Company NameArran Haulage Services Limited
DirectorsRachel Elizabeth Armitage and Struan James Armitage
Company StatusActive
Company NumberSC109578
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Rachel Elizabeth Armitage
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLoudon Whiting Bay
Isle Of Arran
KA27 8PZ
Scotland
Director NameMr Struan James Armitage
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressLoudon Whiting Bay
Isle Of Arran
KA27 8PZ
Scotland
Secretary NameMrs Rachel Elizabeth Armitage
StatusCurrent
Appointed26 August 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressLoudon Whiting Bay
Isle Of Arran
KA27 8PZ
Scotland
Director NameCellan David Warwick
NationalityBritish
StatusResigned
Appointed09 August 1989(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 1990)
RoleChairman & Secretary
Correspondence AddressThe Cottage
Kings Cross
Brodick
Isle Of Arran
KA27 8RG
Scotland
Secretary NameCellan David Warwick
NationalityBritish
StatusResigned
Appointed09 August 1989(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 1990)
RoleCompany Director
Correspondence AddressThe Cottage
Kings Cross
Brodick
Isle Of Arran
KA27 8RG
Scotland
Director NameDonald Sillars Bannatyne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(2 years after company formation)
Appointment Duration26 years, 5 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill
Kings Cross
Brodick
Isle Of Arran
KA27 8RG
Scotland
Secretary NameDonald Sillars Bannatyne
NationalityBritish
StatusResigned
Appointed28 March 1990(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill
Kings Cross
Brodick
Isle Of Arran
KA27 8RG
Scotland
Secretary NameDonald Sillars Bannatyne
NationalityBritish
StatusResigned
Appointed28 March 1990(2 years after company formation)
Appointment DurationResigned same day (resigned 28 March 1990)
RoleCompany Director
Correspondence AddressQueenscliff
Blackwaterfoot
Brodick
Isle Of Arran
KA27 8HA
Scotland
Director NameMr Robert Frank Haddow
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPointhouse
Kings Cross
Brodick
Isle Of Arran
KA27 8RG
Scotland
Director NameCraig Caskie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressDunedin
Leven
Fife
KY8 4JF
Scotland
Director NameCelia Urquhart
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressCharters Towers
Brodick
Isle Of Arran
Director NameDonald Sillars Bannatyne
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 January 2002)
RoleCompany Director
Correspondence AddressQueenscliff
Blackwaterfoot
Brodick
Isle Of Arran
KA27 8HA
Scotland
Director NameCarolyn Susan Warwick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(9 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill Cottage
Kings Cross
Isle Of Arran
KA27 8RG
Scotland
Secretary NameCarolyn Susan Warwick
NationalityBritish
StatusResigned
Appointed27 November 1997(9 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill Cottage
Kings Cross
Isle Of Arran
KA27 8RG
Scotland
Director NameDominic Coia
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2005)
RoleEngineer
Correspondence AddressTuathair Back House
Brodick
Isle Of Arran
KA27 8AJ
Scotland

Contact

Websitearranhaulage.co.uk
Email address[email protected]
Telephone01770 302777
Telephone regionIsle of Arran

Location

Registered AddressBurgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

50k at £1Bannatyne Motors
100.00%
Ordinary

Financials

Year2014
Net Worth£920,020
Cash£281,246
Current Liabilities£180,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

8 September 2016Delivered on: 23 September 2016
Persons entitled:
Carolyn Susan Warwick
Donald Sillars Bannatyne

Classification: A registered charge
Particulars: Piece of ground part of the home farm buildings, brodick. BUT5498.
Outstanding
1 May 1996Delivered on: 16 May 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: Home farm,brodick,isle of arran.
Outstanding
25 November 1994Delivered on: 9 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.65 hectare part of home farm buildings, brodick, arran.
Outstanding
29 September 1994Delivered on: 30 September 1994
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 November 1988Delivered on: 29 November 1988
Satisfied on: 2 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.65 hectares part of home farm buildings, brodick.
Fully Satisfied
10 June 1988Delivered on: 17 June 1988
Satisfied on: 14 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
21 February 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
23 September 2016Registration of charge SC1095780006, created on 8 September 2016 (6 pages)
23 September 2016Registration of charge SC1095780006, created on 8 September 2016 (6 pages)
26 August 2016Appointment of Mrs Rachel Elizabeth Armitage as a director on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from Home Farm Brodick Isle of Arran KA27 8DD to Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Carolyn Susan Warwick as a secretary on 26 August 2016 (1 page)
26 August 2016Appointment of Mr Struan James Armitage as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Carolyn Susan Warwick as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Carolyn Susan Warwick as a director on 26 August 2016 (1 page)
26 August 2016Director's details changed for Mr Struan James Armitage on 26 August 2016 (2 pages)
26 August 2016Appointment of Mrs Rachel Elizabeth Armitage as a secretary on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from Home Farm Brodick Isle of Arran KA27 8DD to Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 26 August 2016 (1 page)
26 August 2016Appointment of Mrs Rachel Elizabeth Armitage as a secretary on 26 August 2016 (2 pages)
26 August 2016Appointment of Mrs Rachel Elizabeth Armitage as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Donald Sillars Bannatyne as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Carolyn Susan Warwick as a secretary on 26 August 2016 (1 page)
26 August 2016Appointment of Mr Struan James Armitage as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Donald Sillars Bannatyne as a director on 26 August 2016 (1 page)
26 August 2016Director's details changed for Mr Struan James Armitage on 26 August 2016 (2 pages)
23 August 2016Satisfaction of charge 3 in full (1 page)
23 August 2016Satisfaction of charge 3 in full (1 page)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000
(5 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000
(5 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000
(5 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(5 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(5 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Director's details changed for Carolyn Susan Warwick on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Carolyn Susan Warwick on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Donald Sillars Bannatyne on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Donald Sillars Bannatyne on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
26 November 2008Return made up to 05/11/08; full list of members (3 pages)
26 November 2008Return made up to 05/11/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Return made up to 05/11/07; full list of members (2 pages)
30 November 2007Return made up to 05/11/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 05/11/06; full list of members (2 pages)
7 November 2006Return made up to 05/11/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Return made up to 05/11/04; full list of members (7 pages)
9 November 2004Return made up to 05/11/04; full list of members (7 pages)
20 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
20 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Amended accounts made up to 30 November 2002 (6 pages)
29 October 2003Amended accounts made up to 30 November 2002 (6 pages)
8 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
26 November 2002Return made up to 05/11/02; full list of members (7 pages)
26 November 2002Return made up to 05/11/02; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
20 November 2001Return made up to 05/11/01; full list of members (7 pages)
20 November 2001Return made up to 05/11/01; full list of members (7 pages)
2 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 November 2000Return made up to 05/11/00; full list of members (7 pages)
16 November 2000Return made up to 05/11/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 November 1999Return made up to 05/11/99; full list of members (7 pages)
25 November 1999Return made up to 05/11/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 November 1998Return made up to 05/11/98; full list of members (6 pages)
27 November 1998Return made up to 05/11/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
12 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998£ ic 110000/50000 26/11/97 £ sr 60000@1=60000 (1 page)
13 January 1998£ ic 110000/50000 26/11/97 £ sr 60000@1=60000 (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
4 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Return made up to 05/11/96; no change of members (4 pages)
4 December 1996Return made up to 05/11/96; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 January 1995Memorandum and Articles of Association (27 pages)
3 January 1995Memorandum and Articles of Association (27 pages)
9 November 1993Return made up to 05/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1993Return made up to 05/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)