Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director Name | Mr John Kennedy Gregory |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Ewan Craig Nelson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr John Walter Bain |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunardy Craigdam Tarves Ellon AB41 7NR Scotland |
Director Name | Edward Shepherd Anderson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Clive Russell Booth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Mr Michael Joseph John Simpson |
---|---|
Status | Resigned |
Appointed | 01 January 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr Steven John Still |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2014) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr Neil Anthony Armour |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr Carl Jason Keech |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 May 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr Peter William Young |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mrs Loraine Pickering |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | arr-craib.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 771122 |
Telephone region | Aberdeen |
Registered Address | Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
525k at £1 | Arrc Holdings LTD 84.00% Ordinary |
---|---|
100k at £1 | Clive Booth 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,638,000 |
Net Worth | £1,046,000 |
Cash | £4,000 |
Current Liabilities | £171,000 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
10 December 2021 | Delivered on: 21 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 5 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 August 2010 | Delivered 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 |
23 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Full accounts made up to 28 September 2019 (18 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Edward Shepherd Anderson as a director on 31 March 2019 (1 page) |
6 March 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
24 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
17 October 2018 | Alterations to floating charge 1 (16 pages) |
17 October 2018 | Alterations to floating charge SC3783450003 (16 pages) |
10 October 2018 | Registration of charge SC3783450003, created on 1 October 2018 (10 pages) |
9 October 2018 | Termination of appointment of Michael Joseph John Simpson as a secretary on 1 October 2018 (1 page) |
9 October 2018 | Appointment of Mr John Kennedy Gregory as a director on 1 October 2018 (2 pages) |
9 October 2018 | Appointment of Mrs Angela Mary Butler as a director on 1 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Neil Anthony Armour as a director on 1 October 2018 (1 page) |
5 October 2018 | Registration of charge SC3783450002, created on 1 October 2018 (10 pages) |
19 June 2018 | Termination of appointment of Clive Russell Booth as a director on 31 May 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Loraine Pickering as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Loraine Pickering as a director on 13 October 2017 (1 page) |
15 September 2017 | Termination of appointment of Peter William Young as a director on 5 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Peter William Young as a director on 5 September 2017 (1 page) |
6 March 2017 | Appointment of Mrs Loraine Pickering as a director on 27 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Loraine Pickering as a director on 27 February 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 May 2016 | Termination of appointment of Carl Jason Keech as a director on 27 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Carl Jason Keech as a director on 27 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Peter William Young as a director on 25 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Peter William Young as a director on 25 April 2016 (2 pages) |
8 January 2016 | Appointment of Mr Carl Jason Keech as a director on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Carl Jason Keech as a director on 4 January 2016 (2 pages) |
24 December 2015 | Director's details changed for Clive Russell Booth on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Clive Russell Booth on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Edward Shepherd Anderson on 24 December 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 March 2015 | AA03 (2 pages) |
9 March 2015 | AA03 (2 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 September 2014 | Termination of appointment of Steven John Still as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Steven John Still as a director on 31 August 2014 (1 page) |
8 September 2014 | Appointment of Mr Neil Anthony Armour as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Neil Anthony Armour as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Neil Anthony Armour as a director on 1 September 2014 (2 pages) |
21 August 2014 | Appointment of Mr Michael Joseph John Simpson as a secretary on 1 January 2014 (2 pages) |
21 August 2014 | Appointment of Mr Michael Joseph John Simpson as a secretary on 1 January 2014 (2 pages) |
21 August 2014 | Appointment of Mr Michael Joseph John Simpson as a secretary on 1 January 2014 (2 pages) |
24 March 2014 | Appointment of Mr Steven John Still as a director (2 pages) |
24 March 2014 | Termination of appointment of John Bain as a director (1 page) |
24 March 2014 | Termination of appointment of John Bain as a director (1 page) |
24 March 2014 | Appointment of Mr Steven John Still as a director (2 pages) |
8 January 2014 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
8 January 2014 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 27 March 2012 (2 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
10 September 2010 | Company name changed mountwest accessory LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
10 September 2010 | Company name changed mountwest accessory LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
10 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
10 September 2010 | Appointment of Clive Russell Booth as a director (3 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
10 September 2010 | Appointment of Clive Russell Booth as a director (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 August 2010 | Appointment of John Walter Bain as a director (3 pages) |
10 August 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
10 August 2010 | Appointment of John Walter Bain as a director (3 pages) |
10 August 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
10 August 2010 | Appointment of Edward Shepherd Anderson as a director (3 pages) |
10 August 2010 | Appointment of Edward Shepherd Anderson as a director (3 pages) |
11 May 2010 | Incorporation (29 pages) |
11 May 2010 | Incorporation (29 pages) |