- 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) |
---|---|---|---|
22 Jun 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 30 September 2017 | |
06 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 May 2017 | AP01 | Appointment of Mr Grant William Shewan as a director on 17 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY to 34 Albyn Place Aberdeen AB10 1FW on 12 April 2017 | |
12 Apr 2017 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 4 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Kenneth Morrison Findlay as a director on 4 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Michael Thomas Macaulay as a director on 4 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Graeme Hay as a director on 4 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Allan Duguid as a director on 4 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Masson Glennie Llp as a secretary on 4 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Jacqueline Duguid as a director on 4 April 2017 | |
12 Apr 2017 | MR01 | Registration of charge SC3106430002, created on 4 April 2017 | |
25 Nov 2016 | CH04 | Secretary's details changed for Messrs Masson & Glennie on 1 November 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mrs Jacqueline Duguid on 20 October 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Allan Duguid on 20 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |