AROHA (SCOTLAND) LTD

Unit44b Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland
StatusACTIVE
Company No.SC364471
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 9 months, 8 days
JurisdictionScotland

SUMMARY

AROHA (SCOTLAND) LTD is an active private limited company with number SC364471. It was incorporated 14 years, 9 months, 8 days ago, on 24 August 2009. The company address is Unit44b Stevenston Industrial Estate, Stevenston, KA20 3LR, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

New address: Unit44B Stevenston Industrial Estate Stevenston KA20 3LR

Old address: 8a Mcluckie Drive Kilwinning KA13 6DL Scotland

Change date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Edward Mclaughlin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kris Mclaughlin

Appointment date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-31

Psc name: Kris Mclaughlin

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-31

Psc name: Edward Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kris Mclaughlin

Termination date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-19

Old address: 34 Winton Avenue Kilwinning Ayrshire KA13 6LH Scotland

New address: 8a Mcluckie Drive Kilwinning KA13 6DL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Edward Mclaughlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr Kris Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Mclaughlin

Termination date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

New address: 34 Winton Avenue Kilwinning Ayrshire KA13 6LH

Old address: , 8a Mcluckie Drive, Kilwinning, Ayrshire, KA13 6DL

Change date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Miss Louise Mclaughlin

Documents

View document PDF

Incorporation company

Date: 24 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIES DOGGY DAY CARE LTD

19 TOWNSEND WAY,PETERBOROUGH,PE7 3TU

Number:11453438
Status:ACTIVE
Category:Private Limited Company

BACK STAGE LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:06134987
Status:ACTIVE
Category:Private Limited Company

BILLINGFORD HAULAGE LTD

29 CANCELL ROAD,LONDON,SW9 6HP

Number:08947752
Status:ACTIVE
Category:Private Limited Company

BRUNSWICK YOUTH CENTRE (GLASGOW) LIMITED

17 WARDHILL ROAD,GLASGOW,G21 3NN

Number:SC417414
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELEVASSO LIMITED

P.O. BOX 51,OXFORD,OX44 7YG

Number:09559050
Status:ACTIVE
Category:Private Limited Company

SPEED 6041 LIMITED

JACKSON HOUSE,LONDON,E4 7BU

Number:00392686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source