ARR CRAIB TRANSPORT (NEE) LIMITED

Register to unlock more data on OkredoRegister

ARR CRAIB TRANSPORT (NEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC378345

Incorporation date

11/05/2010

Size

Dormant

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 11/05/2010)
dot icon30/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-09-28
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-10-01
dot icon29/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon01/11/2022
Satisfaction of charge SC3783450002 in full
dot icon01/11/2022
Satisfaction of charge SC3783450004 in full
dot icon06/10/2022
Satisfaction of charge 1 in full
dot icon06/10/2022
Satisfaction of charge SC3783450003 in full
dot icon20/06/2022
Accounts for a dormant company made up to 2021-10-02
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/12/2021
Registration of charge SC3783450004, created on 2021-12-10
dot icon15/06/2021
Audit exemption subsidiary accounts made up to 2020-10-03
dot icon15/06/2021
Notice of agreement to exemption from audit of accounts for period ending 03/10/20
dot icon15/06/2021
Consolidated accounts of parent company for subsidiary company period ending 03/10/20
dot icon15/06/2021
Audit exemption statement of guarantee by parent company for period ending 03/10/20
dot icon23/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon23/07/2020
Full accounts made up to 2019-09-28
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
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 icon24/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon17/10/2018
Alterations to floating charge SC3783450003
dot icon17/10/2018
Alterations to floating charge 1
dot icon10/10/2018
Registration of charge SC3783450003, 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 SC3783450002, created on 2018-10-01
dot icon19/06/2018
Termination of appointment of Clive Russell Booth as a director on 2018-05-31
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 icon13/10/2017
Termination of appointment of Loraine Pickering as a director on 2017-10-13
dot icon15/09/2017
Termination of appointment of Peter William Young as a director on 2017-09-05
dot icon06/03/2017
Appointment of Mrs Loraine Pickering as a director on 2017-02-27
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 icon30/05/2016
Termination of appointment of Carl Jason Keech as a director on 2016-05-27
dot icon06/05/2016
Appointment of Mr Peter William Young as a director on 2016-04-25
dot icon08/01/2016
Appointment of Mr Carl Jason Keech as a director on 2016-01-04
dot icon24/12/2015
Director's details changed for Edward Shepherd Anderson 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 Edward Shepherd Anderson on 2015-12-24
dot icon24/12/2015
Director's details changed for Clive Russell Booth on 2015-12-24
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon09/03/2015
Miscellaneous
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon08/12/2014
Accounts for a small company made up to 2014-03-31
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
Appointment of Mr Steven John Still as a director
dot icon24/03/2014
Termination of appointment of John Bain 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 icon18/10/2013
Accounts for a small company made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/11/2012
Accounts for a small company made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon27/03/2012
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 2012-03-27
dot icon10/08/2011
Accounts for a small company made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon10/09/2010
Resolutions
dot icon10/09/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon10/09/2010
Appointment of Clive Russell Booth as a director
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon10/09/2010
Certificate of change of name
dot icon10/09/2010
Resolutions
dot icon10/08/2010
Termination of appointment of Ewan Nelson as a director
dot icon10/08/2010
Appointment of John Walter Bain as a director
dot icon10/08/2010
Appointment of Edward Shepherd Anderson as a director
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2010
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
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, John Kennedy
Director
01/10/2018 - Present
29
Butler, Angela Mary
Director
01/10/2018 - Present
28

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 (NEE) LIMITED

ARR CRAIB TRANSPORT (NEE) LIMITED is an(a) Active company incorporated on 11/05/2010 with the registered office located at Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GL. There are currently 2 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 (NEE) LIMITED?

toggle

ARR CRAIB TRANSPORT (NEE) LIMITED is currently Active. It was registered on 11/05/2010 .

Where is ARR CRAIB TRANSPORT (NEE) LIMITED located?

toggle

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

What does ARR CRAIB TRANSPORT (NEE) LIMITED do?

toggle

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

What is the latest filing for ARR CRAIB TRANSPORT (NEE) LIMITED?

toggle

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