Background WavePink WaveYellow Wave

STAG DESIGN LLP (SO304703)

STAG DESIGN LLP (SO304703) is an active UK company. incorporated on 11 December 2013. with registered office in Dunfermline. STAG DESIGN LLP has been registered for 12 years.

Company Number
SO304703
Status
active
Type
llp
Incorporated
11 December 2013
Age
12 years
Address
1 Castle Court, Dunfermline, KY11 8PB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG DESIGN LLP

STAG DESIGN LLP is an active company incorporated on 11 December 2013 with the registered office located in Dunfermline. STAG DESIGN LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

SO304703

LLP Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

1 Castle Court Carnegie Campus Dunfermline, KY11 8PB,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

FARRAR, Julie Anne

Active
Castle Court, DunfermlineKY11 8PB
Born September 1956
Llp designated member
Appointed 11 Dec 2013

FARRAR, Richard William

Active
Culross, DunfermlineKY12 8EL
Born April 1958
Llp designated member
Appointed 01 Jul 2020

CARRAGHER, Liam Patrick Andrew

Resigned
Castle Court, DunfermlineKY11 8PB
Born October 1987
Llp designated member
Appointed 11 Dec 2013
Resigned 06 Jul 2020

FARRAR, Richard William

Resigned
By Culross, DunfermlineKY12 8EL
Born April 1958
Llp designated member
Appointed 11 Dec 2013
Resigned 30 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Liam Patrick Andrew Carragher

Ceased
Castle Court, DunfermlineKY11 8PB
Born October 1987

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Jul 2020

Mrs Julie Anne Farrar

Active
Castle Court, DunfermlineKY11 8PB
Born September 1956

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
18 January 2024
LLAA01LLAA01
Confirmation Statement With No Updates
3 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 July 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
20 July 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2020
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 December 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
22 December 2017
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
21 December 2016
LLTM01LLTM01
Accounts Amended With Accounts Type Total Exemption Small
23 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 January 2015
LLAR01LLAR01
Incorporation Limited Liability Partnership
11 December 2013
LLIN01LLIN01