Background WavePink WaveYellow Wave

STAUROS LIMITED (SC199030)

STAUROS LIMITED (SC199030) is an active UK company. incorporated on 18 August 1999. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. STAUROS LIMITED has been registered for 26 years. Current directors include PORTER, Andrew John, PORTER, Lynne Margaret.

Company Number
SC199030
Status
active
Type
ltd
Incorporated
18 August 1999
Age
26 years
Address
Porter Pharmacy, Units 22 & 23 City South Office Park, Aberdeen, AB12 4XX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PORTER, Andrew John, PORTER, Lynne Margaret
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAUROS LIMITED

STAUROS LIMITED is an active company incorporated on 18 August 1999 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. STAUROS LIMITED was registered 26 years ago.(SIC: 47730)

Status

active

Active since 26 years ago

Company No

SC199030

LTD Company

Age

26 Years

Incorporated 18 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month 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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Porter Pharmacy, Units 22 & 23 City South Office Park Portlethen Aberdeen, AB12 4XX,

Previous Addresses

53 Clerkhill Road Peterhead Aberdeenshire AB42 2XF
From: 18 August 1999To: 9 April 2026
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
Aug 25
Director Left
Aug 25
Funding Round
Mar 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Loan Secured
Apr 26
Owner Exit
Apr 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 16 Apr 2026

PORTER, Andrew John

Active
City South Office Park, AberdeenAB12 4XX
Born August 1979
Director
Appointed 02 Apr 2026

PORTER, Lynne Margaret

Active
City South Office Park, AberdeenAB12 4XX
Born March 1979
Director
Appointed 02 Apr 2026

PROUD, Eleanor Ruth

Resigned
PeterheadAB42 1BY
Secretary
Appointed 18 Aug 1999
Resigned 02 Apr 2026

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 18 Aug 1999
Resigned 18 Aug 1999

PROUD, Eleanor Ruth

Resigned
PeterheadAB42 1BY
Born October 1965
Director
Appointed 18 Aug 1999
Resigned 02 Apr 2026

PROUD, Ian Alexander

Resigned
PeterheadAB42 1BY
Born September 1964
Director
Appointed 18 Aug 1999
Resigned 02 Apr 2026

RANKIN, Karen Margaret

Resigned
PeterheadAB42 1BY
Born July 1969
Director
Appointed 18 Aug 1999
Resigned 02 Apr 2026

RANKIN, Stephen Reid

Resigned
PeterheadAB42 1BY
Born March 1960
Director
Appointed 18 Aug 1999
Resigned 29 Jan 2025

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 18 Aug 1999
Resigned 18 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Units 22 & 23 City South Office Park, AberdeenAB12 4XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Ian Alexander Proud

Ceased
PeterheadAB42 1BY
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mr Stephen Reid Rankin

Ceased
PeterheadAB42 1BY
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2025
Fundings
Financials
Latest Activities

Filing History

95

Appoint Corporate Secretary Company With Name Date
16 April 2026
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Memorandum Articles
9 March 2026
MAMA
Resolution
9 March 2026
RESOLUTIONSResolutions
Resolution
9 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Memorandum Articles
2 April 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
26 March 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Secretary Company With Change Date
9 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
23 August 1999
88(2)R88(2)R
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Incorporation Company
18 August 1999
NEWINCIncorporation