UKBizDB.co.uk

ARRAN TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arran Transport Limited. The company was founded 29 years ago and was given the registration number SC153337. The firm's registered office is in ISLE OF ARRAN. You can find them at Pier Buildings, Brodick, Isle Of Arran, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARRAN TRANSPORT LIMITED
Company Number:SC153337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1994
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pier Buildings, Brodick, Isle Of Arran, KA27 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pointhouse, Kings Cross, Brodick, KA27 8RG

Director01 October 1994Active
Pointhouse, Kings Cross, Brodick, KA27 8RG

Secretary01 October 1994Active
4 Park Lane, Blantyre, Glasgow, G72 9AS

Secretary29 September 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 September 1994Active
92 Beechlands Drive, Clarkston, Glasgow, G76 7UX

Director29 September 1994Active
Pointhouse, Kings Cross, Brodick, KA27 8RG

Director01 October 1994Active
Bailemargaidh House, Kilpartick, Isle Of Arran, KA27 8EX

Director01 March 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director29 September 1994Active

People with Significant Control

Mrs Margaret Annie Aitken Haddow
Notified on:29 September 2016
Status:Active
Date of birth:January 1939
Nationality:British
Address:Pier Buildings, Isle Of Arran, KA27 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr. Robert Frank Haddow
Notified on:29 September 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:Scotland
Address:3, Dava Street, Glasgow, Scotland, G51 2JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-21Gazette

Gazette filings brought up to date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.