Background WavePink WaveYellow Wave

RUA MEDICAL DEVICES LIMITED (SC398109)

RUA MEDICAL DEVICES LIMITED (SC398109) is an active UK company. incorporated on 20 April 2011. with registered office in Irvine. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. RUA MEDICAL DEVICES LIMITED has been registered for 14 years.

Company Number
SC398109
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
2 Drummond Crescent, Irvine, KA11 5AN
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUA MEDICAL DEVICES LIMITED

RUA MEDICAL DEVICES LIMITED is an active company incorporated on 20 April 2011 with the registered office located in Irvine. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. RUA MEDICAL DEVICES LIMITED was registered 14 years ago.(SIC: 32500)

Status

active

Active since 14 years ago

Company No

SC398109

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

CULZEAN MEDICAL DEVICES LIMITED
From: 27 May 2011To: 23 April 2019
EXCHANGELAW (482) LIMITED
From: 20 April 2011To: 27 May 2011
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: 2 April 2020To: 30 April 2025
6 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA
From: 9 January 2014To: 2 April 2020
Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH
From: 20 April 2011To: 9 January 2014
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Mar 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Sept 16
New Owner
Feb 18
Funding Round
Feb 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Sept 23
Director Left
Feb 24
Director Left
Jun 24
Director Left
Oct 24
Loan Cleared
Sept 25
Loan Cleared
Oct 25
2
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 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
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 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
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 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
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
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 Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
1 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 June 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 May 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 April 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Resolution
27 March 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
2 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Certificate Change Of Name Company
27 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 May 2011
RESOLUTIONSResolutions
Incorporation Company
20 April 2011
NEWINCIncorporation