This company is commonly known as Stag Energy Development Co. Ltd.. The company was founded 21 years ago and was given the registration number SC240966. The firm's registered office is in EDINBURGH. You can find them at 49 York Place, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STAG ENERGY DEVELOPMENT CO. LTD. |
---|---|---|
Company Number | : | SC240966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 49 York Place, Edinburgh, EH1 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH | Secretary | 01 October 2021 | Active |
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH | Director | 01 October 2021 | Active |
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH | Director | 01 October 2021 | Active |
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH | Director | 01 October 2021 | Active |
49, York Place, Edinburgh, United Kingdom, EH1 3JD | Secretary | 01 July 2013 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 11 June 2007 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 31 July 2012 | Active |
302 St Vincent Street, Glasgow, G2 5RZ | Corporate Nominee Secretary | 11 December 2002 | Active |
49, York Place, Edinburgh, EH1 3JD | Director | 21 January 2020 | Active |
49, York Place, Edinburgh, EH1 3JD | Director | 21 January 2020 | Active |
2 Saxe Coburg Place, Edinburgh, EH3 5BR | Director | 11 December 2002 | Active |
49, York Place, Edinburgh, EH1 3JD | Director | 21 January 2020 | Active |
82 Springkell Avenue, Pollokshields, Glasgow, G41 4EH | Director | 11 December 2002 | Active |
Carlton Power Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, Ellerbeck Court, Middlesbrough, England, TS9 5PT |
Nature of control | : |
|
Stag Energy Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 49, York Place, Edinburgh, Scotland, EH1 3JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Change account reference date company current extended. | Download |
2021-10-07 | Officers | Appoint person secretary company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Accounts | Change account reference date company current extended. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.