ARCT TRANSPORT LTD.

Register to unlock more data on OkredoRegister

ARCT TRANSPORT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289885

Incorporation date

05/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block 6 30 Clydesmill Drive, Clydesmill Industrial Estate, Glasgow G32 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon10/02/2026
Cessation of Jubilo (Holdings) Limited as a person with significant control on 2026-02-06
dot icon10/02/2026
Notification of Frank Watters as a person with significant control on 2026-02-06
dot icon29/01/2026
Termination of appointment of Craig Taggart as a director on 2025-11-19
dot icon02/12/2025
Appointment of Mr Andrew George Waldron as a director on 2025-11-19
dot icon02/12/2025
Termination of appointment of Craig Taggart as a secretary on 2025-11-19
dot icon18/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon20/02/2024
Satisfaction of charge 1 in full
dot icon02/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/12/2022
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Block 6 30 Clydesmill Drive Clydesmill Industrial Estate Glasgow G32 8RG on 2022-12-07
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/05/2021
Notification of Jubilo (Holdings) Limited as a person with significant control on 2021-05-10
dot icon10/05/2021
Withdrawal of a person with significant control statement on 2021-05-10
dot icon07/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/05/2019
Director's details changed for Frank Watters on 2019-05-10
dot icon10/05/2019
Director's details changed for Craig Taggart on 2019-05-10
dot icon10/05/2019
Secretary's details changed for Craig Taggart on 2019-05-10
dot icon10/05/2019
Termination of appointment of Andrew Ramsay as a director on 2018-12-10
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon13/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon10/09/2010
Director's details changed for Andrew Ramsay on 2010-09-05
dot icon10/09/2010
Director's details changed for Craig Taggart on 2010-09-05
dot icon10/09/2010
Director's details changed for Frank Watters on 2010-09-05
dot icon08/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon02/12/2009
Director's details changed for Craig Taggart on 2009-12-01
dot icon02/12/2009
Director's details changed for Andrew Ramsay on 2009-12-01
dot icon01/12/2009
Director's details changed for Craig Taggart on 2009-10-01
dot icon01/12/2009
Director's details changed for Andrew Ramsay on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Craig Taggart on 2009-10-01
dot icon10/07/2009
Ad 15/06/09\gbp si 98@1=98\gbp ic 2/100\
dot icon10/07/2009
Director appointed frank watters
dot icon03/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2008
Return made up to 05/09/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/09/2007
Return made up to 05/09/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/09/2006
Return made up to 05/09/06; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New secretary appointed;new director appointed
dot icon10/10/2005
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Director resigned
dot icon05/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

85
2022
change arrow icon-2.36 % *

* during past year

Cash in Bank

£1,545,240.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
2.17M
-
0.00
1.58M
-
2022
85
2.06M
-
0.00
1.55M
-
2022
85
2.06M
-
0.00
1.55M
-

Employees

2022

Employees

85 Ascended20 % *

Net Assets(GBP)

2.06M £Descended-5.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Descended-2.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taggart, Craig
Director
05/09/2005 - 19/11/2025
2
BRIAN REID LTD.
Nominee Secretary
05/09/2005 - 05/09/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
05/09/2005 - 05/09/2005
6626
Taggart, Craig
Secretary
05/09/2005 - 19/11/2025
-
Mr Frank Watters
Director
15/06/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCT TRANSPORT LTD.

ARCT TRANSPORT LTD. is an(a) Active company incorporated on 05/09/2005 with the registered office located at Block 6 30 Clydesmill Drive, Clydesmill Industrial Estate, Glasgow G32 8RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCT TRANSPORT LTD.?

toggle

ARCT TRANSPORT LTD. is currently Active. It was registered on 05/09/2005 .

Where is ARCT TRANSPORT LTD. located?

toggle

ARCT TRANSPORT LTD. is registered at Block 6 30 Clydesmill Drive, Clydesmill Industrial Estate, Glasgow G32 8RG.

What does ARCT TRANSPORT LTD. do?

toggle

ARCT TRANSPORT LTD. operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does ARCT TRANSPORT LTD. have?

toggle

ARCT TRANSPORT LTD. had 85 employees in 2022.

What is the latest filing for ARCT TRANSPORT LTD.?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with updates.