ARR CRAIB TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ARR CRAIB TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC075026

Incorporation date

29/05/1981

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1981)
dot icon30/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 28/09/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 28/09/24
dot icon10/06/2025
Audit exemption subsidiary accounts made up to 2024-09-28
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon18/09/2024
Appointment of Mr David Keith Searle as a director on 2024-09-12
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/01/2024
Termination of appointment of Michael Joseph John Simpson as a director on 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon21/12/2023
Termination of appointment of Christopher Andrew Corfield as a director on 2023-12-21
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 01/10/22
dot icon13/06/2023
Audit exemption statement of guarantee by parent company for period ending 01/10/22
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 01/10/22
dot icon13/06/2023
Audit exemption subsidiary accounts made up to 2022-10-01
dot icon29/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon14/11/2022
Registration of charge SC0750260022, created on 2022-11-10
dot icon03/11/2022
Satisfaction of charge SC0750260014 in full
dot icon03/11/2022
Satisfaction of charge SC0750260015 in full
dot icon03/11/2022
Satisfaction of charge SC0750260016 in full
dot icon03/11/2022
Satisfaction of charge 8 in full
dot icon03/11/2022
Satisfaction of charge 5 in full
dot icon03/11/2022
Satisfaction of charge SC0750260011 in full
dot icon03/11/2022
Satisfaction of charge 4 in full
dot icon03/11/2022
Satisfaction of charge 3 in full
dot icon03/11/2022
Satisfaction of charge SC0750260017 in full
dot icon03/11/2022
Satisfaction of charge 10 in full
dot icon01/11/2022
Satisfaction of charge SC0750260012 in full
dot icon01/11/2022
Satisfaction of charge SC0750260019 in full
dot icon14/10/2022
Registration of charge SC0750260020, created on 2022-09-27
dot icon14/10/2022
Registration of charge SC0750260021, created on 2022-09-30
dot icon06/10/2022
Satisfaction of charge 1 in full
dot icon06/10/2022
Satisfaction of charge 2 in full
dot icon06/10/2022
Satisfaction of charge 9 in full
dot icon06/10/2022
Satisfaction of charge SC0750260013 in full
dot icon15/09/2022
Satisfaction of charge 7 in full
dot icon15/09/2022
Satisfaction of charge SC0750260018 in full
dot icon16/08/2022
Appointment of Mr Christopher Andrew Corfield as a director on 2022-08-12
dot icon21/07/2022
Termination of appointment of Robert Norman as a director on 2022-07-21
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-10-02
dot icon20/06/2022
Consolidated accounts of parent company for subsidiary company period ending 02/10/21
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 02/10/21
dot icon20/06/2022
Audit exemption statement of guarantee by parent company for period ending 02/10/21
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/12/2021
Registration of charge SC0750260019, created on 2021-12-10
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 03/10/20
dot icon23/06/2021
Full accounts made up to 2020-10-03
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 03/10/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 03/10/20
dot icon23/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon23/02/2021
Director's details changed for Murray Kelman on 2020-08-01
dot icon22/06/2020
Full accounts made up to 2019-09-28
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon23/12/2019
Termination of appointment of Graeme Taylor as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Yasmin Alexandra Logan as a director on 2019-12-12
dot icon23/12/2019
Termination of appointment of Eion Pickard Henderson as a director on 2019-12-16
dot icon23/12/2019
Termination of appointment of Robert Alexander Donald as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Alexander Robert Bruce as a director on 2019-12-18
dot icon04/10/2019
Termination of appointment of Brian James Grandison as a director on 2019-10-03
dot icon19/08/2019
Director's details changed for Murray Kelman on 2019-08-19
dot icon16/08/2019
Termination of appointment of Steven Anderson as a director on 2019-07-24
dot icon10/07/2019
Termination of appointment of Kenneth John Walker as a director on 2019-06-30
dot icon05/04/2019
Appointment of Mr Robert Norman as a director on 2019-04-01
dot icon05/04/2019
Appointment of Mr Paul Gerard Jefferson as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Edward Shepherd Anderson as a director on 2019-03-31
dot icon06/03/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon19/10/2018
Registration of charge SC0750260014, created on 2018-10-17
dot icon19/10/2018
Registration of charge SC0750260016, created on 2018-10-17
dot icon19/10/2018
Registration of charge SC0750260015, created on 2018-10-17
dot icon19/10/2018
Registration of charge SC0750260017, created on 2018-10-17
dot icon19/10/2018
Registration of charge SC0750260018, created on 2018-10-17
dot icon17/10/2018
Alterations to floating charge SC0750260013
dot icon17/10/2018
Alterations to floating charge 9
dot icon17/10/2018
Alterations to floating charge SC0750260013
dot icon17/10/2018
Alterations to floating charge 1
dot icon17/10/2018
Alterations to floating charge 9
dot icon17/10/2018
Alterations to floating charge 1
dot icon10/10/2018
Registration of charge SC0750260013, created on 2018-10-01
dot icon09/10/2018
Appointment of Mrs Angela Mary Butler as a director on 2018-10-01
dot icon09/10/2018
Appointment of Mr John Kennedy Gregory as a director on 2018-10-01
dot icon09/10/2018
Termination of appointment of Neil Anthony Armour as a director on 2018-10-01
dot icon09/10/2018
Termination of appointment of Michael Joseph John Simpson as a secretary on 2018-10-01
dot icon05/10/2018
Registration of charge SC0750260012, created on 2018-10-01
dot icon23/01/2018
Director's details changed for Mr Kenneth John Walker on 2018-01-23
dot icon23/01/2018
Director's details changed for Michael Joseph John Simpson on 2017-02-06
dot icon05/01/2018
Appointment of Mr Graeme Taylor as a director on 2018-01-01
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon15/09/2017
Termination of appointment of Peter William Young as a director on 2017-09-05
dot icon02/02/2017
Appointment of Miss Yasmin Alexandra Logan as a director on 2017-02-01
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon05/10/2016
Termination of appointment of Duncan Young Cameron as a director on 2016-09-30
dot icon06/05/2016
Appointment of Mr Peter William Young as a director on 2016-04-25
dot icon22/03/2016
Director's details changed for Murray Kelman on 2016-01-15
dot icon24/12/2015
Director's details changed for Murray Kelman on 2015-12-24
dot icon24/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon24/12/2015
Director's details changed for Murray Kelman on 2015-12-24
dot icon24/12/2015
Director's details changed for Eion Pickard Henderson on 2015-12-24
dot icon24/12/2015
Director's details changed for Robert Alexander Donald on 2015-12-24
dot icon24/12/2015
Termination of appointment of Colin Alexander Bell Crosby as a director on 2015-08-25
dot icon24/12/2015
Director's details changed for Alexander Robert Bruce on 2015-12-24
dot icon24/12/2015
Director's details changed for Steven Anderson on 2015-12-24
dot icon24/12/2015
Director's details changed for Edward Shepherd Anderson on 2015-12-24
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon03/04/2015
Appointment of Mr Brian James Grandison as a director on 2015-04-01
dot icon09/03/2015
Miscellaneous
dot icon07/01/2015
Appointment of Mr Duncan Young Cameron as a director on 2015-01-05
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon24/12/2014
Director's details changed for Eion Pickard Henderson on 2014-12-24
dot icon24/12/2014
Director's details changed for Edward Shepherd Anderson on 2013-07-08
dot icon24/12/2014
Termination of appointment of Graham Leitch as a director on 2014-12-19
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Registration of charge SC0750260011, created on 2014-09-11
dot icon08/09/2014
Appointment of Mr Neil Anthony Armour as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Steven John Still as a director on 2014-08-31
dot icon21/08/2014
Appointment of Mr Michael Joseph John Simpson as a secretary on 2014-01-01
dot icon24/03/2014
Director's details changed for Kenneth John Walker on 2013-05-31
dot icon24/03/2014
Director's details changed for Kenneth John Walker on 2013-05-31
dot icon24/03/2014
Director's details changed for Michael Joseph John Simpson on 2014-03-24
dot icon24/03/2014
Appointment of Mr Steven John Still as a director
dot icon24/03/2014
Termination of appointment of John Bain as a director
dot icon20/01/2014
Appointment of Mr Graham Leitch as a director
dot icon08/01/2014
Termination of appointment of Stronachs Secretaries Limited as a secretary
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Robert Alexander Donald as a director
dot icon16/07/2013
Appointment of Steven Anderson as a director
dot icon02/07/2013
Director's details changed for Murray Kelman on 2012-04-01
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon28/11/2012
Director's details changed for Murray Kelman on 2012-11-01
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon27/03/2012
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW on 2012-03-27
dot icon21/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-03-31
dot icon18/04/2011
Appointment of Colin Alexander Bell Crosby as a director
dot icon05/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon05/01/2011
Director's details changed for Murray Kelman on 2007-12-07
dot icon13/08/2010
Termination of appointment of George Craib as a director
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/02/2009
Return made up to 21/11/08; full list of members
dot icon26/01/2009
Director appointed alexander robert bruce
dot icon26/01/2009
Director appointed john walter bain
dot icon30/07/2008
Full accounts made up to 2008-03-31
dot icon29/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon29/05/2008
Appointment terminated secretary stronachs
dot icon22/04/2008
Memorandum and Articles of Association
dot icon22/04/2008
Resolutions
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2007
Return made up to 21/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon19/07/2007
Full accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 21/11/06; full list of members
dot icon17/07/2006
Full accounts made up to 2006-03-31
dot icon19/04/2006
New director appointed
dot icon29/03/2006
Director's particulars changed
dot icon07/02/2006
Return made up to 21/11/05; full list of members
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon01/03/2005
Director's particulars changed
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Dec mort/charge *
dot icon26/01/2005
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon24/01/2005
Director resigned
dot icon07/12/2004
Return made up to 21/11/04; full list of members
dot icon09/11/2004
New director appointed
dot icon09/07/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon17/03/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon09/12/2003
Return made up to 21/11/03; full list of members
dot icon05/11/2003
Director resigned
dot icon16/07/2003
Full accounts made up to 2003-03-31
dot icon01/05/2003
Partic of mort/charge *
dot icon13/02/2003
New director appointed
dot icon09/01/2003
Auditor's resignation
dot icon30/12/2002
Auditor's resignation
dot icon20/11/2002
Return made up to 21/11/02; full list of members
dot icon15/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/11/2001
Return made up to 21/11/01; full list of members
dot icon17/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/06/2001
Partic of mort/charge *
dot icon12/04/2001
New director appointed
dot icon02/01/2001
Certificate of change of name
dot icon17/11/2000
Return made up to 21/11/00; full list of members
dot icon17/11/2000
Director's particulars changed
dot icon01/09/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Return made up to 21/11/99; full list of members
dot icon05/08/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Partic of mort/charge *
dot icon09/04/1999
Director resigned
dot icon21/12/1998
New director appointed
dot icon24/11/1998
Return made up to 21/11/98; full list of members
dot icon24/11/1998
Location of register of members address changed
dot icon24/11/1998
Location of debenture register address changed
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Director resigned
dot icon02/12/1997
Return made up to 21/11/97; change of members
dot icon02/12/1997
Director's particulars changed
dot icon02/12/1997
Director's particulars changed
dot icon02/11/1997
New director appointed
dot icon04/07/1997
Auditor's resignation
dot icon12/06/1997
Accounts for a medium company made up to 1997-03-31
dot icon02/12/1996
Return made up to 21/11/96; full list of members
dot icon02/12/1996
Location of register of members address changed
dot icon02/12/1996
Location of debenture register address changed
dot icon21/10/1996
Director's particulars changed
dot icon28/05/1996
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Partic of mort/charge *
dot icon29/02/1996
Partic of mort/charge *
dot icon24/01/1996
Return made up to 21/11/95; no change of members
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen abp 1FW
dot icon20/12/1995
Director's particulars changed
dot icon20/12/1995
Director's particulars changed
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 21/11/94; no change of members
dot icon20/06/1994
Accounts for a medium company made up to 1994-03-31
dot icon06/01/1994
Return made up to 21/11/93; full list of members
dot icon09/07/1993
Particulars of contract relating to shares
dot icon09/07/1993
Ad 15/09/92--------- £ si 60000@1
dot icon09/06/1993
Accounts for a medium company made up to 1993-03-31
dot icon30/11/1992
Return made up to 21/11/92; no change of members
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon28/11/1991
Return made up to 21/11/91; no change of members
dot icon08/08/1991
Accounts for a small company made up to 1991-03-31
dot icon22/07/1991
New director appointed
dot icon22/11/1990
Return made up to 21/11/90; full list of members
dot icon08/11/1990
Accounts for a small company made up to 1990-03-31
dot icon06/04/1990
Memorandum and Articles of Association
dot icon06/04/1990
Resolutions
dot icon18/03/1990
Director's particulars changed
dot icon07/02/1990
Director's particulars changed
dot icon07/02/1990
Director's particulars changed
dot icon07/02/1990
Director's particulars changed
dot icon26/10/1989
Return made up to 28/09/89; full list of members
dot icon25/10/1989
Director resigned
dot icon09/10/1989
Secretary's particulars changed
dot icon27/07/1989
Accounts for a small company made up to 1989-03-31
dot icon15/02/1989
Return made up to 28/11/88; full list of members
dot icon07/12/1988
Accounts for a small company made up to 1988-03-31
dot icon19/10/1987
Accounts for a small company made up to 1987-03-31
dot icon11/03/1987
Return made up to 02/01/87; full list of members
dot icon24/11/1986
Accounts for a small company made up to 1986-03-31
dot icon14/07/1986
Return made up to 14/04/86; full list of members
dot icon23/06/1986
New director appointed
dot icon04/06/1986
Director resigned
dot icon07/07/1981
Resolutions
dot icon29/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corfield, Christopher Andrew
Director
12/08/2022 - 21/12/2023
6
Gregory, John Kennedy
Director
01/10/2018 - Present
29
Butler, Angela Mary
Director
01/10/2018 - Present
28
Searle, David Keith
Director
12/09/2024 - Present
15
Jefferson, Paul Gerard
Director
01/04/2019 - Present
9

Persons with Significant Control

0

No PSC data available.

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 ARR CRAIB TRANSPORT LIMITED

ARR CRAIB TRANSPORT LIMITED is an(a) Active company incorporated on 29/05/1981 with the registered office located at Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARR CRAIB TRANSPORT LIMITED?

toggle

ARR CRAIB TRANSPORT LIMITED is currently Active. It was registered on 29/05/1981 .

Where is ARR CRAIB TRANSPORT LIMITED located?

toggle

ARR CRAIB TRANSPORT LIMITED is registered at Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GL.

What does ARR CRAIB TRANSPORT LIMITED do?

toggle

ARR CRAIB TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ARR CRAIB TRANSPORT LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-21 with no updates.