Red Stag Materials Limited ABERDEEN


Red Stag Materials started in year 2006 as Private Limited Company with registration number SC310643. The Red Stag Materials company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Aberdeen at 28 Albyn Place. Postal code: AB10 1YL. Since 2019/04/12 Red Stag Materials Limited is no longer carrying the name Jrd Equipment.

The firm has 3 directors, namely Grant S., Kenneth F. and Michael M.. Of them, Kenneth F., Michael M. have been with the company the longest, being appointed on 4 April 2017 and Grant S. has been with the company for the least time - from 17 April 2017. As of 17 May 2024, there were 4 ex directors - Graeme H., Allan D. and others listed below. There were no ex secretaries.

Red Stag Materials Limited Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC310643
Date of Incorporation Thu, 19th Oct 2006
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Grant S.

Position: Director

Appointed: 17 April 2017

Kenneth F.

Position: Director

Appointed: 04 April 2017

Michael M.

Position: Director

Appointed: 04 April 2017

Graeme H.

Position: Director

Appointed: 04 April 2017

Resigned: 20 December 2023

Allan D.

Position: Director

Appointed: 19 October 2006

Resigned: 04 April 2017

Jacqueline D.

Position: Director

Appointed: 19 October 2006

Resigned: 04 April 2017

Rachael M.

Position: Director

Appointed: 19 October 2006

Resigned: 19 October 2006

Masson Glennie Llp

Position: Corporate Secretary

Appointed: 19 October 2006

Resigned: 04 April 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Sllp 394 Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Findlay, Glover and Macaulay Limited that entered Aberdeen, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Allan D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Sllp 394 Limited

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc762929
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Findlay, Glover And Macaulay Limited

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc179656
Notified on 4 April 2017
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan D.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: 25-50% shares

Jacqueline D.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: 25-50% shares

Company previous names

Jrd Equipment April 12, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On 2024/02/08 director's details were changed
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements