STAG ENERGY DEVELOPMENT CO. LTD.

STAG ENERGY DEVELOPMENT CO. LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAG ENERGY DEVELOPMENT CO. LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC240966
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAG ENERGY DEVELOPMENT CO. LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STAG ENERGY DEVELOPMENT CO. LTD. located?

    Registered Office Address
    Second Floor, 112 George Street
    EH2 4LH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAG ENERGY DEVELOPMENT CO. LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAG ENERGY DEVELOPMENT CO. LTD.?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for STAG ENERGY DEVELOPMENT CO. LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Stephen John Pickup as a director

    3 pagesRP04AP01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 49 York Place Edinburgh EH1 3JD to Second Floor, 112 George Street Edinburgh EH2 4LH on Jun 30, 2022

    1 pagesAD01

    Termination of appointment of George Malcolm Grant as a director on Jan 05, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Dec 11, 2021 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on Oct 01, 2021

    2 pagesAP03

    Appointment of Mr Stephen John Pickup as a director on Oct 01, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 16, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 16/12/2024.

    Appointment of Mr David John Philpot as a director on Oct 01, 2021

    2 pagesAP01

    Notification of Carlton Power Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC02

    Appointment of Mr Keith Clarke as a director on Oct 01, 2021

    2 pagesAP01

    Cessation of Stag Energy Management Limited as a person with significant control on Oct 01, 2021

    1 pagesPSC07

    Termination of appointment of Hrafnhildur Lyons as a director on Sep 30, 2021

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Susannah Mary Crawford as a director on Dec 09, 2020

    1 pagesTM01

    Who are the officers of STAG ENERGY DEVELOPMENT CO. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, John Lindsay Fernyhough
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    288103610001
    CLARKE, Keith
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    EnglandBritish133825050002
    PHILPOT, David John
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    United KingdomBritish148510030001
    PICKUP, Stephen John
    26 Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    Carlton House
    England
    Director
    26 Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    Carlton House
    England
    WalesBritish274781160001
    CRAWFORD, Susannah Mary
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    Secretary
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    179623760002
    MD SECRETARIES LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    WJM SECRETARIES LIMITED
    302 St Vincent Street
    G2 5RZ Glasgow
    Strathclyde
    Nominee Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    Strathclyde
    900019110001
    CAMPBELL, Norman James
    York Place
    EH1 3JD Edinburgh
    49
    Director
    York Place
    EH1 3JD Edinburgh
    49
    ScotlandBritish197411740001
    CRAWFORD, Susannah Mary
    York Place
    EH1 3JD Edinburgh
    49
    Director
    York Place
    EH1 3JD Edinburgh
    49
    ScotlandBritish260267460001
    GRANT, George Malcolm
    2 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    2 Saxe Coburg Place
    EH3 5BR Edinburgh
    United KingdomBritish86210280001
    LYONS, Hrafnhildur
    York Place
    EH1 3JD Edinburgh
    49
    Director
    York Place
    EH1 3JD Edinburgh
    49
    United KingdomBritish167456550001
    STACEY, Andrew Paul
    82 Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    Director
    82 Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    ScotlandBritish82611010001

    Who are the persons with significant control of STAG ENERGY DEVELOPMENT CO. LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Oct 01, 2021
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number08833435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Stag Energy Management Limited
    York Place
    EH1 3JD Edinburgh
    49
    Scotland
    Apr 06, 2016
    York Place
    EH1 3JD Edinburgh
    49
    Scotland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number470047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0