ARRC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARRC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC334405

Incorporation date

23/11/2007

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 23/11/2007)
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 icon06/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon06/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon06/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon12/01/2024
Cessation of Gregory Distribution (Transport) Limited as a person with significant control on 2022-11-10
dot icon12/01/2024
Notification of Gregory Distribution Trading Ltd. as a person with significant control on 2022-11-10
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 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 updates
dot icon15/11/2022
Cessation of Gregory Distribution (Holdings) Limited as a person with significant control on 2022-11-10
dot icon15/11/2022
Notification of Gregory Distribution (Transport) Limited as a person with significant control on 2022-11-10
dot icon01/11/2022
Satisfaction of charge SC3344050002 in full
dot icon01/11/2022
Satisfaction of charge SC3344050004 in full
dot icon06/10/2022
Satisfaction of charge 1 in full
dot icon06/10/2022
Satisfaction of charge SC3344050003 in full
dot icon21/07/2022
Termination of appointment of Robert Norman as a director on 2022-07-21
dot icon20/06/2022
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 SC3344050004, 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 2020-12-21 with no updates
dot icon23/02/2021
Director's details changed for Murray Kelman on 2020-08-01
dot icon22/06/2020
Group of companies' accounts made up to 2019-09-28
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon19/08/2019
Director's details changed for Murray Kelman on 2019-08-19
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 updates
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/10/2018
Alterations to floating charge SC3344050003
dot icon17/10/2018
Alterations to floating charge 1
dot icon10/10/2018
Registration of charge SC3344050003, created on 2018-10-01
dot icon09/10/2018
Notification of Gregory Distribution (Holdings) Limited as a person with significant control on 2018-10-01
dot icon09/10/2018
Cessation of Edward Shepherd Anderson as a person with significant control 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 SC3344050002, created on 2018-10-01
dot icon30/04/2018
Statement of capital on 2018-01-12
dot icon30/04/2018
Statement of capital on 2017-01-17
dot icon30/04/2018
Statement of capital on 2015-12-31
dot icon30/04/2018
Statement of capital on 2015-01-09
dot icon30/04/2018
Statement of capital on 2013-12-24
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon15/09/2017
Termination of appointment of Peter William Young as a director on 2017-09-05
dot icon07/01/2017
Group of companies' 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
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 Edward Shepherd Anderson on 2015-12-24
dot icon14/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/09/2015
Termination of appointment of Colin Alexander Bell Crosby as a director on 2015-08-25
dot icon03/04/2015
Appointment of Mr Kenneth John Walker 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
Termination of appointment of Graham Leitch as a director on 2014-12-19
dot icon08/12/2014
Group of companies' accounts 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 icon02/05/2014
Appointment of Mr Graham Leitch as a director
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 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 2013-11-23 with full list of shareholders
dot icon18/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/07/2013
Appointment of John Walter Bain as a director
dot icon16/07/2013
Appointment of Michael Joseph John Simpson as a director
dot icon16/07/2013
Appointment of Colin Alexander Bell Crosby as a director
dot icon16/07/2013
Appointment of Murray Kelman as a director
dot icon10/07/2013
Termination of appointment of George Craib as a director
dot icon31/01/2013
Memorandum and Articles of Association
dot icon31/01/2013
Resolutions
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon26/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/03/2012
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 2012-03-27
dot icon22/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon10/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon12/08/2010
Memorandum and Articles of Association
dot icon12/08/2010
Resolutions
dot icon03/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon22/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon10/07/2009
Appointment terminated director david allan
dot icon25/02/2009
Nc inc already adjusted 19/02/09
dot icon25/02/2009
Ad 19/02/09\gbp si 36036@1=36036\gbp ic 3000000/3036036\
dot icon25/02/2009
Resolutions
dot icon03/12/2008
Return made up to 23/11/08; full list of members
dot icon07/08/2008
Director appointed david martin allan
dot icon13/06/2008
Memorandum and Articles of Association
dot icon10/06/2008
Certificate of change of name
dot icon03/06/2008
Resolutions
dot icon29/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon29/05/2008
Appointment terminated secretary stronachs
dot icon01/05/2008
Notice of assignment of name or new name to shares
dot icon22/04/2008
Appointment terminated director ewan neilson
dot icon22/04/2008
Director appointed edward shepherd anderson
dot icon22/04/2008
Director appointed george findlay craib
dot icon22/04/2008
Particulars of contract relating to shares
dot icon22/04/2008
Ad 01/04/08\gbp si 713999@1=713999\gbp ic 2286001/3000000\
dot icon22/04/2008
Particulars of contract relating to shares
dot icon22/04/2008
Ad 01/04/08\gbp si 1143000@1=1143000\gbp ic 1143001/2286001\
dot icon22/04/2008
Ad 01/04/08\gbp si 1143000@1=1143000\gbp ic 1/1143001\
dot icon22/04/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon22/04/2008
Nc inc already adjusted 26/03/08
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Resolutions
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2007
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

6
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
Jefferson, Paul Gerard
Director
01/04/2019 - Present
9
Norman, Robert
Director
01/04/2019 - 21/07/2022
5
Simpson, Michael Joseph John
Director
08/07/2013 - 31/12/2023
2

Persons with Significant Control

5
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 ARRC HOLDINGS LIMITED

ARRC HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/2007 with the registered office located at Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GL. There are currently 4 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 ARRC HOLDINGS LIMITED?

toggle

ARRC HOLDINGS LIMITED is currently Active. It was registered on 23/11/2007 .

Where is ARRC HOLDINGS LIMITED located?

toggle

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

What does ARRC HOLDINGS LIMITED do?

toggle

ARRC HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for ARRC HOLDINGS LIMITED?

toggle

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