Edinburgh
EH2 4LH
Scotland
Director Name | Mr David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Stephen John Pickup |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Second Floor, 112 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Mr John Lindsay Fernyhough Edwards |
---|---|
Status | Current |
Appointed | 01 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Second Floor, 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Andrew Paul Stacey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 82 Springkell Avenue Pollokshields Glasgow G41 4EH Scotland |
Director Name | Mr George Malcolm Grant |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saxe Coburg Place Edinburgh EH3 5BR Scotland |
Secretary Name | Mrs Susannah Mary Crawford |
---|---|
Status | Resigned |
Appointed | 01 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | 49 York Place Edinburgh EH1 3JD Scotland |
Director Name | Mr Norman James Campbell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 York Place Edinburgh EH1 3JD Scotland |
Director Name | Ms Susannah Mary Crawford |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 York Place Edinburgh EH1 3JD Scotland |
Director Name | Mrs Hrafnhildur Lyons |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 York Place Edinburgh EH1 3JD Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2012) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2013) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | stagenergy.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5503380 |
Telephone region | Edinburgh |
Registered Address | Second Floor, 112 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Stag Energy Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778,878 |
Cash | £2 |
Current Liabilities | £288,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
20 September 2007 | Delivered on: 25 September 2007 Persons entitled: National Westminster Bank PLC Classification: Bond & 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. Outstanding |
---|
9 December 2020 | Termination of appointment of Susannah Mary Crawford as a director on 9 December 2020 (1 page) |
---|---|
4 September 2020 | Termination of appointment of Norman James Campbell as a director on 17 August 2020 (1 page) |
24 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
21 January 2020 | Appointment of Ms Susannah Mary Crawford as a director on 21 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Susannah Mary Crawford as a secretary on 21 January 2020 (1 page) |
21 January 2020 | Appointment of Mrs Hrafnhildur Lyons as a director on 21 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Norman Campbell as a director on 21 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Termination of appointment of Andrew Paul Stacey as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew Paul Stacey as a director on 20 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Secretary's details changed for Mrs Susannah Mary Harvey on 1 November 2015 (1 page) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Secretary's details changed for Mrs Susannah Mary Harvey on 1 November 2015 (1 page) |
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Appointment of Mrs Susannah Mary Harvey as a secretary (1 page) |
8 July 2013 | Appointment of Mrs Susannah Mary Harvey as a secretary (1 page) |
1 July 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
1 July 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
1 July 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
17 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Abedeenshire AB10 1UD on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
17 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Abedeenshire AB10 1UD on 17 August 2012 (1 page) |
31 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
5 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glagow G2 5RZ (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glagow G2 5RZ (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
14 December 2004 | Return made up to 11/12/04; full list of members
|
14 December 2004 | Return made up to 11/12/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 December 2003 | Return made up to 11/12/03; full list of members
|
9 December 2003 | Return made up to 11/12/03; full list of members
|
3 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 February 2003 | Ad 28/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 February 2003 | Ad 28/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 2002 | Incorporation (20 pages) |
11 December 2002 | Incorporation (20 pages) |