ARRAN TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ARRAN TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153337

Incorporation date

29/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

3 Dava Street, Glasgow G51 2JACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon19/02/2026
Confirmation statement made on 2026-01-06 with updates
dot icon27/11/2025
Micro company accounts made up to 2024-11-30
dot icon15/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-11-30
dot icon25/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-11-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon29/11/2022
Registered office address changed from , Pier Buildings, Brodick, Isle of Arran, KA27 8AX to 3 Dava Street Glasgow G51 2JA on 2022-11-29
dot icon22/11/2022
Micro company accounts made up to 2021-11-30
dot icon25/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon21/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon15/10/2021
Amended micro company accounts made up to 2020-11-30
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/04/2021
Compulsory strike-off action has been discontinued
dot icon30/03/2021
Micro company accounts made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2020
Compulsory strike-off action has been discontinued
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon15/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon15/10/2020
Termination of appointment of Margaret Annie Aitken Haddow as a director on 2020-09-01
dot icon15/10/2020
Termination of appointment of Margaret Annie Aitken Haddow as a secretary on 2020-09-01
dot icon15/10/2020
Confirmation statement made on 2019-09-29 with no updates
dot icon18/03/2020
Cessation of Margaret Annie Aitken Haddow as a person with significant control on 2019-09-29
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
Compulsory strike-off action has been suspended
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon14/10/2011
Director's details changed for Robert Frank Haddow on 2011-10-14
dot icon14/10/2011
Director's details changed for Margaret Annie Aitken Haddow on 2011-10-14
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/11/2010
Annual return made up to 2010-09-29
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/07/2010
Termination of appointment of Duncan Weir as a director
dot icon10/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon20/10/2008
Return made up to 29/09/08; no change of members
dot icon03/04/2008
Total exemption small company accounts made up to 2006-11-30
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/10/2007
Return made up to 29/09/07; no change of members
dot icon02/03/2007
Partic of mort/charge *
dot icon13/10/2006
Return made up to 29/09/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/08/2006
Partic of mort/charge *
dot icon20/04/2006
Partic of mort/charge *
dot icon29/03/2006
Dec mort/charge *
dot icon13/03/2006
New director appointed
dot icon13/10/2005
Return made up to 29/09/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/10/2004
Return made up to 29/09/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/06/2004
Dec mort/charge *
dot icon09/10/2003
Return made up to 29/09/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/10/2002
Return made up to 29/09/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/10/2001
Return made up to 29/09/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon30/10/2000
Return made up to 29/09/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-11-30
dot icon12/07/2000
Director's particulars changed
dot icon12/07/2000
Secretary's particulars changed;director's particulars changed
dot icon14/06/2000
Ad 31/05/00--------- £ si 100000@1=100000 £ ic 78000/178000
dot icon17/01/2000
Resolutions
dot icon09/11/1999
Return made up to 29/09/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon18/11/1998
Return made up to 29/09/98; full list of members
dot icon01/10/1998
Ad 23/09/98--------- £ si 50000@1=50000 £ ic 28000/78000
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon21/12/1997
Return made up to 29/09/97; no change of members
dot icon13/08/1997
Accounting reference date extended from 30/09/97 to 30/11/97
dot icon31/05/1997
Accounts for a small company made up to 1996-09-30
dot icon28/05/1997
Ad 16/05/97--------- £ si 27998@1=27998 £ ic 28000/55998
dot icon30/04/1997
Accounts for a small company made up to 1995-09-30
dot icon06/01/1997
Return made up to 29/09/96; no change of members
dot icon08/10/1996
Deferment of dissolution (voluntary)
dot icon12/09/1996
Appointment of a provisional liquidator
dot icon03/09/1996
Deferment of dissolution (voluntary)
dot icon01/05/1996
Appointment of a provisional liquidator
dot icon15/12/1995
Return made up to 29/09/95; full list of members
dot icon26/09/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Partic of mort/charge *
dot icon09/12/1994
Partic of mort/charge *
dot icon30/11/1994
Partic of mort/charge *
dot icon16/11/1994
Memorandum and Articles of Association
dot icon14/11/1994
Resolutions
dot icon17/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/10/1994
Director resigned;new director appointed
dot icon17/10/1994
Registered office changed on 17/10/94 from:\5 balvicar street, queens park, glasgow, G41 8QF
dot icon17/10/1994
Registered office changed on 17/10/94 from:\24 great king street, edinburgh, EH3 6QN
dot icon03/10/1994
Director resigned;new director appointed
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon29/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.69K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Janice Glen
Director
29/09/1994 - 01/10/1994
-
JORDANS (SCOTLAND) LIMITED
Nominee Director
29/09/1994 - 29/09/1994
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
29/09/1994 - 29/09/1994
8526
Haddow, Robert Frank
Director
01/10/1994 - Present
2
Haddow, Margaret Annie Aitken
Director
01/10/1994 - 01/09/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARRAN TRANSPORT LIMITED

ARRAN TRANSPORT LIMITED is an(a) Active company incorporated on 29/09/1994 with the registered office located at 3 Dava Street, Glasgow G51 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRAN TRANSPORT LIMITED?

toggle

ARRAN TRANSPORT LIMITED is currently Active. It was registered on 29/09/1994 .

Where is ARRAN TRANSPORT LIMITED located?

toggle

ARRAN TRANSPORT LIMITED is registered at 3 Dava Street, Glasgow G51 2JA.

What does ARRAN TRANSPORT LIMITED do?

toggle

ARRAN TRANSPORT LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for ARRAN TRANSPORT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-06 with updates.