- Company Overview for RED STAG MATERIALS LIMITED (SC310643)
- Filing history for RED STAG MATERIALS LIMITED (SC310643)
- People for RED STAG MATERIALS LIMITED (SC310643)
- Charges for RED STAG MATERIALS LIMITED (SC310643)
- More for RED STAG MATERIALS LIMITED (SC310643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
12 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
19 Mar 2024 | CH01 | Director's details changed for Mr Kenneth Morrison Findlay on 8 February 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Graeme Hay as a director on 20 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
02 Oct 2023 | PSC02 | Notification of Sllp 394 Limited as a person with significant control on 29 September 2023 | |
02 Oct 2023 | PSC07 | Cessation of Findlay, Glover and Macaulay Limited as a person with significant control on 29 September 2023 | |
09 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
30 May 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
02 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
28 Feb 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | PSC02 | Notification of Findlay, Glover and Macaulay Limited as a person with significant control on 4 April 2017 | |
19 Oct 2017 | PSC07 | Cessation of Allan Duguid as a person with significant control on 4 April 2017 | |
19 Oct 2017 | PSC07 | Cessation of Jacqueline Duguid as a person with significant control on 4 April 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 |