Background WavePink WaveYellow Wave

STAG HOUSE EIGHT LIMITED (SC145496)

STAG HOUSE EIGHT LIMITED (SC145496) is an active UK company. incorporated on 16 July 1993. with registered office in Paisley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAG HOUSE EIGHT LIMITED has been registered for 32 years. Current directors include PALMER, Alan Charles.

Company Number
SC145496
Status
active
Type
ltd
Incorporated
16 July 1993
Age
32 years
Address
Brookfield House, Paisley, PA3 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PALMER, Alan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG HOUSE EIGHT LIMITED

STAG HOUSE EIGHT LIMITED is an active company incorporated on 16 July 1993 with the registered office located in Paisley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAG HOUSE EIGHT LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

SC145496

LTD Company

Age

32 Years

Incorporated 16 July 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PROQUIP OF ST. ANDREWS LIMITED
From: 16 July 1993To: 9 October 1998
Contact
Address

Brookfield House Burnbrae Drive,Linwood Paisley, PA3 3BU,

Timeline

2 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

STRACHAN, Lucy

Active
Brookfield House, PaisleyPA3 3BU
Secretary
Appointed 02 Feb 2024

PALMER, Alan Charles

Active
Brookfield House, PaisleyPA3 3BU
Born December 1962
Director
Appointed 01 May 2003

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Secretary
Appointed 24 Sept 1998
Resigned 01 Nov 2005

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 20 Jul 1993
Resigned 01 Sept 1994

STEELE, Richard Alexander

Resigned
13 Montgomery Street, EdinburghEH7 5JU
Secretary
Appointed 01 Sept 1994
Resigned 23 Dec 1996

STEWART, Charles Roderick

Resigned
Brookfield House, PaisleyPA3 3BU
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

ZURBRIGGEN, Alfred Raymond

Resigned
14 Keppel Road, North BerwickEH39 4QF
Secretary
Appointed 23 Dec 1996
Resigned 24 Sept 1998

BEVERIDGE, James David Connell

Resigned
Rosepark 6 Johnstone Place, DennyFK6 5HD
Born May 1947
Director
Appointed 20 Jul 1993
Resigned 01 Sept 1994

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Born July 1957
Director
Appointed 24 Sept 1998
Resigned 01 Nov 2005

JOHNSON-HILL, Michael Angrave

Resigned
6 Onslow Way, WokingGU22 8QX
Born February 1948
Director
Appointed 01 Dec 1997
Resigned 24 Sept 1998

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 18 Sept 1998
Resigned 31 Dec 2001

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 20 Jul 1993
Resigned 01 Dec 1997

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 31 Dec 2001
Resigned 01 May 2003

ROY, William Gordon Begg

Resigned
Kildonan 4 Eglinton Crescent, TroonKA10 6LQ
Born January 1943
Director
Appointed 20 Jul 1993
Resigned 01 Dec 1997

ZURBRIGGEN, Alfred Raymond

Resigned
14 Keppel Road, North BerwickEH39 4QF
Born April 1948
Director
Appointed 01 Dec 1997
Resigned 24 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Kilbuck Lane, St. HelensWA11 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Brookfield House, PaisleyPA3 3BU
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
287Change of Registered Office
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2000
AAAnnual Accounts
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
287Change of Registered Office
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Resolution
16 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
5 August 1993
353353
Legacy
5 August 1993
224224
Incorporation Company
16 July 1993
NEWINCIncorporation