Rua Medical Devices Limited

DataGardener
rua medical devices limited
live
Micro

Rua Medical Devices Limited

sc398109Private Limited With Share Capital

2 Drummond Crescent, Riverside Business Park, Irvine, KA115AN
Incorporated

20/04/2011

Company Age

15 years

Directors

3

Employees

37

SIC Code

32500

Risk

very low risk

Company Overview

Registration, classification & business activity

Rua Medical Devices Limited (sc398109) is a private limited with share capital incorporated on 20/04/2011 (15 years old) and registered in irvine, KA115AN. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Rua medical devices ltd is a medical devices company based out of 6 skye road shawfarm industrial estate, prestwick, united kingdom.

Private Limited With Share Capital
SIC: 32500
Micro
Incorporated 20/04/2011
KA115AN
37 employees

Financial Overview

Total Assets

£3.63M

Liabilities

£2.55M

Net Assets

£1.08M

Turnover

£1.69M

Cash

£156.0K

Key Metrics

37

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:01-06-2020
Memorandum Articles
Category:Incorporation
Date:01-06-2020
Resolution
Category:Resolution
Date:01-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Legacy
Category:Miscellaneous
Date:04-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2019
Resolution
Category:Resolution
Date:23-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Capital Allotment Shares
Category:Capital
Date:08-02-2018
Resolution
Category:Resolution
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Resolution
Category:Resolution
Date:27-03-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:27-03-2015
Capital Allotment Shares
Category:Capital
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Termination Secretary Company With Name
Category:Officers
Date:20-11-2012
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2011
Resolution
Category:Resolution
Date:27-05-2011
Incorporation Company
Category:Incorporation
Date:20-04-2011

Import / Export

Imports
12 Months7
60 Months28
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/06/2026
Filing Date08/11/2024
Latest Accounts31/03/2024

Trading Addresses

C/O Davidson Chalmers Stewart Ll, 163 Bath Street, Glasgow, G2 4Sq, G24SQRegistered
2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, KA115AN
6 Skye Road, Shawfarm Industrial Estate, Prestwick, Ayrshire, KA92TA
C/O Davidson Chalmers Stewart Ll, 163 Bath Street, Glasgow, G2 4Sq, G24SQRegistered
2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire Ka11 5An, KA115ANRegistered

Contact

01292671763
2 Drummond Crescent, Riverside Business Park, Irvine, KA115AN