Company NameStratus Energy Limited
DirectorJames Frederick Pickard
Company StatusActive
Company NumberSC352592
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Frederick Pickard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(2 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Shawsmill
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Shawsmill
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland

Contact

Websitewww.stratusenergy.co.uk
Email address[email protected]
Telephone01294 275800
Telephone regionArdrossan

Location

Registered AddressMill House Shawsmill
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Filing History

19 May 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
2 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
28 December 2022Register inspection address has been changed from Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW Scotland to Mill House Shawsmill Hurlford Kilmarnock KA1 5JN (1 page)
27 December 2022Register(s) moved to registered inspection location Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW (1 page)
17 February 2022Registered office address changed from Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN on 17 February 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
3 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 December 2015Director's details changed for Mr Ian Patrick Bankier on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Patrick Bankier on 16 December 2015 (2 pages)
16 December 2015Register inspection address has been changed from C/O Ian Bankier 168 Crow Road Glasgow Strathclyde G11 7JS to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW (1 page)
16 December 2015Register inspection address has been changed from C/O Ian Bankier 168 Crow Road Glasgow Strathclyde G11 7JS to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW (1 page)
16 December 2015Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Register(s) moved to registered office address 2 Blythswood Square Glasgow G2 4AD (1 page)
17 December 2014Register(s) moved to registered office address 2 Blythswood Square Glasgow G2 4AD (1 page)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 February 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
14 February 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
2 February 2011Annual return made up to 16 December 2010 (14 pages)
2 February 2011Annual return made up to 16 December 2010 (14 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Appointment of Dr James Frederick Pickard as a director (3 pages)
27 January 2011Registered office address changed from 2/2 168 Crow Road Glasgow G11 7JS on 27 January 2011 (2 pages)
27 January 2011Appointment of Dr James Frederick Pickard as a director (3 pages)
27 January 2011Registered office address changed from 2/2 168 Crow Road Glasgow G11 7JS on 27 January 2011 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
16 December 2008Incorporation (18 pages)
16 December 2008Incorporation (18 pages)