Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STAG ENERGY DEVELOPMENT CO. LTD.
Company Information for

STAG ENERGY DEVELOPMENT CO. LTD.

SECOND FLOOR, 112, GEORGE STREET, EDINBURGH, EH2 4LH,
Company Registration Number
SC240966
Private Limited Company
Active

Company Overview

About Stag Energy Development Co. Ltd.
STAG ENERGY DEVELOPMENT CO. LTD. was founded on 2002-12-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Stag Energy Development Co. Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAG ENERGY DEVELOPMENT CO. LTD.
 
Legal Registered Office
SECOND FLOOR, 112
GEORGE STREET
EDINBURGH
EH2 4LH
Other companies in EH1
 
Filing Information
Company Number SC240966
Company ID Number SC240966
Date formed 2002-12-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556474513  
Last Datalog update: 2025-01-05 07:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAG ENERGY DEVELOPMENT CO. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAG ENERGY DEVELOPMENT CO. LTD.

Current Directors
Officer Role Date Appointed
SUSANNAH MARY CRAWFORD
Company Secretary 2013-07-01
GEORGE MALCOLM GRANT
Director 2002-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL STACEY
Director 2002-12-11 2016-12-20
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2012-07-31 2013-07-01
MD SECRETARIES LIMITED
Company Secretary 2007-06-11 2012-07-31
WJM SECRETARIES LIMITED
Nominated Secretary 2002-12-11 2007-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MALCOLM GRANT BRADSHAW POWER LIMITED Director 2018-03-28 CURRENT 2014-12-05 Liquidation
GEORGE MALCOLM GRANT LAVANT POWER LIMITED Director 2018-03-28 CURRENT 2014-12-05 Active
GEORGE MALCOLM GRANT ESSENCE ENERGY LIMITED Director 2018-03-28 CURRENT 2014-12-18 Liquidation
GEORGE MALCOLM GRANT KEEKLE POWER LIMITED Director 2018-03-28 CURRENT 2015-01-16 Active
GEORGE MALCOLM GRANT TRINITY POWER LIMITED Director 2018-03-28 CURRENT 2014-12-04 Liquidation
GEORGE MALCOLM GRANT BARTLEY POWER LIMITED Director 2018-03-28 CURRENT 2014-12-05 Active
GEORGE MALCOLM GRANT MIMRAM CAPACITY LIMITED Director 2018-03-28 CURRENT 2015-05-27 Liquidation
GEORGE MALCOLM GRANT PRIME ENERGY DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
GEORGE MALCOLM GRANT PRIME ENERGY LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GEORGE MALCOLM GRANT STAG ENERGY MANAGEMENT LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
GEORGE MALCOLM GRANT WEAVER POWER LIMITED Director 2012-07-30 CURRENT 2002-06-20 Active
GEORGE MALCOLM GRANT WATT HOLDING LIMITED Director 2011-01-12 CURRENT 2010-12-09 Liquidation
GEORGE MALCOLM GRANT WATT POWER LIMITED Director 2010-07-29 CURRENT 2010-06-11 Liquidation
GEORGE MALCOLM GRANT SAMBAR POWER LIMITED Director 2010-07-29 CURRENT 2010-06-11 Active
GEORGE MALCOLM GRANT GATEWAY LNG COMPANY LIMITED Director 2008-04-11 CURRENT 2008-03-04 Active - Proposal to Strike off
GEORGE MALCOLM GRANT GATEWAY STORAGE SHIPPING COMPANY LIMITED Director 2006-01-06 CURRENT 2006-01-06 Dissolved 2015-10-27
GEORGE MALCOLM GRANT GATEWAY STORAGE COMPANY LIMITED Director 2006-01-06 CURRENT 2006-01-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16Second filing of director appointment of Mr Stephen John Pickup
2024-12-16CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-09-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 49 York Place Edinburgh EH1 3JD
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GEORGE MALCOLM GRANT
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GEORGE MALCOLM GRANT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MALCOLM GRANT
2021-12-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-12CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-10-08AA01Current accounting period extended from 30/09/22 TO 31/12/22
2021-10-07AP03Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-10-01
2021-10-07AP01DIRECTOR APPOINTED MR KEITH CLARKE
2021-10-07PSC02Notification of Carlton Power Limited as a person with significant control on 2021-10-01
2021-10-07PSC07CESSATION OF STAG ENERGY MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07DIRECTOR APPOINTED MR STEPHEN JOHN PICKUP
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HRAFNHILDUR LYONS
2021-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-31AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH MARY CRAWFORD
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JAMES CAMPBELL
2020-08-24AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-21TM02Termination of appointment of Susannah Mary Crawford on 2020-01-21
2020-01-21AP01DIRECTOR APPOINTED MRS HRAFNHILDUR LYONS
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL STACEY
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSANNAH MARY HARVEY on 2015-11-01
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AP03Appointment of Mrs Susannah Mary Harvey as company secretary
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM 13 Queen's Road Aberdeen AB15 4YL United Kingdom
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2012-12-17AR0111/12/12 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/12 FROM C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Abedeenshire AB10 1UD
2012-08-17AP04Appointment of corporate company secretary Pinsent Masons Secretarial Limited
2012-08-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MD SECRETARIES LIMITED
2012-01-31AR0111/12/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0111/12/10 ANNUAL RETURN FULL LIST
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-25AR0111/12/09 FULL LIST
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM
2009-01-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-28288bSECRETARY RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLAGOW G2 5RZ
2007-01-09363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2004-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/04
2004-12-14363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-02-03225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-02-0388(2)RAD 28/01/03--------- £ SI 98@1=98 £ IC 2/100
2002-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAG ENERGY DEVELOPMENT CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAG ENERGY DEVELOPMENT CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAG ENERGY DEVELOPMENT CO. LTD.

Intangible Assets
Patents
We have not found any records of STAG ENERGY DEVELOPMENT CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STAG ENERGY DEVELOPMENT CO. LTD.
Trademarks
We have not found any records of STAG ENERGY DEVELOPMENT CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAG ENERGY DEVELOPMENT CO. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STAG ENERGY DEVELOPMENT CO. LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAG ENERGY DEVELOPMENT CO. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAG ENERGY DEVELOPMENT CO. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAG ENERGY DEVELOPMENT CO. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.