Get an alert when RUA LIFE SCIENCES PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-09-30

Confirmation statement due

2026-10-29 (in 5mo)

Last made up 2025-10-15

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors estimate that the cash held by the Group together with known receivables will be sufficient to support the planned level of activities to continue in operational existence for the foreseeable future (being a period of at least 12 months from the date of this report), and for this reason the financial statements have been prepared on a going concern basis.”

Group structure

  1. RUA LIFE SCIENCES PLC · parent
    1. RUA Biomaterials Limited 100% · Scotland
    2. RUA Structural Heart Limited 100% · Scotland
    3. RUA Vascular Limited 100% · Scotland
    4. RUA Medical Devices Limited 100% · Scotland
    5. Aortech International Limited 100% · Scotland
    6. Analytic Biosurgical Solutions SAS 100% · France
    7. Abiss Poland Sp. z o.o 60% · Poland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 32 resigned

Name Role Appointed Born Nationality
SMITH, Lachlan Arthur Secretary 2023-11-01
ARDILL, Ian Leslie Director 2021-01-18 Apr 1967 Northern Irish
BERG, Geoffrey Alan Director 2018-06-08 May 1956 British
BROWN, William Donald Director 2011-10-21 Mar 1963 British
ELY, John Louis Director 2018-06-08 Nov 1950 American
MCKENNA, John Director 2016-10-31 Aug 1953 British
SMITH, Lachlan Arthur Director 2022-03-31 Dec 1980 Scottish
Show 32 resigned officers
Name Role Appointed Resigned
CAMERON, Ian George Secretary 1998-10-19 2004-12-01
FULL, Kathryn Mary Secretary 2019-01-02 2023-11-01
LAWRIE, Stuart Secretary 1997-01-21 1998-08-26
MCDAID, Edward Secretary 1998-08-26 1998-10-19
PARSONS, John Christopher David Secretary 2004-12-01 2019-01-02
DALGLEN SECRETARIES LIMITED Corporate Nominee Secretary 1996-11-21 1997-01-21
ANTHONY, Iain Crawford Director 2022-03-31 2023-08-30
BROOKS, Jonathan Director 2001-02-12 2004-03-01
CAMERON, Ian George Director 1999-03-08 2004-12-20
DUIJST, Peter Director 1997-01-21 2002-07-01
GIBSON, Peter Jeremy Director 2004-03-01 2005-05-12
GRAY, Alistair William Director 1997-05-16 2003-08-11
LOWINGER, Bruno Director 1997-01-21 2002-07-01
MADDEN, Francis John Philip Director 1997-01-21 2002-11-20
MAGUIRE, Francis Patrick Director 2003-07-01 2013-11-30
MCDAID, Edward Director 2005-11-14 2016-10-31
MCDAID, Edward Director 1997-01-21 2002-11-20
MCDAID, Edward Director 1997-01-21 1998-10-19
MCKENNA, John Director 1997-01-21 2002-07-01
MITCHELL, Roy Walter Director 2013-05-23 2015-05-31
PITHER, Jon Peter Director 2004-03-01 2012-12-31
RANIERI, John Paul, Dr Director 2002-01-22 2002-07-01
RICHMOND, David Muir Director 2018-06-08 2021-08-31
ROBERTSON, Archibald Bernard Director 1997-01-21 1997-04-30
ROLLASON, Stuart Bernard, Doctor Director 2005-05-13 2011-10-21
ROSTRON, Laurence Director 2002-11-20 2005-05-12
STRACHAN, William Craig Director 2002-07-01 2004-03-01
STRETTON, Caroline, Dr Director 2021-01-18 2024-01-26
WILLIAMS, David Franklyn, Professor Director 1997-05-01 2002-07-01
WRIGHT, James Gordon Director 2005-11-14 2020-12-10
WRIGHT, James Gordon Director 1997-01-21 2002-03-04
DALGLEN DIRECTORS LIMITED Corporate Nominee Director 1996-11-21 1997-01-21

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 289 total filings

Date Type Category Description
2026-03-23 RESOLUTIONS resolution Resolution
2026-02-24 AA accounts Accounts with accounts type group
2025-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-30 AD01 address Change registered office address company with date old address new address PDF
2024-11-05 AA01 accounts Change account reference date company current extended PDF
2024-10-23 AA accounts Accounts with accounts type group
2024-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-29 RESOLUTIONS resolution Resolution
2024-02-08 TM01 officers Termination director company with name termination date PDF
2023-12-19 SH01 capital Capital allotment shares PDF
2023-12-19 RESOLUTIONS resolution Resolution
2023-11-02 AP03 officers Appoint person secretary company with name date PDF
2023-11-02 TM02 officers Termination secretary company with name termination date PDF
2023-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-16 CH01 officers Change person director company with change date PDF
2023-09-05 TM01 officers Termination director company with name termination date PDF
2023-08-23 RESOLUTIONS resolution Resolution
2023-08-04 AA accounts Accounts with accounts type group
2022-10-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-30 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page