Company NameThe Stratus Group Limited
DirectorsDavid Kelly McRonald and James Runcie Troup
Company StatusRECEIVERSHIP
Company NumberSC166803
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameDavid Kelly McRonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Correspondence Address62 Beech Brae
Elgin
Morayshire
IV30 4NS
Scotland
Director NameJames Runcie Troup
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleOperations Director
Correspondence Address17 Cairnwell Crescent
Montrose
Angus
DD10 9EY
Scotland
Secretary NameDavid Kelly McRonald
NationalityBritish
StatusCurrent
Appointed10 November 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleFinance Director
Correspondence Address62 Beech Brae
Elgin
Morayshire
IV30 4NS
Scotland
Director NameRonald John MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTurret House
21 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Secretary NameMrs Gail MacDonald
NationalityBritish
StatusResigned
Appointed23 August 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurret House
21 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameJames Runcie Troup
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(2 months after company formation)
Appointment Duration11 months (resigned 01 August 1997)
RoleWorks Director
Correspondence Address17 Cairnwell Crescent
Montrose
Angus
DD10 9EY
Scotland
Director NameMalcolm Hamish McGhie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1998)
RoleChart Acc
Correspondence AddressDove Cottage 31 Mount Road
Montrose
Angus
DD10 8SP
Scotland
Secretary NameMalcolm Hamish McGhie
NationalityBritish
StatusResigned
Appointed01 November 1996(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1998)
RoleChart Acc
Correspondence AddressDove Cottage 31 Mount Road
Montrose
Angus
DD10 8SP
Scotland
Director NameJohn Nowbray Gilliatt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 1997)
RoleManagement Consultant
Correspondence AddressAlt Na Breac Abbey Cottage
Mill Lane Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameMichael John Garner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressGlenesk Cottage Dunlappie Road
Edzell
Brechin
Angus
DD9 7UB
Scotland
Director NameAndrew Spencer Bonnett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1998)
RoleCompany Director
Correspondence Address6 Glenleigh Walk
Robertsbridge
East Sussex
TN32 5DQ
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1999)
RoleNon-Executive Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Secretary NameAndrew Spencer Bonnett
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 October 1998)
RoleCompany Director
Correspondence Address6 Glenleigh Walk
Robertsbridge
East Sussex
TN32 5DQ
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2000)
RoleChartered Accountant
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Secretary NameAlexander James Grant
NationalityBritish
StatusResigned
Appointed15 October 1998(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 November 1999)
RoleChartered Accountant
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMark Christian David Swanwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2001)
RoleNon Executive Director
Correspondence Address29 Ulster Court The Albany
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Director NameColin Frederick Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Northbury Avenue
Ruscombe
Reading
Berkshire
RG10 9LH
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressK P M G
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£13,609,000
Gross Profit£2,514,000
Net Worth-£1,639,000
Cash£85,000
Current Liabilities£5,741,000

Accounts

Latest Accounts30 April 2000 (24 years ago)
Next Accounts Due28 February 2001 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Next Return Due17 July 2016 (overdue)

Charges

4 September 1996Delivered on: 11 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 January 2021Termination of appointment of Mark Christian David Swanwick as a director on 8 August 2001 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2007Receiver/Manager's abstract of receipts and payments (2 pages)
25 May 2007Receiver/Manager's abstract of receipts and payments (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
12 November 2001Notice of receiver's report (30 pages)
12 November 2001Notice of receiver's report (30 pages)
22 August 2001Notice of the appointment of receiver by a holder of a floating charge (4 pages)
22 August 2001Notice of the appointment of receiver by a holder of a floating charge (4 pages)
15 August 2001Registered office changed on 15/08/01 from: croft road rossie island montrose angus DD10 9NL (1 page)
15 August 2001Registered office changed on 15/08/01 from: croft road rossie island montrose angus DD10 9NL (1 page)
6 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2001Full group accounts made up to 30 April 2000 (24 pages)
28 February 2001Full group accounts made up to 30 April 2000 (24 pages)
13 September 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/00
(9 pages)
13 September 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/00
(9 pages)
10 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 February 2000Full group accounts made up to 30 April 1999 (26 pages)
29 February 2000Full group accounts made up to 30 April 1999 (26 pages)
25 February 2000Company name changed esk group LIMITED\certificate issued on 25/02/00 (2 pages)
25 February 2000Company name changed esk group LIMITED\certificate issued on 25/02/00 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
21 December 1999£ ic 132500/62500 30/11/99 £ sr 70000@1=70000 (1 page)
21 December 1999£ ic 132500/62500 30/11/99 £ sr 70000@1=70000 (1 page)
13 December 1999£ ic 152500/132500 30/11/99 £ sr 20000@1=20000 (1 page)
13 December 1999£ ic 152500/132500 30/11/99 £ sr 20000@1=20000 (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Return made up to 03/07/99; full list of members (8 pages)
28 October 1999Return made up to 03/07/99; full list of members (8 pages)
1 July 1999Full group accounts made up to 30 April 1998 (28 pages)
1 July 1999Full group accounts made up to 30 April 1998 (28 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
4 January 1999£ sr 10000@1 30/04/98 (1 page)
4 January 1999£ sr 10000@1 30/04/98 (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
29 October 1998New secretary appointed;new director appointed (1 page)
29 October 1998Secretary resigned;director resigned (1 page)
29 October 1998Secretary resigned;director resigned (1 page)
29 October 1998New secretary appointed;new director appointed (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
1 September 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
1 September 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
16 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
9 October 1997Conve 30/09/97 (1 page)
9 October 1997£ ic 187500/162500 30/09/97 £ sr [email protected]=25000 (1 page)
9 October 1997Conve 30/09/97 (1 page)
9 October 1997£ ic 187500/162500 30/09/97 £ sr [email protected]=25000 (1 page)
9 October 1997Ad 30/09/97--------- £ si [email protected]=25000 £ ic 162500/187500 (2 pages)
9 October 1997Ad 30/09/97--------- £ si [email protected]=25000 £ ic 162500/187500 (2 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 October 1997Memorandum and Articles of Association (38 pages)
9 October 1997Memorandum and Articles of Association (38 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 July 1997Return made up to 03/07/97; full list of members (6 pages)
25 July 1997Return made up to 03/07/97; full list of members (6 pages)
15 May 1997Memorandum and Articles of Association (39 pages)
15 May 1997Memorandum and Articles of Association (39 pages)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1997Ad 01/05/97--------- £ si 30000@1=30000 £ si [email protected]=900 £ ic 75000/105900 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1997Nc inc already adjusted 01/05/97 (1 page)
15 May 1997Ad 01/05/97--------- £ si [email protected]=26600 £ si 30000@1=30000 £ ic 105900/162500 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 May 1997Nc inc already adjusted 01/05/97 (1 page)
15 May 1997Ad 01/05/97--------- £ si [email protected]=26600 £ si 30000@1=30000 £ ic 105900/162500 (2 pages)
15 May 1997Ad 01/05/97--------- £ si 30000@1=30000 £ si [email protected]=900 £ ic 75000/105900 (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
11 September 1996Partic of mort/charge * (8 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Partic of mort/charge * (8 pages)
10 September 1996Nc inc already adjusted 04/09/96 (1 page)
10 September 1996Ad 04/09/96--------- £ si [email protected]=33800 £ ic 2/33802 (2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 September 1996Registered office changed on 10/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
10 September 1996Ad 04/09/96--------- £ si 39998@1=39998 £ si [email protected]=1200 £ ic 33802/75000 (4 pages)
10 September 1996Ad 04/09/96--------- £ si 39998@1=39998 £ si [email protected]=1200 £ ic 33802/75000 (4 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 September 1996Memorandum and Articles of Association (36 pages)
10 September 1996Ad 04/09/96--------- £ si [email protected]=33800 £ ic 2/33802 (2 pages)
10 September 1996Nc inc already adjusted 04/09/96 (1 page)
10 September 1996Memorandum and Articles of Association (36 pages)
10 September 1996Registered office changed on 10/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
10 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 August 1996New director appointed (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
27 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996Company name changed pacific shelf 682 LIMITED\certificate issued on 27/08/96 (2 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996Company name changed pacific shelf 682 LIMITED\certificate issued on 27/08/96 (2 pages)
27 August 1996New secretary appointed (1 page)
3 July 1996Incorporation (21 pages)
3 July 1996Incorporation (21 pages)