THE STRATUS GROUP LIMITED
ABERDEEN ESK GROUP LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1JB

Company number SC166803
Status RECEIVERSHIP
Incorporation Date 3 July 1996
Company Type Private Limited Company
Address K P M G, 37 ALBYN PLACE, ABERDEEN, AB10 1JB
Home Country United Kingdom
Nature of Business 1533 - Process etc. fruit, vegetables
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Receiver/Manager's abstract of receipts and payments; Director resigned. The most likely internet sites of THE STRATUS GROUP LIMITED are www.thestratusgroup.co.uk, and www.the-stratus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Stratus Group Limited is a Private Limited Company. The company registration number is SC166803. The Stratus Group Limited has been working since 03 July 1996. The present status of the company is RECEIVERSHIP. The registered address of The Stratus Group Limited is K P M G 37 Albyn Place Aberdeen Ab10 1jb. . MCRONALD, David Kelly is a Secretary of the company. MCRONALD, David Kelly is a Director of the company. SWANWICK, Mark Christian David is a Director of the company. TROUP, James Runcie is a Director of the company. Secretary BONNETT, Andrew Spencer has been resigned. Secretary GRANT, Alexander James has been resigned. Secretary MACDONALD, Gail has been resigned. Secretary MCGHIE, Malcolm Hamish has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director BELL, Colin Frederick has been resigned. Director BONNETT, Andrew Spencer has been resigned. Director GARNER, Michael John has been resigned. Director GILLIATT, John Nowbray has been resigned. Director GRANT, Alexander James has been resigned. Director MACDONALD, Ronald John has been resigned. Director MCGHIE, Malcolm Hamish has been resigned. Director REILLY, Andrew has been resigned. Director TROUP, James Runcie has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Process etc. fruit, vegetables".


Current Directors

Secretary
MCRONALD, David Kelly
Appointed Date: 10 November 1999

Director
MCRONALD, David Kelly
Appointed Date: 10 November 1999
66 years old

Director
SWANWICK, Mark Christian David
Appointed Date: 04 November 1999
72 years old

Director
TROUP, James Runcie
Appointed Date: 10 November 1999
87 years old

Resigned Directors

Secretary
BONNETT, Andrew Spencer
Resigned: 14 October 1998
Appointed Date: 21 May 1998

Secretary
GRANT, Alexander James
Resigned: 10 November 1999
Appointed Date: 15 October 1998

Secretary
MACDONALD, Gail
Resigned: 01 November 1996
Appointed Date: 23 August 1996

Secretary
MCGHIE, Malcolm Hamish
Resigned: 21 May 1998
Appointed Date: 01 November 1996

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 23 August 1996
Appointed Date: 03 July 1996

Director
BELL, Colin Frederick
Resigned: 10 August 2001
Appointed Date: 10 November 1999
78 years old

Director
BONNETT, Andrew Spencer
Resigned: 14 October 1998
Appointed Date: 01 September 1997
75 years old

Director
GARNER, Michael John
Resigned: 23 April 1999
Appointed Date: 18 August 1997
66 years old

Director
GILLIATT, John Nowbray
Resigned: 31 October 1997
Appointed Date: 11 February 1997
80 years old

Director
GRANT, Alexander James
Resigned: 15 March 2000
Appointed Date: 15 October 1998
64 years old

Director
MACDONALD, Ronald John
Resigned: 09 November 1998
Appointed Date: 23 August 1996
68 years old

Director
MCGHIE, Malcolm Hamish
Resigned: 21 May 1998
Appointed Date: 01 November 1996
81 years old

Director
REILLY, Andrew
Resigned: 04 November 1999
Appointed Date: 04 May 1998
87 years old

Director
TROUP, James Runcie
Resigned: 01 August 1997
Appointed Date: 05 September 1996
87 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 23 August 1996
Appointed Date: 03 July 1996

THE STRATUS GROUP LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
25 May 2007
Receiver/Manager's abstract of receipts and payments
16 Apr 2002
Director resigned
12 Nov 2001
Notice of receiver's report
22 Aug 2001
Notice of the appointment of receiver by a holder of a floating charge
...
... and 65 more events
27 Aug 1996
Accounting reference date extended from 31/07/97 to 31/12/97
27 Aug 1996
Director resigned
27 Aug 1996
Secretary resigned
27 Aug 1996
Company name changed pacific shelf 682 LIMITED\certificate issued on 27/08/96
03 Jul 1996
Incorporation

THE STRATUS GROUP LIMITED Charges

4 September 1996
Bond & floating charge
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…