Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AROS (ISLE OF SKYE) LIMITED
Company Information for

AROS (ISLE OF SKYE) LIMITED

3 Glaic A’ Lochain Glasphein, Staffin, Portree, IV51 9JZ,
Company Registration Number
SC134116
Private Limited Company
Active

Company Overview

About Aros (isle Of Skye) Ltd
AROS (ISLE OF SKYE) LIMITED was founded on 1991-09-24 and has its registered office in Portree. The organisation's status is listed as "Active". Aros (isle Of Skye) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AROS (ISLE OF SKYE) LIMITED
 
Legal Registered Office
3 Glaic A’ Lochain Glasphein
Staffin
Portree
IV51 9JZ
Other companies in IV51
 
Telephone01478 613649
 
Filing Information
Company Number SC134116
Company ID Number SC134116
Date formed 1991-09-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596619287  
Last Datalog update: 2024-04-23 19:56:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AROS (ISLE OF SKYE) LIMITED

Current Directors
Officer Role Date Appointed
DONALD MACDONALD
Company Secretary 2015-12-14
ARTHUR EDWARD CORMACK
Director 2016-06-13
JOANNA DAWN JAQUES
Director 2016-12-17
DONALD MACDONALD
Director 1992-04-01
CAILEAN NORMAN MACLEAN
Director 1992-04-01
JOHN MATHESON
Director 2006-09-18
HANS PETRI
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL CAMPBELL
Director 2006-09-18 2016-12-17
THOMAS GRAHAM STEELE
Director 2000-05-13 2016-04-01
LANCE THOMAS MASON
Company Secretary 2006-09-18 2015-09-30
CAILEAN NORMAN MACLEAN
Company Secretary 1993-09-24 2006-09-18
ARTHUR EDWARD CORMACK
Director 1992-04-01 2006-09-18
ROBIN ANDERSON WEIR
Director 1992-08-01 2002-06-02
BRIAN REID
Nominated Secretary 1991-09-24 1991-09-24
STEPHEN MABBOTT
Nominated Director 1991-09-24 1991-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR EDWARD CORMACK SABHAL MOR OSTAIG Director 2014-09-12 CURRENT 2009-06-25 Active
ARTHUR EDWARD CORMACK BLAS FESTIVAL LTD Director 2007-10-05 CURRENT 2006-09-20 Active
ARTHUR EDWARD CORMACK MACMEANMNA LIMITED Director 2004-03-22 CURRENT 2004-02-26 Active
DONALD MACDONALD STAFFIN COMMUNITY TRUST LIMITED Director 2017-10-31 CURRENT 2005-10-21 Active
CAILEAN NORMAN MACLEAN AROS COMMUNITY THEATRE LIMITED Director 2017-10-17 CURRENT 2014-08-22 Active - Proposal to Strike off
CAILEAN NORMAN MACLEAN THE COLLIE & MACKENZIE SCULPTURE GROUP Director 2007-07-25 CURRENT 2007-07-25 Converted / Closed
CAILEAN NORMAN MACLEAN MACMEANMNA LIMITED Director 2004-03-22 CURRENT 2004-02-26 Active
CAILEAN NORMAN MACLEAN CLEAS LTD. Director 2001-04-30 CURRENT 2001-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-04-06CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES
2023-12-12CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-09-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Viewfield Road Portreee Isle of Skye IV51 9EU
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-11CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-09-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HANS PETRI
2021-01-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2019-10-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-10-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-09-05AP01DIRECTOR APPOINTED MRS JOANNA DAWN JAQUES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 252927
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-08AP01DIRECTOR APPOINTED MR HANS PETRI
2016-09-08AP01DIRECTOR APPOINTED MR ARTHUR EDWARD CORMACK
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM STEELE
2015-12-14AP03Appointment of Mr Donald Macdonald as company secretary on 2015-12-14
2015-12-14TM02Termination of appointment of Lance Thomas Mason on 2015-09-30
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 252927
2015-09-22AR0126/08/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 252927
2014-08-28AR0126/08/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0126/08/13 ANNUAL RETURN FULL LIST
2012-11-07AR0126/08/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0126/08/11 ANNUAL RETURN FULL LIST
2011-09-15AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0126/08/10 ANNUAL RETURN FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAHAM STEELE / 26/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATHESON / 26/08/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / LANCE THOMAS MASON / 26/08/2010
2010-06-24AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-06-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2008-02-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-02-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-22363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-13288bSECRETARY RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-07363sRETURN MADE UP TO 24/09/06; NO CHANGE OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-11363(288)DIRECTOR RESIGNED
2005-10-11363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-10-11363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-09419a(Scot)DEC MORT/CHARGE *****
2003-05-09419a(Scot)DEC MORT/CHARGE *****
2003-05-09419a(Scot)DEC MORT/CHARGE *****
2003-05-07419a(Scot)DEC MORT/CHARGE *****
2003-02-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-10363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-14225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-11-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-11-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-10-09363sRETURN MADE UP TO 24/09/01; CHANGE OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 24/09/00; CHANGE OF MEMBERS
2000-07-13288aNEW DIRECTOR APPOINTED
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-09-27363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to AROS (ISLE OF SKYE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AROS (ISLE OF SKYE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-01-23 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2010-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-14 Outstanding THE SCOTTISH ARTS COUNCIL
STANDARD SECURITY 2008-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-03-24 Outstanding THE SCOTTISH ARTS COUNCIL
STANDARD SECURITY 1992-12-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-11-27 Satisfied SKYE AND LOCHALSH LOCAL ENTERPRISE COMPANY LIMITED
STANDARD SECURITY 1992-10-14 Satisfied SKYE AND LOCHALSH LOCAL ENTERPRISE COMPANY LIMITED
FLOATING CHARGE 1992-09-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-09-23 Satisfied SKYE AND LOCHALSH LOCAL ENTERPRISE COMPANY LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 493,763
Creditors Due After One Year 2012-01-31 £ 448,714
Creditors Due Within One Year 2013-01-31 £ 361,428
Creditors Due Within One Year 2012-01-31 £ 373,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AROS (ISLE OF SKYE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 252,927
Called Up Share Capital 2012-01-31 £ 252,927
Current Assets 2013-01-31 £ 282,246
Current Assets 2012-01-31 £ 264,723
Debtors 2013-01-31 £ 78,205
Debtors 2012-01-31 £ 59,573
Secured Debts 2013-01-31 £ 63,546
Secured Debts 2012-01-31 £ 77,154
Shareholder Funds 2013-01-31 £ 462,972
Shareholder Funds 2012-01-31 £ 486,923
Stocks Inventory 2013-01-31 £ 203,219
Stocks Inventory 2012-01-31 £ 204,957
Tangible Fixed Assets 2013-01-31 £ 1,870,590
Tangible Fixed Assets 2012-01-31 £ 1,937,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AROS (ISLE OF SKYE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AROS (ISLE OF SKYE) LIMITED owns 2 domain names.

skyetour.co.uk   aros.co.uk  

Trademarks
We have not found any records of AROS (ISLE OF SKYE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AROS (ISLE OF SKYE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as AROS (ISLE OF SKYE) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AROS (ISLE OF SKYE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AROS (ISLE OF SKYE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AROS (ISLE OF SKYE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV51 9JZ