About

Registered Number: SC075026
Date of Incorporation: 29/05/1981 (43 years ago)
Company Status: Active
Registered Address: Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL

 

Based in Dyce in Aberdeen, Arr Craib Transport Ltd was founded on 29 May 1981. This business has 15 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELMAN, Murray 06 April 2006 - 1
SIMPSON, Michael Joseph John 01 January 2003 - 1
ANDERSON, Steven 08 July 2013 24 July 2019 1
BRUCE, Alexander Robert 01 December 2008 18 December 2019 1
CRAIB, George Findlay N/A 05 August 2010 1
CRAIB, Lilian N/A 17 October 2003 1
DONALD, Robert Alexander 08 July 2013 13 December 2019 1
FARQUHAR, John 10 June 1991 31 March 1999 1
HENDERSON, Eion Pickard 01 November 2004 16 December 2019 1
LOGAN, Yasmin Alexandra 01 February 2017 12 December 2019 1
MCKENDRICK, David Allan N/A 13 November 1987 1
ROBSON, Ronald Alexander 01 December 2003 11 January 2005 1
TAYLOR, Graeme 01 January 2018 13 December 2019 1
WALKER, Kenneth John 01 April 2001 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Michael Joseph John 01 January 2014 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 04 October 2019
CH01 - Change of particulars for director 19 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA01 - Change of accounting reference date 06 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 December 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 October 2018
MR01 - N/A 19 October 2018
466(Scot) - N/A 17 October 2018
466(Scot) - N/A 17 October 2018
466(Scot) - N/A 17 October 2018
466(Scot) - N/A 17 October 2018
466(Scot) - N/A 17 October 2018
466(Scot) - N/A 17 October 2018
MR01 - N/A 10 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
MR01 - N/A 05 October 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 15 September 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 06 May 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 03 April 2015
MISC - Miscellaneous document 09 March 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
CH01 - Change of particulars for director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 08 December 2014
MR01 - N/A 17 September 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AP03 - Appointment of secretary 21 August 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 20 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 22 October 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 17 December 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
RESOLUTIONS - N/A 22 April 2008
MEM/ARTS - N/A 22 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
410(Scot) - N/A 04 April 2008
410(Scot) - N/A 04 April 2008
410(Scot) - N/A 19 March 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
AA - Annual Accounts 31 January 2005
419a(Scot) - N/A 26 January 2005
225 - Change of Accounting Reference Date 26 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
363a - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
225 - Change of Accounting Reference Date 09 July 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363a - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 16 July 2003
410(Scot) - N/A 01 May 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AUD - Auditor's letter of resignation 09 January 2003
AUD - Auditor's letter of resignation 30 December 2002
363a - Annual Return 20 November 2002
AA - Annual Accounts 15 July 2002
363a - Annual Return 22 November 2001
AA - Annual Accounts 17 August 2001
410(Scot) - N/A 25 June 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
CERTNM - Change of name certificate 02 January 2001
363a - Annual Return 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
AA - Annual Accounts 01 September 2000
363a - Annual Return 15 December 1999
AA - Annual Accounts 05 August 1999
410(Scot) - N/A 30 July 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
363a - Annual Return 24 November 1998
363(353) - N/A 24 November 1998
363(190) - N/A 24 November 1998
AA - Annual Accounts 03 July 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
363a - Annual Return 02 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
AUD - Auditor's letter of resignation 04 July 1997
AA - Annual Accounts 12 June 1997
363a - Annual Return 02 December 1996
363(353) - N/A 02 December 1996
363(190) - N/A 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 21 October 1996
AA - Annual Accounts 28 May 1996
410(Scot) - N/A 06 March 1996
410(Scot) - N/A 29 February 1996
363x - Annual Return 24 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
AA - Annual Accounts 08 June 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
363x - Annual Return 17 November 1994
AA - Annual Accounts 20 June 1994
363x - Annual Return 06 January 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 30 November 1992
RESOLUTIONS - N/A 18 September 1992
AA - Annual Accounts 18 September 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 08 August 1991
288 - N/A 22 July 1991
363a - Annual Return 22 November 1990
AA - Annual Accounts 08 November 1990
RESOLUTIONS - N/A 06 April 1990
MEM/ARTS - N/A 06 April 1990
288 - N/A 18 March 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
363 - Annual Return 26 October 1989
288 - N/A 25 October 1989
288 - N/A 09 October 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 14 July 1986
288 - N/A 23 June 1986
288 - N/A 04 June 1986
RESOLUTIONS - N/A 07 July 1981
NEWINC - New incorporation documents 29 May 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 01 October 2018 Outstanding

N/A

A registered charge 01 October 2018 Outstanding

N/A

A registered charge 11 September 2014 Outstanding

N/A

Standard security 01 April 2008 Outstanding

N/A

Floating charge 01 April 2008 Outstanding

N/A

Standard security 17 March 2008 Outstanding

N/A

Standard security 25 April 2003 Outstanding

N/A

Standard security 21 June 2001 Fully Satisfied

N/A

Standard security 28 July 1999 Outstanding

N/A

Standard security 26 February 1996 Outstanding

N/A

Standard security 21 February 1996 Outstanding

N/A

Letter of offset 09 May 1986 Outstanding

N/A

Bond & floating charge 22 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.