RED STAG MATERIALS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-09-30

View Document

19/03/2419 March 2024 Director's details changed for Mr Kenneth Morrison Findlay on 2024-02-08

View Document

21/12/2321 December 2023 Termination of appointment of Graeme Hay as a director on 2023-12-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

02/10/232 October 2023 Notification of Sllp 394 Limited as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Cessation of Findlay, Glover and Macaulay Limited as a person with significant control on 2023-09-29

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED JRD EQUIPMENT LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF ALLAN DUGUID AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINDLAY, GLOVER AND MACAULAY LIMITED

View Document

19/10/1719 October 2017 CESSATION OF JACQUELINE DUGUID AS A PSC

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

22/06/1722 June 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/05/176 May 2017 DIRECTOR APPOINTED MR GRANT WILLIAM SHEWAN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED KENNETH MORRISON FINDLAY

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MICHAEL THOMAS MACAULAY

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR GRAEME HAY

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3106430002

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN DUGUID

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DUGUID

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY MASSON GLENNIE LLP

View Document

25/11/1625 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS MASSON & GLENNIE / 01/11/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DUGUID / 20/10/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DUGUID / 20/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS MASSON & GLENNIE / 21/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS MASSON & GLENNIE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DUGUID / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DUGUID / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTIC OF MORT/CHARGE *****

View Document

26/03/0726 March 2007 SHARES AGREEMENT OTC

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company