Company NameAroha (Scotland) Ltd
DirectorKris McLaughlin
Company StatusActive
Company NumberSC364471
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kris McLaughlin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit44b Stevenston Industrial Estate
Stevenston
KA20 3LR
Scotland
Director NameMiss Louise McLaughlin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a McLuckie Drive
Kilwinning
Ayrshire
KA13 6DL
Scotland
Director NameMr Kris McLaughlin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Winton Avenue
Kilwinning
Ayrshire
KA13 6LH
Scotland
Director NameMr Edward McLaughlin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a McLuckie Drive
Kilwinning
KA13 6DL
Scotland

Location

Registered AddressUnit44b
Stevenston Industrial Estate
Stevenston
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

2 at £1Louise Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,041
Current Liabilities£1,041

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

17 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
15 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
28 August 2017Cessation of Kris Mclaughlin as a person with significant control on 28 August 2017 (1 page)
28 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
28 August 2017Cessation of Kris Mclaughlin as a person with significant control on 31 August 2016 (1 page)
28 August 2017Notification of Edward Mclaughlin as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Notification of Edward Mclaughlin as a person with significant control on 31 August 2016 (2 pages)
19 June 2017Appointment of Mr Edward Mclaughlin as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Edward Mclaughlin as a director on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from 34 Winton Avenue Kilwinning Ayrshire KA13 6LH Scotland to 8a Mcluckie Drive Kilwinning KA13 6DL on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Kris Mclaughlin as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Kris Mclaughlin as a director on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 34 Winton Avenue Kilwinning Ayrshire KA13 6LH Scotland to 8a Mcluckie Drive Kilwinning KA13 6DL on 19 June 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 December 2015Termination of appointment of Louise Mclaughlin as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Louise Mclaughlin as a director on 18 December 2015 (1 page)
23 December 2015Registered office address changed from , 8a Mcluckie Drive, Kilwinning, Ayrshire, KA13 6DL to 34 Winton Avenue Kilwinning Ayrshire KA13 6LH on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Kris Mclaughlin as a director on 11 December 2015 (2 pages)
23 December 2015Appointment of Mr Kris Mclaughlin as a director on 11 December 2015 (2 pages)
23 December 2015Registered office address changed from , 8a Mcluckie Drive, Kilwinning, Ayrshire, KA13 6DL to 34 Winton Avenue Kilwinning Ayrshire KA13 6LH on 23 December 2015 (1 page)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Director's details changed for Miss Louise Mclaughlin on 1 December 2009 (2 pages)
27 September 2010Director's details changed for Miss Louise Mclaughlin on 1 December 2009 (2 pages)
27 September 2010Director's details changed for Miss Louise Mclaughlin on 1 December 2009 (2 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2009Incorporation (18 pages)
24 August 2009Incorporation (18 pages)