STAG DEVELOPMENTS (SCOT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

09/01/259 January 2025 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 2025-01-09

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Termination of appointment of Laura Joanne Eastlake as a director on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

05/07/235 July 2023 Termination of appointment of Helen Eastlake as a director on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

23/12/2223 December 2022 Notification of Eastlake Group Limited as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Miss Laura Joanne Eastlake as a director on 2022-12-22

View Document

22/12/2222 December 2022 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 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Robert James Lynn as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Robert James Lynn as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Phillip David Eastlake as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr David Eastlake as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mrs Helen Eastlake as a director on 2022-12-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR GORDON RYAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT LYNN

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR PAUL HARRIS

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON RYAN

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL LETFORD

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LETFORD / 12/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RYAN / 12/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LYNN / 12/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED GORDON RYAN

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED DANIEL LETFORD

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT JAMES LYNN

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company