AROS (ISLE OF SKYE) LIMITED

Register to unlock more data on OkredoRegister

AROS (ISLE OF SKYE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC134116

Incorporation date

24/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermiline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon02/12/2025
Final Gazette dissolved following liquidation
dot icon02/09/2025
Final account prior to dissolution in MVL (final account attached)
dot icon16/08/2024
Previous accounting period extended from 2024-01-31 to 2024-04-30
dot icon16/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/08/2024
Termination of appointment of Arthur Edward Cormack as a director on 2024-08-08
dot icon12/08/2024
Termination of appointment of John Matheson as a director on 2024-08-08
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Registered office address changed from 3 Glaic a’ Lochain Glasphein Staffin Portree IV51 9JZ Scotland to 3 Castle Court Carnegie Campus Dunfermiline KY11 8PB on 2024-08-09
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon06/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon12/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/06/2023
Satisfaction of charge 6 in full
dot icon09/06/2023
Satisfaction of charge 10 in full
dot icon09/06/2023
Satisfaction of charge 12 in full
dot icon09/06/2023
Satisfaction of charge 11 in full
dot icon09/06/2023
Satisfaction of charge 13 in full
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon22/11/2022
Termination of appointment of Joanna Dawn Jaques as a director on 2022-11-22
dot icon23/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/05/2022
Registered office address changed from Viewfield Road Portreee Isle of Skye IV51 9EU to 3 Glaic a’ Lochain Glasphein Staffin Portree IV51 9JZ on 2022-05-26
dot icon27/04/2022
Satisfaction of charge 9 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon26/01/2022
Satisfaction of charge 5 in full
dot icon14/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon02/04/2021
Termination of appointment of Hans Petri as a director on 2021-03-26
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon28/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon27/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon05/09/2017
Appointment of Mrs Joanna Dawn Jaques as a director on 2016-12-17
dot icon05/09/2017
Termination of appointment of Neil Campbell as a director on 2016-12-17
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon08/09/2016
Appointment of Mr Hans Petri as a director on 2016-04-01
dot icon08/09/2016
Appointment of Mr Arthur Edward Cormack as a director on 2016-06-13
dot icon08/09/2016
Termination of appointment of Thomas Graham Steele as a director on 2016-04-01
dot icon14/12/2015
Appointment of Mr Donald Macdonald as a secretary on 2015-12-14
dot icon14/12/2015
Termination of appointment of Lance Thomas Mason as a secretary on 2015-09-30
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/09/2015
Annual return made up to 2015-08-26 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon29/10/2010
Director's details changed for Thomas Graham Steele on 2010-08-26
dot icon29/10/2010
Director's details changed for John Matheson on 2010-08-26
dot icon29/10/2010
Secretary's details changed for Lance Thomas Mason on 2010-08-26
dot icon24/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon16/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/09/2009
Return made up to 26/08/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/05/2008
Alterations to floating charge 9
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2008
Partic of mort/charge *
dot icon22/10/2007
Return made up to 24/09/07; no change of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/07/2007
Partic of mort/charge *
dot icon16/07/2007
New director appointed
dot icon13/07/2007
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New secretary appointed
dot icon05/12/2006
New director appointed
dot icon07/11/2006
Return made up to 24/09/06; no change of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/10/2005
Return made up to 24/09/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Accounts for a small company made up to 2004-01-31
dot icon11/10/2004
Return made up to 24/09/04; full list of members
dot icon22/10/2003
Return made up to 24/09/03; full list of members
dot icon01/08/2003
Alterations to a floating charge
dot icon15/07/2003
Accounts for a small company made up to 2003-01-31
dot icon15/05/2003
Partic of mort/charge *
dot icon09/05/2003
Dec mort/charge *
dot icon09/05/2003
Dec mort/charge *
dot icon09/05/2003
Dec mort/charge *
dot icon07/05/2003
Dec mort/charge *
dot icon27/02/2003
Partic of mort/charge *
dot icon10/10/2002
Return made up to 24/09/02; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2002-01-31
dot icon14/12/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon28/11/2001
Alterations to a floating charge
dot icon27/11/2001
Alterations to a floating charge
dot icon09/10/2001
Return made up to 24/09/01; change of members
dot icon06/06/2001
Accounts for a small company made up to 2000-12-31
dot icon27/12/2000
Accounts for a small company made up to 1999-12-31
dot icon21/11/2000
Return made up to 24/09/00; change of members
dot icon13/07/2000
New director appointed
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/09/1999
Return made up to 24/09/99; full list of members
dot icon27/09/1998
Return made up to 24/09/98; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Alterations to a floating charge
dot icon25/02/1998
Alterations to a floating charge
dot icon30/09/1997
Return made up to 24/09/97; no change of members
dot icon24/07/1997
Alterations to a floating charge
dot icon24/03/1997
Partic of mort/charge *
dot icon11/03/1997
Accounts for a small company made up to 1996-12-31
dot icon20/09/1996
Return made up to 24/09/96; full list of members
dot icon14/03/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Return made up to 24/09/95; full list of members
dot icon14/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 24/09/94; no change of members
dot icon22/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Registered office changed on 22/04/94 from: skye heritage centre viewfield road portree isle of skye IV51 9EU
dot icon28/09/1993
Return made up to 24/09/93; full list of members
dot icon25/05/1993
Ad 05/04/93--------- £ si 16500@1=16500 £ ic 2/16502
dot icon25/05/1993
£ nc 100/500000 24/08/92
dot icon03/03/1993
Registered office changed on 03/03/93 from: 60 aird bernisdale isle of skye
dot icon01/03/1993
Ad 24/08/92--------- £ si 206425@1
dot icon01/03/1993
Accounts for a small company made up to 1992-12-31
dot icon11/12/1992
Partic of mort/charge *
dot icon11/12/1992
Partic of mort/charge *
dot icon03/12/1992
Alterations to a floating charge
dot icon03/12/1992
Alterations to a floating charge
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
Return made up to 24/09/92; full list of members
dot icon02/11/1992
Partic of mort/charge *
dot icon05/10/1992
Partic of mort/charge *
dot icon01/10/1992
Partic of mort/charge *
dot icon22/09/1992
Resolutions
dot icon03/06/1992
Accounting reference date notified as 31/12
dot icon25/09/1991
Secretary resigned
dot icon25/09/1991
Director resigned
dot icon24/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

2
2023
change arrow icon+1,540.49 % *

* during past year

Cash in Bank

£812,319.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.26M
-
0.00
61.50K
-
2022
19
1.18M
-
0.00
49.52K
-
2023
2
1.51M
-
0.00
812.32K
-
2023
2
1.51M
-
0.00
812.32K
-

Employees

2023

Employees

2 Descended-89 % *

Net Assets(GBP)

1.51M £Ascended27.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

812.32K £Ascended1.54K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Donald
Director
01/04/1992 - Present
8
Petri, Hans
Director
01/04/2016 - 26/03/2021
-
Mason, Lance Thomas
Secretary
18/09/2006 - 30/09/2015
-
Steele, Thomas Graham
Director
13/05/2000 - 01/04/2016
4
Mabbott, Stephen
Nominee Director
24/09/1991 - 24/09/1991
2042

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROS (ISLE OF SKYE) LIMITED

AROS (ISLE OF SKYE) LIMITED is an(a) Dissolved company incorporated on 24/09/1991 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermiline KY11 8PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AROS (ISLE OF SKYE) LIMITED?

toggle

AROS (ISLE OF SKYE) LIMITED is currently Dissolved. It was registered on 24/09/1991 and dissolved on 02/12/2025.

Where is AROS (ISLE OF SKYE) LIMITED located?

toggle

AROS (ISLE OF SKYE) LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermiline KY11 8PB.

What does AROS (ISLE OF SKYE) LIMITED do?

toggle

AROS (ISLE OF SKYE) LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does AROS (ISLE OF SKYE) LIMITED have?

toggle

AROS (ISLE OF SKYE) LIMITED had 2 employees in 2023.

What is the latest filing for AROS (ISLE OF SKYE) LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved following liquidation.