Stag Energy Development Co. Ltd was registered on 11 December 2002 with its registered office in Edinburgh, it's status at Companies House is "Active". There is only one director listed for the company at Companies House. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Susannah Mary | 01 July 2013 | 21 January 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 September 2020 | |
AA01 - Change of accounting reference date | 24 August 2020 | |
TM02 - Termination of appointment of secretary | 21 January 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 11 December 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 04 January 2017 | |
TM01 - Termination of appointment of director | 20 December 2016 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 18 December 2015 | |
CH03 - Change of particulars for secretary | 18 December 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 12 December 2013 | |
AP03 - Appointment of secretary | 08 July 2013 | |
AD01 - Change of registered office address | 01 July 2013 | |
TM02 - Termination of appointment of secretary | 01 July 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AP04 - Appointment of corporate secretary | 17 August 2012 | |
TM02 - Termination of appointment of secretary | 17 August 2012 | |
AD01 - Change of registered office address | 17 August 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 15 January 2008 | |
410(Scot) - N/A | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
287 - Change in situation or address of Registered Office | 28 June 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 12 December 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 21 December 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 09 December 2003 | |
225 - Change of Accounting Reference Date | 03 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2003 | |
NEWINC - New incorporation documents | 11 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 20 September 2007 | Outstanding |
N/A |