Company NameStag Energy Development Co. Ltd.
Company StatusActive
Company NumberSC240966
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, 112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, 112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSecond Floor, 112 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed01 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSecond Floor, 112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Andrew Paul Stacey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address82 Springkell Avenue
Pollokshields
Glasgow
G41 4EH
Scotland
Director NameMr George Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Secretary NameMrs Susannah Mary Crawford
StatusResigned
Appointed01 July 2013(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2020)
RoleCompany Director
Correspondence Address49 York Place
Edinburgh
EH1 3JD
Scotland
Director NameMr Norman James Campbell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(17 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 York Place
Edinburgh
EH1 3JD
Scotland
Director NameMs Susannah Mary Crawford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(17 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 December 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 York Place
Edinburgh
EH1 3JD
Scotland
Director NameMrs Hrafnhildur Lyons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 York Place
Edinburgh
EH1 3JD
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2012)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2012(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 2013)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitestagenergy.com
Email address[email protected]
Telephone0131 5503380
Telephone regionEdinburgh

Location

Registered AddressSecond Floor, 112
George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Stag Energy Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£778,878
Cash£2
Current Liabilities£288,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

20 September 2007Delivered 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

Filing History

9 December 2020Termination of appointment of Susannah Mary Crawford as a director on 9 December 2020 (1 page)
4 September 2020Termination of appointment of Norman James Campbell as a director on 17 August 2020 (1 page)
24 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 January 2020Appointment of Ms Susannah Mary Crawford as a director on 21 January 2020 (2 pages)
21 January 2020Termination of appointment of Susannah Mary Crawford as a secretary on 21 January 2020 (1 page)
21 January 2020Appointment of Mrs Hrafnhildur Lyons as a director on 21 January 2020 (2 pages)
21 January 2020Appointment of Mr Norman Campbell as a director on 21 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Termination of appointment of Andrew Paul Stacey as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Andrew Paul Stacey as a director on 20 December 2016 (1 page)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Secretary's details changed for Mrs Susannah Mary Harvey on 1 November 2015 (1 page)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Secretary's details changed for Mrs Susannah Mary Harvey on 1 November 2015 (1 page)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Appointment of Mrs Susannah Mary Harvey as a secretary (1 page)
8 July 2013Appointment of Mrs Susannah Mary Harvey as a secretary (1 page)
1 July 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
1 July 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
1 July 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 July 2013 (1 page)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
17 August 2012Registered 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 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
17 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 August 2012Registered 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 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
5 January 2009Return made up to 11/12/08; full list of members (4 pages)
5 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 11/12/07; full list of members (2 pages)
21 February 2008Return made up to 11/12/07; full list of members (2 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glagow G2 5RZ (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: c/o wright johnston & mackenzie LLP 302 st vincent street glagow G2 5RZ (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
9 January 2007Return made up to 11/12/06; full list of members (2 pages)
9 January 2007Return made up to 11/12/06; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Return made up to 11/12/05; full list of members (7 pages)
21 December 2005Return made up to 11/12/05; full list of members (7 pages)
14 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(7 pages)
14 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 February 2003Ad 28/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 February 2003Ad 28/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2002Incorporation (20 pages)
11 December 2002Incorporation (20 pages)