About

Registered Number: SC240966
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 49 York Place, Edinburgh, EH1 3JD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Susannah Mary 01 July 2013 21 January 2020 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.