 2003

CAMERON, Ian George

Resigned
8 Eastwood Avenue, GlasgowG46 6LR
Born May 1955
Director
Appointed 08 Mar 1999
Resigned 01 Dec 2004

CHALMERS, Judith Isobel

Resigned
53 Callaghan Wynd, South LanarshireG72 9RP
Born April 1967
Director
Appointed 01 Nov 2002
Resigned 02 May 2003

DUIJST, Peter

Resigned
Singel 38, Vreeland3633 CS
Born May 1951
Director
Appointed 25 Apr 1993
Resigned 14 Feb 2003

LOWINGER, Bruno

Resigned
3260 Homestead Court, Saline48176
Born June 1945
Director
Appointed 25 Apr 1993
Resigned 01 Jul 2002

LYDON, Emmet

Resigned
4 Bell Street, GlasgowG1 1LG
Born November 1967
Director
Appointed 03 Jan 2002
Resigned 16 May 2003

MADDEN, Francis John Philip

Resigned
2 Farm Cottages, IpswichIP9 1AN
Born April 1938
Director
Appointed 01 Mar 1997
Resigned 20 Nov 2002

MAGUIRE, Francis Patrick

Resigned
864 Deistel Road, Utah84105
Born April 1953
Director
Appointed 01 Jul 2002
Resigned 29 Nov 2013

MCDAID, Edward

Resigned
Lisfannon Heights, Fahan
Born June 1948
Director
Appointed 09 Sept 2011
Resigned 31 Oct 2016

MCDAID, Edward

Resigned
5 Sweethope Gardens, BothwellG71 8BT
Born June 1948
Director
Appointed N/A
Resigned 20 Nov 2002

MCKAY, Graham, Dr

Resigned
7 The Lawns, HarrogateHG2 9AS
Born January 1951
Director
Appointed 12 Mar 2001
Resigned 16 May 2003

MCKENNA, John

Resigned
Bath Street, GlasgowG2 4SQ
Born August 1953
Director
Appointed 31 Oct 2016
Resigned 04 Oct 2024

MCKENNA, John

Resigned
25 Fairlie, GlasgowG74 4SF
Born August 1953
Director
Appointed 25 Apr 1993
Resigned 31 Aug 2002

MITCHELL, Roy

Resigned
Bath Street, GlasgowG2 4SQ
Born January 1956
Director
Appointed 23 May 2013
Resigned 31 May 2015

RICHMOND, David Muir

Resigned
Bath Street, GlasgowG2 4SQ
Born October 1962
Director
Appointed 23 Nov 2020
Resigned 31 Aug 2021

ROBERTSON, Archibald Bernard

Resigned
5 The Inches, DunfermlineKY11 9YG
Born December 1945
Director
Appointed 01 Dec 1995
Resigned 30 Apr 1997

STRACHAN, William Craig

Resigned
8 Lennox Street, EdinburghEH4 1QA
Born March 1945
Director
Appointed 01 Jul 2002
Resigned 16 Mar 2004

STRETTON, Caroline, Dr

Resigned
Bath Street, GlasgowG2 4SQ
Born August 1970
Director
Appointed 31 Aug 2021
Resigned 26 Jan 2024

WRIGHT, James Gordon

Resigned
Moreau House, The Citadel, St Peters PortGY1 2SX
Born August 1946
Director
Appointed N/A
Resigned 04 Mar 2002

Persons with significant control

1

Drummond Crescent, IrvineKA11 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
2 December 2022
AAMDAAMD
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 April 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Accounts With Made Up Date
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Made Up Date
2 October 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Accounts With Made Up Date
29 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2006
AAAnnual Accounts
Auditors Resignation Company
26 January 2006
AUDAUD
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
287Change of Registered Office
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 2004
AAAnnual Accounts
Accounts With Made Up Date
8 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
19 December 2002
419a(Scot)419a(Scot)
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
10 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2000
AAAnnual Accounts
Accounts With Made Up Date
10 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
6 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 1997
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
88(3)88(3)
Legacy
13 February 1997
88(2)R88(2)R
Legacy
13 February 1997
88(2)R88(2)R
Legacy
13 February 1997
122122
Legacy
13 February 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
13 February 1997
MEM/ARTSMEM/ARTS
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
27 November 1995
88(2)R88(2)R
Memorandum Articles
16 November 1995
MEM/ARTSMEM/ARTS
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
122122
Legacy
16 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
21 September 1995
MEM/ARTSMEM/ARTS
Legacy
21 September 1995
88(2)R88(2)R
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
88(3)88(3)
Legacy
25 August 1994
88(2)R88(2)R
Legacy
25 August 1994
123Notice of Increase in Nominal Capital
Resolution
25 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
6 December 1993
363aAnnual Return
Legacy
16 November 1993
287Change of Registered Office
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
13 July 1993
88(2)R88(2)R
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
5 May 1993
410(Scot)410(Scot)
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
363363
Legacy
11 October 1990
363363
Legacy
11 October 1990
363363
Accounts With Made Up Date
3 October 1990
AAAnnual Accounts
Accounts With Made Up Date
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
287Change of Registered Office
Gazette Notice Compulsary
22 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 June 1990
DISS6DISS6
Memorandum Articles
11 October 1988
MEM/ARTSMEM/ARTS
Resolution
11 October 1988
RESOLUTIONSResolutions
Legacy
10 October 1988
288288
Legacy
10 October 1988
288288
Legacy
10 October 1988
287Change of Registered Office
Incorporation Company
21 June 1988
NEWINCIncorporation