RED STAG MATERIALS LIMITED

RED STAG MATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED STAG MATERIALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC310643
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RED STAG MATERIALS LIMITED?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RED STAG MATERIALS LIMITED located?

    Registered Office Address
    28 Albyn Place
    AB10 1YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RED STAG MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JRD EQUIPMENT LIMITEDOct 19, 2006Oct 19, 2006

    What are the latest accounts for RED STAG MATERIALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for RED STAG MATERIALS LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2025
    Next Confirmation Statement DueNov 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2024
    OverdueNo

    What are the latest filings for RED STAG MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2024 with updates

    4 pagesCS01
    XDE6Y1OQ

    Accounts for a small company made up to Sep 30, 2023

    14 pagesAA
    AD4S90DL

    Director's details changed for Mr Kenneth Morrison Findlay on Feb 08, 2024

    2 pagesCH01
    XCZ795C8

    Termination of appointment of Graeme Hay as a director on Dec 20, 2023

    1 pagesTM01
    XCIVG2WH

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01
    XCEIF7IZ

    Notification of Sllp 394 Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC02
    XCDB57TF

    Cessation of Findlay, Glover and Macaulay Limited as a person with significant control on Sep 29, 2023

    1 pagesPSC07
    XCDB574G

    Accounts for a small company made up to Sep 30, 2022

    15 pagesAA
    SC2SGP20

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01
    XBFYYP1L

    Accounts for a small company made up to Sep 30, 2021

    15 pagesAA
    SB4ZVOW9

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01
    XAFGFVHM

    Accounts for a small company made up to Sep 30, 2020

    14 pagesAA
    SA5GTIV6

    Confirmation statement made on Oct 19, 2020 with no updates

    3 pagesCS01
    X9G0S2CA

    Accounts for a small company made up to Sep 30, 2019

    13 pagesAA
    S8YAMMBV

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01
    X8IRWJ1L

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2019

    RES15
    X839D5JF

    Accounts for a small company made up to Sep 30, 2018

    13 pagesAA
    S80C7TTK

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01
    X7GWIE2X

    Accounts for a small company made up to Sep 30, 2017

    16 pagesAA
    S70FOCKH

    Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017

    1 pagesCH04
    X6ZMX03F

    Confirmation statement made on Oct 19, 2017 with updates

    4 pagesCS01
    X6HNLKUI

    Notification of Findlay, Glover and Macaulay Limited as a person with significant control on Apr 04, 2017

    2 pagesPSC02
    X6HEYTGR

    Cessation of Allan Duguid as a person with significant control on Apr 04, 2017

    1 pagesPSC07
    X6HEYOW8

    Cessation of Jacqueline Duguid as a person with significant control on Apr 04, 2017

    1 pagesPSC07
    X6HEYPE3

    Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 17, 2017

    1 pagesAD01
    X6H99HBF

    Who are the officers of RED STAG MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC341053
    129592570001
    FINDLAY, Kenneth Morrison
    Highclere Business Park
    Highclere Way
    AB51 5QW Inverurie
    C/O Gph Builders Merchants Ltd
    Aberdeenshire
    Director
    Highclere Business Park
    Highclere Way
    AB51 5QW Inverurie
    C/O Gph Builders Merchants Ltd
    Aberdeenshire
    United KingdomBritishDirector57195840003
    MACAULAY, Michael Thomas
    Highclere Business Park
    Highclere Way
    AB51 5QW Inverurie
    C/O Gph Builders Merchants Ltd
    Aberdeenshire
    Director
    Highclere Business Park
    Highclere Way
    AB51 5QW Inverurie
    C/O Gph Builders Merchants Ltd
    Aberdeenshire
    ScotlandBritishCompany39842880002
    SHEWAN, Grant William
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritishManaging Director229989840001
    MASSON GLENNIE LLP
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    Scotland, Uk
    Secretary
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    Scotland, Uk
    Legal FormCHANGE FROM PARTNERSHIP TO LLP MASSON GLENNIE LLP REG NO (SO305233)
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    195229710002
    DUGUID, Allan
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Scotland
    Director
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Scotland
    ScotlandBritishDirector117050880002
    DUGUID, Jacqueline
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Scotland
    Director
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Scotland
    ScotlandBritishDirector117050960002
    HAY, Graeme
    Highclere Business Park
    Highclere Way
    AB51 5QW Inverurie
    C/O Gph Builders Merchants Ltd
    Aberdeenshire
    Director
    Highclere Business Park
    Highclere Way
    AB51 5QW Inverurie
    C/O Gph Builders Merchants Ltd
    Aberdeenshire
    ScotlandBritishCompany Director52783300002
    MCLEAN, Rachael
    The Firs Mains Of Inverugie
    AB42 3EJ Peterhead
    Aberdeenshire
    Director
    The Firs Mains Of Inverugie
    AB42 3EJ Peterhead
    Aberdeenshire
    BritishSolicitor59289270001

    Who are the persons with significant control of RED STAG MATERIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sllp 394 Limited
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Sep 29, 2023
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration NumberSc762929
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Apr 04, 2017
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc179656
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Allan Duguid
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Aberdeenshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jacqueline Duguid
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Straloch Estate
    Newmachar
    AB21 0RW Aberdeen
    Straloch House
    Aberdeenshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0