Aramoho Services Ltd GLASGOW


Aramoho Services started in year 2015 as Private Limited Company with registration number SC500151. The Aramoho Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Glasgow at 6th Floor. Postal code: G1 3NQ.

The firm has 2 directors, namely Marie B., Mathew B.. Of them, Marie B., Mathew B. have been with the company the longest, being appointed on 11 March 2015. As of 17 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

Aramoho Services Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500151
Date of Incorporation Wed, 11th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Marie B.

Position: Director

Appointed: 11 March 2015

Mathew B.

Position: Director

Appointed: 11 March 2015

Cosec Limited

Position: Corporate Director

Appointed: 11 March 2015

Resigned: 11 March 2015

Cosec Limited

Position: Corporate Secretary

Appointed: 11 March 2015

Resigned: 11 March 2015

James M.

Position: Director

Appointed: 11 March 2015

Resigned: 11 March 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Mathew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Marie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mathew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 873      
Balance Sheet
Cash Bank In Hand41 820      
Cash Bank On Hand41 82055 11731 45553 93558 12166 51219 048
Current Assets45 41957 97644 08854 19463 30776 71219 048
Debtors3 5992 85912 6332595 18610 200 
Net Assets Liabilities1 87338 10018 368 145381-2 191
Net Assets Liabilities Including Pension Asset Liability1 873      
Other Debtors 459633259986  
Property Plant Equipment10050 42321413 690 
Tangible Fixed Assets100      
Reserves/Capital
Called Up Share Capital102      
Profit Loss Account Reserve1 771      
Shareholder Funds1 873      
Other
Accrued Liabilities1 3211 388     
Accumulated Depreciation Impairment Property Plant Equipment501001503625715 343 
Average Number Employees During Period 222222
Corporation Tax Payable13 49214 897     
Creditors43 62619 90625 72050 80163 37625 00021 239
Creditors Due Within One Year43 626      
Dividends Paid 23 310     
Increase From Depreciation Charge For Year Property Plant Equipment 50502122094 772 
Net Current Assets Liabilities1 79338 07018 3683 393-6914 292-2 191
Number Shares Allotted1      
Other Creditors 1 38911 55231 33245 92651 70511 186
Other Taxation Social Security Payable818 51714 16819 46917 45010 71510 053
Par Value Share1      
Prepayments Accrued Income239459     
Profit Loss 59 537     
Property Plant Equipment Gross Cost15015015078578519 033 
Provisions For Liabilities Balance Sheet Subtotal2020   2 601 
Provisions For Liabilities Charges20      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions150      
Tangible Fixed Assets Cost Or Valuation150      
Tangible Fixed Assets Depreciation50      
Tangible Fixed Assets Depreciation Charged In Period50      
Total Additions Including From Business Combinations Property Plant Equipment   635 18 248 
Total Assets Less Current Liabilities1 89338 12018 3683 81614527 982-2 191
Trade Debtors Trade Receivables3 3602 40012 000 4 20010 200 
Bank Borrowings Overdrafts     25 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 343
Disposals Property Plant Equipment      19 033

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements