UKBizDB.co.uk

STAG ENERGY DEVELOPMENT CO. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:49 York Place, Edinburgh, EH1 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH

Secretary01 October 2021Active
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH

Director01 October 2021Active
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH

Director01 October 2021Active
Second Floor, 112, George Street, Edinburgh, Scotland, EH2 4LH

Director01 October 2021Active
49, York Place, Edinburgh, United Kingdom, EH1 3JD

Secretary01 July 2013Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary11 June 2007Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary31 July 2012Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Nominee Secretary11 December 2002Active
49, York Place, Edinburgh, EH1 3JD

Director21 January 2020Active
49, York Place, Edinburgh, EH1 3JD

Director21 January 2020Active
2 Saxe Coburg Place, Edinburgh, EH3 5BR

Director11 December 2002Active
49, York Place, Edinburgh, EH1 3JD

Director21 January 2020Active
82 Springkell Avenue, Pollokshields, Glasgow, G41 4EH

Director11 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Change account reference date company current extended.

Download
2021-10-07Officers

Appoint person secretary company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Change account reference date company current extended.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.