Company NameStag Properties Ltd.
DirectorDouglas Alexander Collin
Company StatusActive
Company NumberSC232325
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Alexander Collin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6 Firhill Business Centre 76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameAshleigh Hewitt
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lorne Crescent
Bishopbriggs
Glasgow
G64 1XU
Scotland
Secretary NameMr Douglas Alexander Collin
StatusResigned
Appointed08 April 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2017)
RoleCompany Director
Correspondence AddressStrathmore Business Centre 122 Strathmore Road
Glasgow
G22 7DW
Scotland

Location

Registered AddressSuite 6 Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal

Financials

Year2013
Net Worth£22,881
Cash£463
Current Liabilities£257,398

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

8 March 2007Delivered on: 13 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 eynort street, glasgow.
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 rennie road, kilsyth.
Outstanding
6 September 2004Delivered on: 10 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/2, 805 dalmarnock road, glasgow.
Outstanding
2 February 2004Delivered on: 16 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat t/l, 13 muirhead street, kirkintilloch, glasgow.
Outstanding
26 June 2003Delivered on: 8 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 rennie road, kilsyth.
Outstanding
9 January 2003Delivered on: 17 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 forfar crescent, bishopbriggs, glasgow.
Outstanding
13 November 2002Delivered on: 25 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground/west, 176 ashfield street, glasgow.
Outstanding
9 September 2002Delivered on: 19 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 high barwood road, kilsyth.
Outstanding
7 November 2002Delivered on: 12 November 2002
Satisfied on: 10 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 September 2019Registered office address changed from Strathmore Business Centre 122 Strathmore Road Glasgow G22 7DW to Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 25 September 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 March 2019Satisfaction of charge 8 in full (4 pages)
27 March 2019Satisfaction of charge 7 in full (4 pages)
27 March 2019Satisfaction of charge 3 in full (4 pages)
27 March 2019Satisfaction of charge 1 in full (4 pages)
27 March 2019Satisfaction of charge 4 in full (4 pages)
27 March 2019Satisfaction of charge 5 in full (4 pages)
27 March 2019Satisfaction of charge 6 in full (4 pages)
27 March 2019Satisfaction of charge 9 in full (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 May 2017Termination of appointment of Douglas Alexander Collin as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Douglas Alexander Collin as a secretary on 22 May 2017 (1 page)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 220
(3 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 220
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2015Director's details changed for Douglas Alexander Collin on 1 August 2014 (2 pages)
8 April 2015Director's details changed for Douglas Alexander Collin on 1 August 2014 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 220
(4 pages)
8 April 2015Termination of appointment of Ashleigh Hewitt as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Ashleigh Hewitt as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Douglas Alexander Collin as a secretary on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Douglas Alexander Collin as a secretary on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Douglas Alexander Collin on 1 August 2014 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 220
(4 pages)
8 April 2015Appointment of Mr Douglas Alexander Collin as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Ashleigh Hewitt as a secretary on 8 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 220
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Satisfaction of charge 2 in full (4 pages)
10 March 2015Satisfaction of charge 2 in full (4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 220
(5 pages)
16 June 2014Director's details changed for Douglas Alexander Collin on 7 June 2013 (2 pages)
16 June 2014Director's details changed for Douglas Alexander Collin on 7 June 2013 (2 pages)
16 June 2014Director's details changed for Douglas Alexander Collin on 7 June 2013 (2 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 220
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 220
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 October 2013Registered office address changed from 11 Lorne Crescent Bishopbriggs Lanarkshire G64 1XU on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 11 Lorne Crescent Bishopbriggs Lanarkshire G64 1XU on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 11 Lorne Crescent Bishopbriggs Lanarkshire G64 1XU on 3 October 2013 (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Return made up to 05/06/07; no change of members (6 pages)
18 June 2007Return made up to 05/06/07; no change of members (6 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 05/06/05; full list of members (3 pages)
19 July 2005Return made up to 05/06/05; full list of members (3 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
22 June 2004Return made up to 05/06/04; full list of members (7 pages)
22 June 2004Return made up to 05/06/04; full list of members (7 pages)
16 February 2004Partic of mort/charge * (5 pages)
16 February 2004Partic of mort/charge * (5 pages)
17 December 2003Ad 08/12/03--------- £ si 18@1=18 £ ic 200/218 (2 pages)
17 December 2003Ad 08/12/03--------- £ si 18@1=18 £ ic 200/218 (2 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
2 June 2003Ad 06/06/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
2 June 2003Ad 06/06/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
2 June 2003Return made up to 05/06/03; full list of members (6 pages)
2 June 2003Return made up to 05/06/03; full list of members (6 pages)
17 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
25 November 2002Partic of mort/charge * (5 pages)
25 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (6 pages)
19 September 2002Partic of mort/charge * (6 pages)
5 June 2002Incorporation (22 pages)
5 June 2002Incorporation (22 pages)