Company NameARR Craib Transport (NEE) Limited
DirectorsAngela Mary Butler and John Kennedy Gregory
Company StatusActive
Company NumberSC378345
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Previous NameMountwest Accessory Limited

Business Activity

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

Directors

Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(8 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 John Kennedy Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(8 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 NameEwan Craig Nelson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr John Walter Bain
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunardy Craigdam
Tarves
Ellon
AB41 7NR
Scotland
Director NameEdward Shepherd Anderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameClive Russell Booth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameMr Michael Joseph John Simpson
StatusResigned
Appointed01 January 2014(3 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(3 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(4 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 Carl Jason Keech
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 2016)
RoleOperations Director
Country of ResidenceEngland
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(5 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 NameMrs Loraine Pickering
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressArr Craib Transport Ltd Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2010(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
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

525k at £1Arrc Holdings LTD
84.00%
Ordinary
100k at £1Clive Booth
16.00%
Ordinary

Financials

Year2014
Turnover£4,638,000
Net Worth£1,046,000
Cash£4,000
Current Liabilities£171,000

Accounts

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

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

10 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
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
5 August 2010Delivered on: 10 August 2010
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

Filing History

23 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 28 September 2019 (18 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Edward Shepherd Anderson as a director on 31 March 2019 (1 page)
6 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
24 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
5 December 2018Full accounts made up to 31 March 2018 (20 pages)
17 October 2018Alterations to floating charge 1 (16 pages)
17 October 2018Alterations to floating charge SC3783450003 (16 pages)
10 October 2018Registration of charge SC3783450003, 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 2018Appointment of Mr John Kennedy Gregory as a director on 1 October 2018 (2 pages)
9 October 2018Appointment of Mrs Angela Mary Butler as a director on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of Neil Anthony Armour as a director on 1 October 2018 (1 page)
5 October 2018Registration of charge SC3783450002, created on 1 October 2018 (10 pages)
19 June 2018Termination of appointment of Clive Russell Booth as a director on 31 May 2018 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Loraine Pickering as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Loraine Pickering as a director on 13 October 2017 (1 page)
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)
6 March 2017Appointment of Mrs Loraine Pickering as a director on 27 February 2017 (2 pages)
6 March 2017Appointment of Mrs Loraine Pickering as a director on 27 February 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 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)
30 May 2016Termination of appointment of Carl Jason Keech as a director on 27 May 2016 (1 page)
30 May 2016Termination of appointment of Carl Jason Keech as a director on 27 May 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)
8 January 2016Appointment of Mr Carl Jason Keech as a director on 4 January 2016 (2 pages)
8 January 2016Appointment of Mr Carl Jason Keech as a director on 4 January 2016 (2 pages)
24 December 2015Director's details changed for Clive Russell Booth 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 Edward Shepherd Anderson 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 625,000
(4 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 625,000
(4 pages)
24 December 2015Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Clive Russell Booth on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 March 2015 (16 pages)
14 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 March 2015AA03 (2 pages)
9 March 2015AA03 (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 625,000
(5 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 625,000
(5 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 September 2014Termination of appointment of Steven John Still as a director on 31 August 2014 (1 page)
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 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 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 2014Termination of appointment of John Bain as a director (1 page)
24 March 2014Appointment of Mr Steven John Still 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 625,000
(6 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 625,000
(6 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
27 March 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 27 March 2012 (2 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-05
(1 page)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-05
(1 page)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 September 2010Company name changed mountwest accessory LIMITED\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 625,000
(4 pages)
10 September 2010Company name changed mountwest accessory LIMITED\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
10 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
10 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 625,000
(4 pages)
10 September 2010Appointment of Clive Russell Booth as a director (3 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 625,000
(4 pages)
10 September 2010Appointment of Clive Russell Booth as a director (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 August 2010Appointment of John Walter Bain as a director (3 pages)
10 August 2010Termination of appointment of Ewan Nelson as a director (2 pages)
10 August 2010Appointment of John Walter Bain as a director (3 pages)
10 August 2010Termination of appointment of Ewan Nelson as a director (2 pages)
10 August 2010Appointment of Edward Shepherd Anderson as a director (3 pages)
10 August 2010Appointment of Edward Shepherd Anderson as a director (3 pages)
11 May 2010Incorporation (29 pages)
11 May 2010Incorporation (29 pages)