STAG DEVELOPMENTS (SCOT) LIMITED

STAG DEVELOPMENTS (SCOT) LIMITED

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

    Company NameSTAG DEVELOPMENTS (SCOT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC337684
    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 DEVELOPMENTS (SCOT) LIMITED?

    • Joinery installation (43320) / Construction

    Where is STAG DEVELOPMENTS (SCOT) LIMITED located?

    Registered Office Address
    Cuillins
    Orchil Road
    PH3 1NB Auchterarder
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAG DEVELOPMENTS (SCOT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STAG DEVELOPMENTS (SCOT) LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for STAG DEVELOPMENTS (SCOT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to Cuillins Orchil Road Auchterarder PH3 1NB on Jan 09, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Laura Joanne Eastlake as a director on Jul 05, 2023

    1 pagesTM01

    Termination of appointment of Helen Eastlake as a director on Jul 05, 2023

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Notification of Eastlake Group Limited as a person with significant control on Dec 22, 2022

    2 pagesPSC02

    Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on Dec 22, 2022

    1 pagesAD01

    Termination of appointment of Robert James Lynn as a director on Dec 22, 2022

    1 pagesTM01

    Cessation of Robert James Lynn as a person with significant control on Dec 22, 2022

    1 pagesPSC07

    Appointment of Mr Phillip David Eastlake as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Miss Laura Joanne Eastlake as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Mrs Helen Eastlake as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Mr David Eastlake as a director on Dec 22, 2022

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of STAG DEVELOPMENTS (SCOT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTLAKE, David
    Orchil Road
    PH3 1NB Auchterarder
    Cuillins
    Scotland
    Director
    Orchil Road
    PH3 1NB Auchterarder
    Cuillins
    Scotland
    United KingdomBritish282078030001
    EASTLAKE, Phillip David
    Orchil Road
    PH3 1NB Auchterarder
    Cuillins
    Scotland
    Director
    Orchil Road
    PH3 1NB Auchterarder
    Cuillins
    Scotland
    United KingdomBritish211321500002
    RYAN, Gordon
    Glenorchil View
    Auchterarder
    5
    Perthshire
    Scotland
    Director
    Glenorchil View
    Auchterarder
    5
    Perthshire
    Scotland
    ScotlandBritish179170570001
    LYNN, Robert James
    10 St Margarets Crescent
    PH3 1LT Auchterarder
    Perthshire
    Secretary
    10 St Margarets Crescent
    PH3 1LT Auchterarder
    Perthshire
    British48850820001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    EASTLAKE, Helen
    169 West George Street
    G2 2LB Glasgow
    C/O Consilium Chartered Accountants
    Scotland
    Director
    169 West George Street
    G2 2LB Glasgow
    C/O Consilium Chartered Accountants
    Scotland
    ScotlandBritish94949830002
    EASTLAKE, Laura Joanne
    169 West George Street
    G2 2LB Glasgow
    C/O Consilium Chartered Accountants
    Scotland
    Director
    169 West George Street
    G2 2LB Glasgow
    C/O Consilium Chartered Accountants
    Scotland
    EnglandBritish303512610001
    HARRIS, Paul
    St. Margarets Crescent
    PH3 1LT Auchterarder
    10
    Perthshire
    Scotland
    Director
    St. Margarets Crescent
    PH3 1LT Auchterarder
    10
    Perthshire
    Scotland
    ScotlandBritish167834750001
    LETFORD, Daniel
    Linden Avenue
    FK7 7PT Stirling
    74
    Stirlingshire
    Director
    Linden Avenue
    FK7 7PT Stirling
    74
    Stirlingshire
    ScotlandBritish129439020001
    LYNN, Robert James
    10 St Margarets Crescent
    PH3 1LT Auchterarder
    Perthshire
    Director
    10 St Margarets Crescent
    PH3 1LT Auchterarder
    Perthshire
    ScotlandBritish48850820001
    RYAN, Gordon
    Glenorchil View
    PH5 1LU Auchterarder
    5
    Perthshire
    Director
    Glenorchil View
    PH5 1LU Auchterarder
    5
    Perthshire
    ScotlandBritish131207690001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of STAG DEVELOPMENTS (SCOT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastlake Group Limited
    169 West George Street
    G2 2LB Glasgow
    C/O Consilium Chartered Accountants
    Scotland
    Dec 22, 2022
    169 West George Street
    G2 2LB Glasgow
    C/O Consilium Chartered Accountants
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc732914
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert James Lynn
    91 Alexander Street
    Airdrie
    ML6 0BD
    Apr 06, 2016
    91 Alexander Street
    Airdrie
    ML6 0BD
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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