Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARRAN HAULAGE SERVICES LIMITED
Company Information for

ARRAN HAULAGE SERVICES LIMITED

BURGOYNE CAREY PAVILION 2, 3 DAVA STREET, GLASGOW, G51 2JA,
Company Registration Number
SC109578
Private Limited Company
Active

Company Overview

About Arran Haulage Services Ltd
ARRAN HAULAGE SERVICES LIMITED was founded on 1988-03-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Arran Haulage Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARRAN HAULAGE SERVICES LIMITED
 
Legal Registered Office
BURGOYNE CAREY PAVILION 2
3 DAVA STREET
GLASGOW
G51 2JA
Other companies in KA27
 
Telephone01770 302777
 
Filing Information
Company Number SC109578
Company ID Number SC109578
Date formed 1988-03-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498688454  
Last Datalog update: 2024-12-05 17:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRAN HAULAGE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARRAN HAULAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ELIZABETH ARMITAGE
Company Secretary 2016-08-26
RACHEL ELIZABETH ARMITAGE
Director 2016-08-26
STRUAN JAMES ARMITAGE
Director 2016-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN SUSAN WARWICK
Company Secretary 1997-11-27 2016-08-26
DONALD SILLARS BANNATYNE
Director 1990-03-28 2016-08-26
CAROLYN SUSAN WARWICK
Director 1997-11-27 2016-08-26
DOMINIC COIA
Director 2002-01-03 2005-03-11
DONALD SILLARS BANNATYNE
Director 1994-09-05 2002-01-03
CELIA URQUHART
Director 1993-10-15 1997-12-31
DONALD SILLARS BANNATYNE
Company Secretary 1990-03-28 1997-11-27
ROBERT FRANK HADDOW
Director 1990-11-05 1994-06-15
CRAIG CASKIE
Director 1991-02-14 1993-03-19
DONALD SILLARS BANNATYNE
Company Secretary 1990-03-28 1990-03-28
CELLAN DAVID WARWICK
Company Secretary 1989-08-09 1990-01-15
CELLAN DAVID WARWICK
Director 1989-08-09 1990-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ELIZABETH ARMITAGE ARMITAGE HOLDINGS (ARRAN) LTD Director 2007-01-19 CURRENT 2007-01-19 Active
RACHEL ELIZABETH ARMITAGE ARMITAGE GROUNDWORKS LIMITED Director 2001-01-15 CURRENT 2001-01-15 Active
STRUAN JAMES ARMITAGE ARMITAGE HOLDINGS (ARRAN) LTD Director 2007-01-19 CURRENT 2007-01-19 Active
STRUAN JAMES ARMITAGE ARMITAGE GROUNDWORKS LIMITED Director 2001-01-15 CURRENT 2001-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-14CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2024-10-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1095780006
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1095780006
2016-08-26AP03Appointment of Mrs Rachel Elizabeth Armitage as company secretary on 2016-08-26
2016-08-26CH01Director's details changed for Mr Struan James Armitage on 2016-08-26
2016-08-26AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ARMITAGE
2016-08-26AP01DIRECTOR APPOINTED MR STRUAN JAMES ARMITAGE
2016-08-26TM02Termination of appointment of Carolyn Susan Warwick on 2016-08-26
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WARWICK
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BANNATYNE
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM Home Farm Brodick Isle of Arran KA27 8DD
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-18AR0105/11/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-12AR0105/11/14 ANNUAL RETURN FULL LIST
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-07AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0105/11/11 FULL LIST
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0105/11/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0105/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SUSAN WARWICK / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD SILLARS BANNATYNE / 16/11/2009
2008-11-26363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-04-05288bDIRECTOR RESIGNED
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-02-20225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-26363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-05288cDIRECTOR'S PARTICULARS CHANGED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2001-11-20363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-16363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-25363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-27363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-13122£ IC 110000/50000 26/11/97 £ SR 60000@1=60000
1998-01-13288bSECRETARY RESIGNED
1998-01-13288bDIRECTOR RESIGNED
1998-01-04WRES01ALTER MEM AND ARTS 26/11/97
1997-11-10363(288)SECRETARY RESIGNED
1997-11-10363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-04363sRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-16410(Scot)PARTIC OF MORT/CHARGE *****
1995-12-06363sRETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-02419a(Scot)DEC MORT/CHARGE *****
1995-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-03WRES01ADOPT MEM AND ARTS 19/12/94
1994-12-09410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-14419a(Scot)DEC MORT/CHARGE *****
1994-11-07363sRETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1994-09-30410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0026340 Active Licenced property: BRODICK HOME FARM ISLE OF ARRAN GB KA27 8DD;Hillington Industrial Estate 4 Queen Elizabeth Avenue Glasgow GB G52 4NQ;5 PORTLAND ROAD FILTEC WATER SERVICES IRVINE GB KA12 8JE. Correspondance address: Brodick Home Farm Isle of Arran GB KA27 8DD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARRAN HAULAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-09-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-11-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1988-06-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of ARRAN HAULAGE SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARRAN HAULAGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRAN HAULAGE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ARRAN HAULAGE SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ARRAN HAULAGE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRAN HAULAGE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRAN HAULAGE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.