Company NameArosfield Management Ltd
DirectorPaul Alan Gibson
Company StatusActive
Company NumberSC261997
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Previous NameSCS Security Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Alan Gibson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Macrosty Gardens
Crieff
Perthshire
PH7 4LP
Scotland
Secretary NameMrs Verona Gibson
StatusCurrent
Appointed30 December 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address13 Macrosty Gardens
Crieff
PH7 4LP
Scotland
Director NameGeorge Dominic Macintosh Warre
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressTullibardine House
Auchterarder
Tayside
PH3 1JX
Scotland
Secretary NamePaul Alan Gibson
NationalityBritish
StatusResigned
Appointed29 January 2004(2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Macrosty Gardens
Crieff
Perthshire
PH7 4LP
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.scottishcommunications.com
Email address[email protected]
Telephone01738 563000
Telephone regionPerth

Location

Registered AddressWesterwood House Aros Field East
Comrie
Crieff
PH6 2GA
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

2 at £1Northern Products (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
11 April 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
16 March 2023Registered office address changed from Arran House Arran Road Perth Perthshire PH1 3DZ to Westerwood House Aros Field East Comrie Crieff PH6 2GA on 16 March 2023 (1 page)
15 March 2023Secretary's details changed for Mrs Verona Gibson on 8 March 2023 (1 page)
15 March 2023Company name changed scs security design LIMITED\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
(3 pages)
15 March 2023Director's details changed for Paul Alan Gibson on 8 March 2023 (2 pages)
27 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs Verona Gibson as a secretary on 30 December 2022 (2 pages)
12 January 2023Termination of appointment of Paul Alan Gibson as a secretary on 30 December 2022 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Secretary's details changed for Paul Alan Gibson on 1 December 2015 (1 page)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Secretary's details changed for Paul Alan Gibson on 1 December 2015 (1 page)
3 February 2016Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 July 2009Director and secretary's change of particulars / paul gibson / 17/07/2009 (1 page)
17 July 2009Director and secretary's change of particulars / paul gibson / 17/07/2009 (1 page)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2009Appointment terminated director george warre (1 page)
10 February 2009Appointment terminated director george warre (1 page)
30 January 2009Return made up to 15/01/09; no change of members (3 pages)
30 January 2009Return made up to 15/01/09; no change of members (3 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 February 2008Return made up to 15/01/08; no change of members (7 pages)
8 February 2008Return made up to 15/01/08; no change of members (7 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 February 2006Return made up to 15/01/06; full list of members (7 pages)
9 February 2006Return made up to 15/01/06; full list of members (7 pages)
17 March 2005Return made up to 15/01/05; full list of members (7 pages)
17 March 2005Return made up to 15/01/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Registered office changed on 01/02/04 from: turnbull kemp & co 66 tay street perth PH2 8RA (1 page)
1 February 2004Ad 29/01/04--------- £ si 28@1=28 £ ic 2/30 (2 pages)
1 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 February 2004Ad 29/01/04--------- £ si 28@1=28 £ ic 2/30 (2 pages)
1 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 February 2004Registered office changed on 01/02/04 from: turnbull kemp & co 66 tay street perth PH2 8RA (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page)
19 January 2004Registered office changed on 19/01/04 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page)
19 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (6 pages)
15 January 2004Incorporation (6 pages)