ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stag Energy Development Co. Ltd

Stag Energy Development Co. Ltd is an active company incorporated on 11 December 2002 with the registered office located in Edinburgh, City of Edinburgh. Stag Energy Development Co. Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC240966
Private limited company
Scottish Company
Age
22 years
Incorporated 11 December 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (10 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor, 112 George Street
Edinburgh
EH2 4LH
Scotland
Address changed on 30 Jun 2022 (3 years ago)
Previous address was 49 York Place Edinburgh EH1 3JD
Telephone
0131 5503380
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Wales • Born in Dec 1974
Director • British • Lives in England • Born in Sep 1960
Director • British • Lives in UK • Born in Jun 1961
Carlton Power Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wainstones Investments Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Langage Energy Park Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Lordstones Developments Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Jan Bezemer & Sons Limited
David John Philpot, Stephen John Pickup, and 1 more are mutual people.
Active
Carrington Storage Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Geb Power Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Trafford Energy Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Landscape Matters Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£429.08K
Decreased by £277.55K (-39%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£737.45K
Decreased by £18.46K (-2%)
Total Liabilities
-£24.79K
Increased by £4.61K (+23%)
Net Assets
£712.66K
Decreased by £23.07K (-3%)
Debt Ratio (%)
3%
Increased by 0.69% (+26%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Accounting Period Shortened
2 Years Ago on 28 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 13 Dec 2022
Registered Address Changed
3 Years Ago on 30 Jun 2022
George Malcolm Grant Resigned
3 Years Ago on 5 Jan 2022
Full Accounts Submitted
3 Years Ago on 16 Dec 2021
Get Credit Report
Discover Stag Energy Development Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 11 December 2024 with no updates
Submitted on 16 Dec 2024
Second filing for the appointment of Mr Stephen John Pickup as a director
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Confirmation statement made on 11 December 2023 with no updates
Submitted on 11 Dec 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 11 December 2022 with no updates
Submitted on 13 Dec 2022
Registered office address changed from 49 York Place Edinburgh EH1 3JD to Second Floor, 112 George Street Edinburgh EH2 4LH on 30 June 2022
Submitted on 30 Jun 2022
Termination of appointment of George Malcolm Grant as a director on 5 January 2022
Submitted on 5 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year