RED STAG MATERIALS LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
RED STAG MATERIALS LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
RED STAG MATERIALS LIMITED was incorporated 17 years ago on 19/10/2006 and has the registered number: SC310643. The accounts status is SMALL and accounts are next due on 30/06/2024.
RED STAG MATERIALS LIMITED was incorporated 17 years ago on 19/10/2006 and has the registered number: SC310643. The accounts status is SMALL and accounts are next due on 30/06/2024.
RED STAG MATERIALS LIMITED - ABERDEEN
This company is listed in the following categories:
47520 - Retail sale of hardware, paints and glass in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
JRD EQUIPMENT LIMITED (until 12/04/2019)
JRD EQUIPMENT LIMITED (until 12/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2017-04-04 | CURRENT | ||
KENNETH MORRISON FINDLAY | Mar 1959 | British | Director | 2017-04-04 | CURRENT |
MR GRANT WILLIAM SHEWAN | Mar 1989 | British | Director | 2017-04-17 | CURRENT |
MR MICHAEL THOMAS MACAULAY | Apr 1955 | British | Director | 2017-04-04 | CURRENT |
MASSON GLENNIE LLP | Corporate Secretary | 2006-10-19 UNTIL 2017-04-04 | RESIGNED | ||
RACHAEL MCLEAN | Mar 1944 | British | Director | 2006-10-19 UNTIL 2006-10-19 | RESIGNED |
MR GRAEME HAY | Jun 1966 | British | Director | 2017-04-04 UNTIL 2023-12-20 | RESIGNED |
MRS JACQUELINE DUGUID | Apr 1967 | British | Director | 2006-10-19 UNTIL 2017-04-04 | RESIGNED |
MR ALLAN DUGUID | Dec 1963 | British | Director | 2006-10-19 UNTIL 2017-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sllp 394 Limited | 2023-09-29 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Findlay, Glover And Macaulay Limited | 2017-04-04 - 2023-09-29 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Allan Duguid | 2016-04-06 - 2017-04-04 | 12/1963 | Aberdeen Aberdeenshire | Ownership of shares 25 to 50 percent |
Mrs Jacqueline Duguid | 2016-04-06 - 2017-04-04 | 4/1967 | Aberdeen Aberdeenshire | Ownership of shares 25 to 50 percent |