Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARR CRAIB TRANSPORT (NEE) LIMITED
Company Information for

ARR CRAIB TRANSPORT (NEE) LIMITED

ARR CRAIB TRANSPORT LTD HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL,
Company Registration Number
SC378345
Private Limited Company
Active

Company Overview

About Arr Craib Transport (nee) Ltd
ARR CRAIB TRANSPORT (NEE) LIMITED was founded on 2010-05-11 and has its registered office in Dyce. The organisation's status is listed as "Active". Arr Craib Transport (nee) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARR CRAIB TRANSPORT (NEE) LIMITED
 
Legal Registered Office
ARR CRAIB TRANSPORT LTD HOWE MOSS DRIVE
KIRKHILL INDUSTRIAL ESTATE
DYCE
ABERDEEN
AB21 0GL
Other companies in AB21
 
Previous Names
MOUNTWEST ACCESSORY LIMITED10/09/2010
Filing Information
Company Number SC378345
Company ID Number SC378345
Date formed 2010-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 03:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARR CRAIB TRANSPORT (NEE) 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 ARR CRAIB TRANSPORT (NEE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH JOHN SIMPSON
Company Secretary 2014-01-01
EDWARD SHEPHERD ANDERSON
Director 2010-08-05
NEIL ANTHONY ARMOUR
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RUSSELL BOOTH
Director 2010-09-07 2018-05-31
LORAINE PICKERING
Director 2017-02-27 2017-10-13
PETER WILLIAM YOUNG
Director 2016-04-25 2017-09-05
CARL JASON KEECH
Director 2016-01-04 2016-05-27
STEVEN JOHN STILL
Director 2014-03-01 2014-08-31
JOHN WALTER BAIN
Director 2010-08-05 2014-02-28
STRONACHS SECRETARIES LIMITED
Company Secretary 2010-05-11 2013-12-31
EWAN CRAIG NELSON
Director 2010-05-11 2010-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD SHEPHERD ANDERSON ARRC HOLDINGS LIMITED Director 2008-03-26 CURRENT 2007-11-23 Active
EDWARD SHEPHERD ANDERSON ARR CRAIB TRANSPORT LIMITED Director 1988-11-28 CURRENT 1981-05-29 Active
NEIL ANTHONY ARMOUR GREIG ENGINEERING LIMITED Director 2016-04-25 CURRENT 1982-05-05 Active
NEIL ANTHONY ARMOUR ARRC HOLDINGS LIMITED Director 2014-09-01 CURRENT 2007-11-23 Active
NEIL ANTHONY ARMOUR ARR CRAIB TRANSPORT LIMITED Director 2014-09-01 CURRENT 1981-05-29 Active
NEIL ANTHONY ARMOUR TREBLE CANARY LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-07-12
NEIL ANTHONY ARMOUR LIBERTAS VERITAS LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
NEIL ANTHONY ARMOUR CLAN JAW INVESTMENTS LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
NEIL ANTHONY ARMOUR PCRS LAW LIMITED Director 2011-06-21 CURRENT 2011-01-25 Dissolved 2014-05-23
NEIL ANTHONY ARMOUR PCS IP LIMITED Director 2011-06-21 CURRENT 2011-01-17 Dissolved 2014-05-23
NEIL ANTHONY ARMOUR CAIRN CREDIT MANAGEMENT LIMITED Director 2011-06-21 CURRENT 2011-05-03 Dissolved 2016-10-25
NEIL ANTHONY ARMOUR COMMERCIAL IP SUPPORT LIMITED Director 2011-06-21 CURRENT 2010-12-30 Active - Proposal to Strike off
NEIL ANTHONY ARMOUR JAACLN INVESTMENTS LIMITED Director 2011-06-21 CURRENT 2009-11-04 Active
NEIL ANTHONY ARMOUR EAGLE ORCHID MANAGEMENT SERVICES LIMITED Director 2011-06-21 CURRENT 2010-01-06 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
2023-12-27CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-06-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2022-12-29CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3783450003
2022-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3783450003
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC3783450004
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3783450004
2021-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/20
2021-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/20
2021-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 28/09/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHEPHERD ANDERSON
2019-03-06AA01Current accounting period extended from 31/03/19 TO 30/09/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-17466(Scot)Alter floating charge 1
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3783450003
2018-10-09AP01DIRECTOR APPOINTED MR JOHN KENNEDY GREGORY
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY ARMOUR
2018-10-09TM02Termination of appointment of Michael Joseph John Simpson on 2018-10-01
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3783450002
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RUSSELL BOOTH
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE PICKERING
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM YOUNG
2017-03-06AP01DIRECTOR APPOINTED MRS LORAINE PICKERING
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 625000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL KEECH
2016-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL KEECH
2016-05-06AP01DIRECTOR APPOINTED MR PETER WILLIAM YOUNG
2016-01-08AP01DIRECTOR APPOINTED MR CARL JASON KEECH
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEPHERD ANDERSON / 24/12/2015
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 625000
2015-12-24AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEPHERD ANDERSON / 24/12/2015
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RUSSELL BOOTH / 24/12/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-09MISCAA03
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 625000
2014-12-24AR0124/12/14 FULL LIST
2014-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-08AP01DIRECTOR APPOINTED MR NEIL ANTHONY ARMOUR
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STILL
2014-08-21AP03SECRETARY APPOINTED MR MICHAEL JOSEPH JOHN SIMPSON
2014-03-24AP01DIRECTOR APPOINTED MR STEVEN JOHN STILL
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 625000
2013-12-06AR0130/11/13 FULL LIST
2013-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-16AR0111/05/13 FULL LIST
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-23AR0111/05/12 FULL LIST
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-09AR0111/05/11 FULL LIST
2010-09-10RES01ADOPT ARTICLES 05/08/2010
2010-09-10AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-09-10AP01DIRECTOR APPOINTED CLIVE RUSSELL BOOTH
2010-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10CERTNMCOMPANY NAME CHANGED MOUNTWEST ACCESSORY LIMITED CERTIFICATE ISSUED ON 10/09/10
2010-09-10RES15CHANGE OF NAME 05/08/2010
2010-09-10SH0107/09/10 STATEMENT OF CAPITAL GBP 625000
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR EWAN NELSON
2010-08-10AP01DIRECTOR APPOINTED JOHN WALTER BAIN
2010-08-10AP01DIRECTOR APPOINTED EDWARD SHEPHERD ANDERSON
2010-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 International operator OB1099833 Active Licenced property: MALLEABLE WAY INBOND LTD STOCKTON-ON-TEES GB TS18 2QX;FOX COVER INDUSTRIAL ESTATE 1 ADMIRALTY WAY SEAHAM GB SR7 7DN;MACKLIN AVENUE S H E HOUSE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4BY;COWPEN LANE INDUSTRIAL ESTATE LAGONDA ROAD BILLINGHAM GB TS23 4JA. Correspondance address: MALLEABLE WAY C/O INBOND LTD STOCKTON-ON-TEES GB TS18 2QX

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 ARR CRAIB TRANSPORT (NEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-08-10 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARR CRAIB TRANSPORT (NEE) LIMITED

Intangible Assets
Patents
We have not found any records of ARR CRAIB TRANSPORT (NEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARR CRAIB TRANSPORT (NEE) LIMITED
Trademarks
We have not found any records of ARR CRAIB TRANSPORT (NEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARR CRAIB TRANSPORT (NEE) 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 ARR CRAIB TRANSPORT (NEE) 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
Outgoings
Business Rates/Property Tax
No properties were found where ARR CRAIB TRANSPORT (NEE) 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 ARR CRAIB TRANSPORT (NEE) 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 ARR CRAIB TRANSPORT (NEE) 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.