Company NameARR Craib Transport Limited
Company StatusActive
Company NumberSC075026
CategoryPrivate Limited Company
Incorporation Date29 May 1981(42 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMurray Kelman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(24 years, 10 months after company formation)
Appointment Duration18 years
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr John Kennedy Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Paul Gerard Jefferson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(37 years, 10 months after company formation)
Appointment Duration5 years
RoleBusiness Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameGeorge Findlay Craib
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(7 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 05 August 2010)
RoleChairman
Correspondence Address4 Royfold Crescent
Aberdeen
AB15 6BH
Scotland
Director NameLilian Craib
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(7 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 October 2003)
RoleHousewife
Correspondence Address4 Royfold Crescent
Aberdeen
AB15 6BH
Scotland
Director NameDavid Allan McKendrick
NationalityBritish
StatusResigned
Appointed28 November 1988(7 years, 6 months after company formation)
Appointment Duration-2 years, 11 months (resigned 13 November 1987)
RoleAccountant
Correspondence Address23 Wallfield Crescent
Aberdeen
Aberdeenshire
AB2 4LD
Scotland
Director NameEdward Shepherd Anderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(7 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameJohn Farquhar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleBank Manager
Correspondence Address8 Royfold Crescent
Aberdeen
Aberdeenshire
AB15 6BH
Scotland
Director NameMr Roderick John Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(16 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Macaulay Gardens
Hazlehead
Aberdeen
AB15 8FN
Scotland
Director NameGary John Mitchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCherdan 13 Woodend Place
Aberdeen
AB15 6AL
Scotland
Director NameMr Kenneth John Walker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(19 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2019)
RoleResource Director
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Michael Joseph John Simpson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 7 months after company formation)
Appointment Duration21 years (resigned 31 December 2023)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameRonald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2005)
RoleAccountant
Correspondence Address20 Broadstraik Crescent
Elrick
Aberdeen
AB32 6JR
Scotland
Director NameEion Pickard Henderson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(23 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 December 2019)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr John Walter Bain
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(27 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunardy Craigdam
Tarves
Ellon
AB41 7NR
Scotland
Director NameAlexander Robert Bruce
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(27 years, 6 months after company formation)
Appointment Duration11 years (resigned 18 December 2019)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Colin Alexander Bell Crosby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 2015)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address141 Blenheim Place
Aberdeen
AB25 2DL
Scotland
Director NameSteven Anderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(32 years, 1 month after company formation)
Appointment Duration6 years (resigned 24 July 2019)
RoleOil Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameRobert Alexander Donald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(32 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2019)
RoleFleet Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Graham Leitch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(32 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Secretary NameMr Michael Joseph John Simpson
StatusResigned
Appointed01 January 2014(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Steven John Still
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(32 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2014)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Neil Anthony Armour
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Duncan Young Cameron
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2016)
RoleGroup Performance Director
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Brian James Grandison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(33 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Peter William Young
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMiss Yasmin Alexandra Logan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(35 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Graeme Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Robert Norman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(37 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2022)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Christopher Andrew Corfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2023)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed28 September 1989(8 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2008(26 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitearr-craib.co.uk
Email address[email protected]
Telephone01224 771122
Telephone regionAberdeen

Location

Registered AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Shareholders

224k at £1Arrc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,152,000
Net Worth£10,640,000
Current Liabilities£9,926,000

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

1 April 2008Delivered on: 4 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 March 2008Delivered on: 19 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 25, howe moss drive, kirkhill industrial estate, dyce, aberdeen ABN86704.
Outstanding
25 April 2003Delivered on: 1 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 limekilns road, cumbernauld, glasgow--title number dmb 24546.
Outstanding
28 July 1999Delivered on: 30 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit c, howemoss drive, kirkhill industrial estate, dyce, aberdeen.
Outstanding
26 February 1996Delivered on: 6 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.485 hectares of land at howemoss drive,kirkhill industrial estate, dyce,aberdeen.
Outstanding
21 February 1996Delivered on: 29 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.4 hectares situated at howemoss drive, kirkhill ind est, dyce, aberdeen.
Outstanding
10 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 September 2022Delivered on: 14 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
27 September 2022Delivered on: 14 October 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 May 1986Delivered on: 23 May 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by jekoak LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
10 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole 2 limekilns road, cumbernauld being the subjects registered in the land register of scotland under title numbers DMB24546, DMB77126 and DMB63708.
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole (1) 0.4 hectares or thereby at howe moss drive, kirkhill industrial estate, dyce, aberdeen in the county of aberdeen and (2) 0.485 hectares or thereby at howe moss drive, kirkhill industrial estate, dyce, aberdeen currently undergoing registration in the land register of scotland under title number ABN141586.
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole unit c, howe moss drive, kirkhill industrial estate, dyce, aberdeen registered in the land register of scotland under title number ABN16254.
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 25 howe moss drive, kirkhill industrial estate, dyce, aberdeen registered in the land register under title number ABN86704.
Outstanding
17 October 2018Delivered on: 19 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Teekay petrojarl house, howe moss drive, dyce, aberdeen AB21 0GL registered in the land register of scotland under title number ABN119955.
Outstanding
1 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 5 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 17 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area or piece of ground at howe moss drive, kirkhill industrial estate, dyce, aberdeen in the county of aberdeen shown delineated in black, partly coloured pink and partly coloured blue on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01, being otherwise at least the subjects more particularly described in the disposition by iwb properties limited in favour of golar-nor offshore a/s dated 23 march and recorded in the division of the general register of sasines applicable to the county of aberdeen on 4 april both months in 1995.
Outstanding
1 April 2008Delivered on: 4 April 2008
Persons entitled: Shanks Waste Management Limited

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Premises at unit 25 howe moss drive, dyce ABN86704.
Outstanding
22 August 1983Delivered on: 6 September 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
21 June 2001Delivered on: 25 June 2001
Satisfied on: 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 19 january 2001.
Particulars: Site W3, badentoy crescent, badentoy park, portlethen, kincardineshire.
Fully Satisfied

Filing History

23 February 2021Director's details changed for Murray Kelman on 1 August 2020 (2 pages)
23 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 28 September 2019 (24 pages)
23 December 2019Termination of appointment of Yasmin Alexandra Logan as a director on 12 December 2019 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 December 2019Termination of appointment of Eion Pickard Henderson as a director on 16 December 2019 (1 page)
23 December 2019Termination of appointment of Robert Alexander Donald as a director on 13 December 2019 (1 page)
23 December 2019Termination of appointment of Graeme Taylor as a director on 13 December 2019 (1 page)
23 December 2019Termination of appointment of Alexander Robert Bruce as a director on 18 December 2019 (1 page)
4 October 2019Termination of appointment of Brian James Grandison as a director on 3 October 2019 (1 page)
19 August 2019Director's details changed for Murray Kelman on 19 August 2019 (2 pages)
16 August 2019Termination of appointment of Steven Anderson as a director on 24 July 2019 (1 page)
10 July 2019Termination of appointment of Kenneth John Walker as a director on 30 June 2019 (1 page)
5 April 2019Termination of appointment of Edward Shepherd Anderson as a director on 31 March 2019 (1 page)
5 April 2019Appointment of Mr Robert Norman as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mr Paul Gerard Jefferson as a director on 1 April 2019 (2 pages)
6 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (27 pages)
19 October 2018Registration of charge SC0750260015, created on 17 October 2018 (8 pages)
19 October 2018Registration of charge SC0750260017, created on 17 October 2018 (10 pages)
19 October 2018Registration of charge SC0750260014, created on 17 October 2018 (8 pages)
19 October 2018Registration of charge SC0750260018, created on 17 October 2018 (8 pages)
19 October 2018Registration of charge SC0750260016, created on 17 October 2018 (8 pages)
17 October 2018Alterations to floating charge 1 (13 pages)
17 October 2018Alterations to floating charge 9 (22 pages)
17 October 2018Alterations to floating charge SC0750260013 (22 pages)
17 October 2018Alterations to floating charge SC0750260013 (13 pages)
17 October 2018Alterations to floating charge 9 (13 pages)
17 October 2018Alterations to floating charge 1 (22 pages)
10 October 2018Registration of charge SC0750260013, created on 1 October 2018 (10 pages)
9 October 2018Termination of appointment of Michael Joseph John Simpson as a secretary on 1 October 2018 (1 page)
9 October 2018Termination of appointment of Neil Anthony Armour as a director on 1 October 2018 (1 page)
9 October 2018Appointment of Mrs Angela Mary Butler as a director on 1 October 2018 (2 pages)
9 October 2018Appointment of Mr John Kennedy Gregory as a director on 1 October 2018 (2 pages)
5 October 2018Registration of charge SC0750260012, created on 1 October 2018 (10 pages)
23 January 2018Director's details changed for Mr Kenneth John Walker on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Michael Joseph John Simpson on 6 February 2017 (2 pages)
5 January 2018Appointment of Mr Graeme Taylor as a director on 1 January 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (26 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
15 September 2017Termination of appointment of Peter William Young as a director on 5 September 2017 (1 page)
15 September 2017Termination of appointment of Peter William Young as a director on 5 September 2017 (1 page)
2 February 2017Appointment of Miss Yasmin Alexandra Logan as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Miss Yasmin Alexandra Logan as a director on 1 February 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
5 October 2016Termination of appointment of Duncan Young Cameron as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Duncan Young Cameron as a director on 30 September 2016 (1 page)
6 May 2016Appointment of Mr Peter William Young as a director on 25 April 2016 (2 pages)
6 May 2016Appointment of Mr Peter William Young as a director on 25 April 2016 (2 pages)
22 March 2016Director's details changed for Murray Kelman on 15 January 2016 (2 pages)
22 March 2016Director's details changed for Murray Kelman on 15 January 2016 (2 pages)
24 December 2015Director's details changed for Eion Pickard Henderson on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Alexander Robert Bruce on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Alexander Robert Bruce on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Murray Kelman on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Robert Alexander Donald on 24 December 2015 (2 pages)
24 December 2015Termination of appointment of Colin Alexander Bell Crosby as a director on 25 August 2015 (1 page)
24 December 2015Termination of appointment of Colin Alexander Bell Crosby as a director on 25 August 2015 (1 page)
24 December 2015Director's details changed for Robert Alexander Donald on 24 December 2015 (2 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 224,000
(8 pages)
24 December 2015Director's details changed for Murray Kelman on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Murray Kelman on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Steven Anderson on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Steven Anderson on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Eion Pickard Henderson on 24 December 2015 (2 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 224,000
(8 pages)
24 December 2015Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Murray Kelman on 24 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 March 2015 (23 pages)
14 October 2015Full accounts made up to 31 March 2015 (23 pages)
3 April 2015Appointment of Mr Brian James Grandison as a director on 1 April 2015 (2 pages)
3 April 2015Appointment of Mr Brian James Grandison as a director on 1 April 2015 (2 pages)
3 April 2015Appointment of Mr Brian James Grandison as a director on 1 April 2015 (2 pages)
9 March 2015AA03 (2 pages)
9 March 2015AA03 (2 pages)
7 January 2015Appointment of Mr Duncan Young Cameron as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Duncan Young Cameron as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Duncan Young Cameron as a director on 5 January 2015 (2 pages)
24 December 2014Director's details changed for Edward Shepherd Anderson on 8 July 2013 (2 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 224,000
(11 pages)
24 December 2014Termination of appointment of Graham Leitch as a director on 19 December 2014 (1 page)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 224,000
(11 pages)
24 December 2014Director's details changed for Eion Pickard Henderson on 24 December 2014 (2 pages)
24 December 2014Termination of appointment of Graham Leitch as a director on 19 December 2014 (1 page)
24 December 2014Director's details changed for Eion Pickard Henderson on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Edward Shepherd Anderson on 8 July 2013 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (24 pages)
8 December 2014Full accounts made up to 31 March 2014 (24 pages)
17 September 2014Registration of charge SC0750260011, created on 11 September 2014 (8 pages)
17 September 2014Registration of charge SC0750260011, created on 11 September 2014 (8 pages)
8 September 2014Termination of appointment of Steven John Still as a director on 31 August 2014 (1 page)
8 September 2014Appointment of Mr Neil Anthony Armour as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Neil Anthony Armour as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Steven John Still as a director on 31 August 2014 (1 page)
8 September 2014Appointment of Mr Neil Anthony Armour as a director on 1 September 2014 (2 pages)
21 August 2014Appointment of Mr Michael Joseph John Simpson as a secretary on 1 January 2014 (2 pages)
21 August 2014Appointment of Mr Michael Joseph John Simpson as a secretary on 1 January 2014 (2 pages)
21 August 2014Appointment of Mr Michael Joseph John Simpson as a secretary on 1 January 2014 (2 pages)
24 March 2014Director's details changed for Kenneth John Walker on 31 May 2013 (2 pages)
24 March 2014Director's details changed for Kenneth John Walker on 31 May 2013 (2 pages)
24 March 2014Director's details changed for Michael Joseph John Simpson on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Kenneth John Walker on 31 May 2013 (2 pages)
24 March 2014Termination of appointment of John Bain as a director (1 page)
24 March 2014Appointment of Mr Steven John Still as a director (2 pages)
24 March 2014Director's details changed for Michael Joseph John Simpson on 24 March 2014 (2 pages)
24 March 2014Appointment of Mr Steven John Still as a director (2 pages)
24 March 2014Termination of appointment of John Bain as a director (1 page)
24 March 2014Director's details changed for Kenneth John Walker on 31 May 2013 (2 pages)
20 January 2014Appointment of Mr Graham Leitch as a director (2 pages)
20 January 2014Appointment of Mr Graham Leitch as a director (2 pages)
8 January 2014Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
8 January 2014Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 224,000
(13 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (13 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (13 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 224,000
(13 pages)
18 October 2013Full accounts made up to 31 March 2013 (23 pages)
18 October 2013Full accounts made up to 31 March 2013 (23 pages)
16 July 2013Appointment of Robert Alexander Donald as a director (3 pages)
16 July 2013Appointment of Steven Anderson as a director (3 pages)
16 July 2013Appointment of Steven Anderson as a director (3 pages)
16 July 2013Appointment of Robert Alexander Donald as a director (3 pages)
2 July 2013Director's details changed for Murray Kelman on 1 April 2012 (2 pages)
2 July 2013Director's details changed for Murray Kelman on 1 April 2012 (2 pages)
2 July 2013Director's details changed for Murray Kelman on 1 April 2012 (2 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (11 pages)
28 November 2012Director's details changed for Murray Kelman on 1 November 2012 (2 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (11 pages)
28 November 2012Director's details changed for Murray Kelman on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Murray Kelman on 1 November 2012 (2 pages)
22 October 2012Full accounts made up to 31 March 2012 (22 pages)
22 October 2012Full accounts made up to 31 March 2012 (22 pages)
27 March 2012Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW on 27 March 2012 (2 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (11 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (11 pages)
10 August 2011Full accounts made up to 31 March 2011 (22 pages)
10 August 2011Full accounts made up to 31 March 2011 (22 pages)
18 April 2011Appointment of Colin Alexander Bell Crosby as a director (3 pages)
18 April 2011Appointment of Colin Alexander Bell Crosby as a director (3 pages)
5 January 2011Director's details changed for Murray Kelman on 7 December 2007 (2 pages)
5 January 2011Director's details changed for Murray Kelman on 7 December 2007 (2 pages)
5 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (10 pages)
5 January 2011Director's details changed for Murray Kelman on 7 December 2007 (2 pages)
5 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (10 pages)
13 August 2010Termination of appointment of George Craib as a director (2 pages)
13 August 2010Termination of appointment of George Craib as a director (2 pages)
3 August 2010Full accounts made up to 31 March 2010 (23 pages)
3 August 2010Full accounts made up to 31 March 2010 (23 pages)
31 December 2009Full accounts made up to 31 March 2009 (21 pages)
31 December 2009Full accounts made up to 31 March 2009 (21 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
4 February 2009Return made up to 21/11/08; full list of members (5 pages)
4 February 2009Return made up to 21/11/08; full list of members (5 pages)
26 January 2009Director appointed john walter bain (2 pages)
26 January 2009Director appointed alexander robert bruce (3 pages)
26 January 2009Director appointed john walter bain (2 pages)
26 January 2009Director appointed alexander robert bruce (3 pages)
30 July 2008Full accounts made up to 31 March 2008 (22 pages)
30 July 2008Full accounts made up to 31 March 2008 (22 pages)
29 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
29 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
29 May 2008Appointment terminated secretary stronachs (1 page)
29 May 2008Appointment terminated secretary stronachs (1 page)
22 April 2008Memorandum and Articles of Association (11 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
22 April 2008Memorandum and Articles of Association (11 pages)
11 April 2008Declaration of assistance for shares acquisition (31 pages)
11 April 2008Declaration of assistance for shares acquisition (31 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
19 July 2007Full accounts made up to 31 March 2007 (20 pages)
19 July 2007Full accounts made up to 31 March 2007 (20 pages)
13 December 2006Return made up to 21/11/06; full list of members (3 pages)
13 December 2006Return made up to 21/11/06; full list of members (3 pages)
17 July 2006Full accounts made up to 31 March 2006 (21 pages)
17 July 2006Full accounts made up to 31 March 2006 (21 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
7 February 2006Return made up to 21/11/05; full list of members (3 pages)
7 February 2006Return made up to 21/11/05; full list of members (3 pages)
23 December 2005Full accounts made up to 31 March 2005 (19 pages)
23 December 2005Full accounts made up to 31 March 2005 (19 pages)
1 March 2005Director's particulars changed (2 pages)
1 March 2005Director's particulars changed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
26 January 2005Dec mort/charge * (2 pages)
26 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
26 January 2005Dec mort/charge * (2 pages)
26 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
9 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
10 January 2004New director appointed (3 pages)
10 January 2004New director appointed (3 pages)
9 December 2003Return made up to 21/11/03; full list of members (7 pages)
9 December 2003Return made up to 21/11/03; full list of members (7 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
16 July 2003Full accounts made up to 31 March 2003 (19 pages)
16 July 2003Full accounts made up to 31 March 2003 (19 pages)
1 May 2003Partic of mort/charge * (5 pages)
1 May 2003Partic of mort/charge * (5 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
30 December 2002Auditor's resignation (1 page)
30 December 2002Auditor's resignation (1 page)
20 November 2002Return made up to 21/11/02; full list of members (7 pages)
20 November 2002Return made up to 21/11/02; full list of members (7 pages)
15 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
15 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
22 November 2001Return made up to 21/11/01; full list of members (7 pages)
22 November 2001Return made up to 21/11/01; full list of members (7 pages)
17 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
17 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (5 pages)
12 April 2001New director appointed (1 page)
12 April 2001New director appointed (1 page)
2 January 2001Company name changed aberdeen road runners & craibs t ransport LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001Company name changed aberdeen road runners & craibs t ransport LIMITED\certificate issued on 03/01/01 (2 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Return made up to 21/11/00; full list of members (6 pages)
17 November 2000Return made up to 21/11/00; full list of members (6 pages)
17 November 2000Director's particulars changed (1 page)
1 September 2000Full accounts made up to 31 March 2000 (17 pages)
1 September 2000Full accounts made up to 31 March 2000 (17 pages)
15 December 1999Return made up to 21/11/99; full list of members (9 pages)
15 December 1999Return made up to 21/11/99; full list of members (9 pages)
5 August 1999Full accounts made up to 31 March 1999 (16 pages)
5 August 1999Full accounts made up to 31 March 1999 (16 pages)
30 July 1999Partic of mort/charge * (5 pages)
30 July 1999Partic of mort/charge * (5 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
24 November 1998Return made up to 21/11/98; full list of members (8 pages)
24 November 1998Return made up to 21/11/98; full list of members (8 pages)
3 July 1998Full accounts made up to 31 March 1998 (18 pages)
3 July 1998Full accounts made up to 31 March 1998 (18 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 21/11/97; change of members (9 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 21/11/97; change of members (9 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
4 July 1997Auditor's resignation (2 pages)
4 July 1997Auditor's resignation (2 pages)
12 June 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
12 June 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
2 December 1996Return made up to 21/11/96; full list of members (7 pages)
2 December 1996Return made up to 21/11/96; full list of members (7 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
28 May 1996Accounts for a small company made up to 31 March 1996 (11 pages)
28 May 1996Accounts for a small company made up to 31 March 1996 (11 pages)
6 March 1996Partic of mort/charge * (5 pages)
6 March 1996Partic of mort/charge * (5 pages)
29 February 1996Partic of mort/charge * (6 pages)
29 February 1996Partic of mort/charge * (6 pages)
24 January 1996Return made up to 21/11/95; no change of members (6 pages)
24 January 1996Return made up to 21/11/95; no change of members (6 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen abp 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen abp 1FW (1 page)
20 December 1995Director's particulars changed (4 pages)
20 December 1995Director's particulars changed (4 pages)
20 December 1995Director's particulars changed (4 pages)
20 December 1995Director's particulars changed (4 pages)
8 June 1995Full accounts made up to 31 March 1995 (22 pages)
8 June 1995Full accounts made up to 31 March 1995 (22 pages)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1994Return made up to 21/11/94; no change of members (6 pages)
17 November 1994Return made up to 21/11/94; no change of members (6 pages)
20 June 1994Accounts for a medium company made up to 31 March 1994 (10 pages)
20 June 1994Accounts for a medium company made up to 31 March 1994 (10 pages)
9 July 1993Ad 15/09/92--------- £ si 60000@1 (2 pages)
9 July 1993Particulars of contract relating to shares (3 pages)
9 July 1993Ad 15/09/92--------- £ si 60000@1 (2 pages)
9 July 1993Particulars of contract relating to shares (3 pages)
9 June 1993Accounts for a medium company made up to 31 March 1993 (10 pages)
9 June 1993Accounts for a medium company made up to 31 March 1993 (10 pages)
18 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1990Memorandum and Articles of Association (7 pages)
6 April 1990Memorandum and Articles of Association (7 pages)
6 April 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1989Director resigned (2 pages)
25 October 1989Director resigned (2 pages)
24 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
24 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
14 July 1986Return made up to 14/04/86; full list of members (6 pages)
14 July 1986Return made up to 14/04/86; full list of members (6 pages)
23 June 1986New director appointed (2 pages)
23 June 1986New director appointed (2 pages)
7 July 1981Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 1981Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 1981Incorporation (13 pages)
29 May 1981Incorporation (13 pages)