STAUROS LIMITED

🌳Matureactive
SC199030 · ltd · incorporated 1999-08-18
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£535.9k
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Dispensing chemist in specialised stores
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

1 live charge · oldest 0.1y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Newest facility, 0.1 years old — likely still in initial term.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 23/100 — clean.

Data confidence

Overall: high (82/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
10 officers (3 active, 10 linked, 6 with DOB)
82
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
95 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £535,861
Cash YoY
+21%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£171k
↑ 21% YoY
Net Worth
£536k
↑ 6.4% YoY
Current Assets
£597k
↑ 9.6% YoY
Current Liabilities
£0£119k£239k£358k£477k£597kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£535.9k£503.8k
Current assets£596.7k£544.4k
Cash£170.7k£141.2k
Debtors£346.0k£323.2k
Net assets£535.9k£503.8k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
2
filings
  • 1 officers
  • 1 persons-with-significant-control
Last 90 days
17
filings
  • 7 officers
  • 2 persons-with-significant-control
  • 2 resolution
Last 180 days
17
filings
  • 7 officers
  • 2 persons-with-significant-control
  • 2 resolution
Counts from Companies House filing history.
Corporate timeline (42 events)Click to expand
  1. 2026-04-16
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  2. 2026-04-16
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  3. 2026-04-15
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  4. 2026-04-10
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2026-04-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  6. 2026-04-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2026-04-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2026-04-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2026-04-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2026-04-09
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  11. 2026-04-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2026-04-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2026-04-02
    PORTER, Andrew John appointed
    director
  14. 2026-04-02
    PORTER, Lynne Margaret appointed
    director
  15. 2026-04-02
    PROUD, Eleanor Ruth resigned
    secretary
  16. 2026-04-02
    PROUD, Eleanor Ruth resigned
    director
  17. 2026-04-02
    PROUD, Ian Alexander resigned
    director
  18. 2026-04-02
    RANKIN, Karen Margaret resigned
    director
  19. 2026-04-02
    🔒
    Charge registered #1
    Lender: Bank of Scotland PLC
  20. 2026-03-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2026-03-09
    📄
    memorandum-articles
    incorporation · MA
  22. 2026-03-09
    📄
    resolution
    resolution · RESOLUTIONS
  23. 2026-03-09
    📄
    resolution
    resolution · RESOLUTIONS
  24. 2026-03-09
    📄
    capital-name-of-class-of-shares
    capital · SH08
  25. 2026-03-06
    📄
    capital-allotment-shares
    capital · SH01
  26. 2025-08-29
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  27. 2025-08-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2025-03-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  29. 2025-01-29
    RANKIN, Stephen Reid resigned
    director
  30. 2024-04-02
    📄
    memorandum-articles
    incorporation · MA
  31. 2024-04-02
    📄
    resolution
    resolution · RESOLUTIONS
  32. 2024-03-28
    📄
    capital-variation-of-rights-attached-to-shares
    capital · SH10
  33. 1999-08-18
    🏢
    Company incorporated
    As STAUROS LIMITED
  34. 1999-08-18
    PROUD, Eleanor Ruth appointed
    secretary
  35. 1999-08-18
    FIRST SCOTTISH SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  36. 1999-08-18
    FIRST SCOTTISH SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  37. 1999-08-18
    PROUD, Eleanor Ruth appointed
    director
  38. 1999-08-18
    PROUD, Ian Alexander appointed
    director
  39. 1999-08-18
    RANKIN, Karen Margaret appointed
    director
  40. 1999-08-18
    RANKIN, Stephen Reid appointed
    director
  41. 1999-08-18
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED appointed
    corporate-nominee-director
  42. 1999-08-18
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED resigned
    corporate-nominee-director

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
4 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: PROUD, Eleanor Ruth resigned 2026-04-02; PROUD, Eleanor Ruth resigned 2026-04-02; PROUD, Ian Alexander resigned 2026-04-02

Group structure

Alpcp Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Alpcp Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
STAUROS LIMITED
This company · SC199030

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Alpcp Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control02/04/2026
2 historic (ceased) PSCs
  • Mr Ian Alexander Proudceased 02/04/2026· 25-50% shares · 25-50% voting · board control
  • Mr Stephen Reid Rankinceased 29/01/2025· 25-50% shares · 25-50% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Retail · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
TOOLDEN LIMITED
SC453454 · est 2013
£2.60M
£1.95M£3.25M
5612y8563y
DUNCAN AND TODD LIMITED
SC065757 · est 1978
£1.87M
£1.40M£2.33M
35147y8349y
BRODIE COUNTRYFARE LIMITED
SC146184 · est 1993
£909.2k
£681.9k£1.14M
12132y8578y
BAYGLEN LIMITED
SC271209 · est 2004
£37.8k21y8360y
GRAMPIAN POWERCLEAN EQUIPMENT LTD.
SC240849 · est 2002
£30.5k23y8382y
INTERNATIONAL DOORS AND WINDOWS LIMITED
SC304831 · est 2006
1619y8365y
KEMNAY PHARMACY LIMITED
SC245230 · est 2003
£967.2k23y8366y
PETERHEAD HEALTH CENTRE CONSORTIUM LIMITED
SC060097 · est 1976
£62.9k49y8362y
SOUND TECHNOLOGY AUDIO-VISUAL LIMITED
SC258755 · est 2003
30022y8379y
THE MAINS OF DRUM GARDEN CENTRE LIMITED
SC311898 · est 2006
£465.3k19y8371y
THE SANDWICH LARDER LIMITED
SC327302 · est 2007
3718y8362y
TURRIFF AGRI-PARTS LIMITED
SC069419 · est 1979
£527.9k46y8378y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1999-08-18
Jurisdictionscotland
Primary SIC47730 — Dispensing chemist in specialised stores

Registered office

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

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-09-01
Last: 2025-08-18

Officers (3 active · 7 resigned)

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2026-04-16
View their other companies + combined net worth →
Active
PORTER, Andrew John
director · ~47y · appointed 2026-04-02
View their other companies + combined net worth →
Active
PORTER, Lynne Margaret
director · ~47y · appointed 2026-04-02
View their other companies + combined net worth →
Active
PROUD, Eleanor Ruth
secretary · appointed 1999-08-18 · resigned 2026-04-02
Resigned
FIRST SCOTTISH SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1999-08-18 · resigned 1999-08-18
Resigned
PROUD, Eleanor Ruth
director · ~61y · appointed 1999-08-18 · resigned 2026-04-02
Resigned
PROUD, Ian Alexander
director · ~62y · appointed 1999-08-18 · resigned 2026-04-02
Resigned
RANKIN, Karen Margaret
director · ~57y · appointed 1999-08-18 · resigned 2026-04-02
Resigned
RANKIN, Stephen Reid
director · ~66y · appointed 1999-08-18 · resigned 2025-01-29
Resigned
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
corporate-nominee-director · appointed 1999-08-18 · resigned 1999-08-18
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property02/04/2026
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (95 total)

appoint-corporate-secretary-company-with-name-date
officers · AP04
2026-04-16
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-04-15
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-04-10
termination-secretary-company-with-name-termination-date
officers · TM02
2026-04-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-09
termination-director-company-with-name-termination-date
officers · TM01
2026-04-09
termination-director-company-with-name-termination-date
officers · TM01
2026-04-09
termination-director-company-with-name-termination-date
officers · TM01
2026-04-09
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2026-04-09
appoint-person-director-company-with-name-date
officers · AP01
2026-04-09
appoint-person-director-company-with-name-date
officers · AP01
2026-04-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-03-11
memorandum-articles
incorporation · MA
2026-03-09
resolution
resolution · RESOLUTIONS
2026-03-09
resolution
resolution · RESOLUTIONS
2026-03-09