Company NameAROS Developments Ltd.
Company StatusDissolved
Company NumberSC227278
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross Keith Maxwell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressAchnacoul Lodge
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameJennifer Mary Maxwell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(3 years after company formation)
Appointment Duration16 years, 11 months (closed 04 January 2022)
RoleRetired Museum Manager
Country of ResidenceScotland
Correspondence AddressAchnacoul Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Director NameAngus James Cameron
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(5 days after company formation)
Appointment Duration3 years (resigned 01 February 2005)
RoleChartered Engineer
Correspondence Address17 Price Drive
Kintore
AB51 0ST
Scotland
Secretary NameMessrs South Forrest (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address8 Ardross Terrace
Inverness
IV3 5NW
Scotland

Contact

Websitearosdev.com
Telephone01997 423277
Telephone regionStrathpeffer

Location

Registered AddressAchnacoul
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

1 at £1Jennifer Mary Maxwell
50.00%
Ordinary
1 at £1Ross Maxwell
50.00%
Ordinary

Financials

Year2014
Net Worth£8,620
Cash£6,207
Current Liabilities£2,878

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(4 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2015Director's details changed for Jennifer Mary Maxwell on 31 March 2014 (3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Director's details changed for Jennifer Mary Maxwell on 31 March 2014 (3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Jennifer Mary Maxwell on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Ross Keith Maxwell on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Jennifer Mary Maxwell on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ross Keith Maxwell on 25 January 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 May 2008Registered office changed on 23/05/2008 from 8 ardross terrace inverness highland IV3 5NW (1 page)
23 May 2008Registered office changed on 23/05/2008 from 8 ardross terrace inverness highland IV3 5NW (1 page)
22 May 2008Appointment terminated secretary messrs south forrest (1 page)
22 May 2008Appointment terminated secretary messrs south forrest (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 23/01/07; full list of members (3 pages)
29 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2006Return made up to 23/01/06; full list of members (2 pages)
30 January 2006Return made up to 23/01/06; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
23 January 2002Incorporation (25 pages)
23 January 2002Incorporation (25 pages)