Company NameStag House Eight Limited
DirectorAlan Charles Palmer
Company StatusActive
Company NumberSC145496
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive,Linwood
Paisley
PA3 3BU
Scotland
Secretary NameMrs Lucy Strachan
StatusCurrent
Appointed02 February 2024(30 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Burnbrae Drive,Linwood
Paisley
PA3 3BU
Scotland
Director NameMr James David Connell Beveridge
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressRosepark 6 Johnstone Place
Denny
Stirlingshire
FK6 5HD
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1997)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameWilliam Gordon Begg Roy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1997)
RoleCS
Correspondence AddressKildonan 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed20 July 1993(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Secretary NameRichard Alexander Steele
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1996)
RoleAccountant
Correspondence Address13 Montgomery Street
Edinburgh
Midlothian
EH7 5JU
Scotland
Secretary NameAlfred Raymond Zurbriggen
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1998)
RoleFinance Director
Correspondence Address14 Keppel Road
North Berwick
East Lothian
EH39 4QF
Scotland
Director NameMichael Angrave Johnson-Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Onslow Way
Woking
Surrey
GU22 8QX
Director NameAlfred Raymond Zurbriggen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address14 Keppel Road
North Berwick
East Lothian
EH39 4QF
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameMr John David Douglas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address61 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Secretary NameMr John David Douglas
NationalityBritish
StatusResigned
Appointed24 September 1998(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address61 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameMichael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleFinance Director
Correspondence Address12 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive,Linwood
Paisley
PA3 3BU
Scotland

Location

Registered AddressBrookfield House
Burnbrae Drive,Linwood
Paisley
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (13 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (13 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
5 August 2009Return made up to 16/07/09; full list of members (5 pages)
5 August 2009Return made up to 16/07/09; full list of members (5 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
11 August 2008Return made up to 16/07/08; no change of members (6 pages)
11 August 2008Return made up to 16/07/08; no change of members (6 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
13 August 2007Return made up to 16/07/07; no change of members (6 pages)
13 August 2007Return made up to 16/07/07; no change of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2006New secretary appointed (2 pages)
3 October 2005Return made up to 16/07/05; full list of members (7 pages)
3 October 2005Return made up to 16/07/05; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
26 October 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Return made up to 16/07/03; full list of members (7 pages)
2 October 2003Return made up to 16/07/03; full list of members (7 pages)
2 October 2003New director appointed (2 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
10 September 2002Registered office changed on 10/09/02 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page)
10 September 2002Registered office changed on 10/09/02 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page)
10 September 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
21 November 2001Accounts for a dormant company made up to 2 February 2001 (3 pages)
21 November 2001Accounts for a dormant company made up to 2 February 2001 (3 pages)
21 November 2001Accounts for a dormant company made up to 2 February 2001 (3 pages)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
30 November 2000Accounts for a dormant company made up to 28 January 2000 (3 pages)
7 September 2000Return made up to 16/07/00; full list of members (6 pages)
7 September 2000Return made up to 16/07/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 29 January 1999 (3 pages)
20 March 2000Accounts for a dormant company made up to 29 January 1999 (3 pages)
3 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New secretary appointed;new director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page)
30 January 2000Return made up to 16/07/99; full list of members (8 pages)
30 January 2000Secretary resigned;director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Registered office changed on 30/01/00 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
30 January 2000Return made up to 16/07/99; full list of members (8 pages)
30 January 2000Director resigned (1 page)
8 October 1998Company name changed proquip of st. Andrews LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed proquip of st. Andrews LIMITED\certificate issued on 09/10/98 (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
8 September 1998Full accounts made up to 30 January 1998 (5 pages)
8 September 1998Full accounts made up to 30 January 1998 (5 pages)
27 July 1998Return made up to 16/07/98; no change of members (6 pages)
27 July 1998Return made up to 16/07/98; no change of members (6 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: 83 market street st. Andrews fife (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 83 market street st. Andrews fife (1 page)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
8 August 1997Return made up to 16/07/97; full list of members (10 pages)
8 August 1997Return made up to 16/07/97; full list of members (10 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
17 January 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
17 January 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 July 1996Return made up to 16/07/96; no change of members (8 pages)
31 July 1996Return made up to 16/07/96; no change of members (8 pages)
28 July 1995Return made up to 16/07/95; no change of members (7 pages)
28 July 1995Return made up to 16/07/95; no change of members (7 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 July 1993Incorporation (18 pages)
16 July 1993Incorporation (18 pages)