UKBizDB.co.uk

ARRC HOLDINGS LIMITED

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

This company is commonly known as Arrc Holdings Limited. The company was founded 16 years ago and was given the registration number SC334405. The firm's registered office is in DYCE. You can find them at Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:ARRC HOLDINGS LIMITED
Company Number:SC334405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2007
End of financial year:01 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Arr Craib Transport Ltd Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director01 October 2018Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director01 October 2018Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director01 April 2019Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director08 July 2013Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Secretary01 January 2014Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary23 November 2007Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary08 May 2008Active
Millfield, Inchbare, Edzell, DD9 7QJ

Director01 July 2008Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director26 March 2008Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director01 September 2014Active
Craigdam, Craigdam, Tarves, Ellon, United Kingdom, AB41 7NR

Director08 July 2013Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director05 January 2015Active
4 Royfold Crescent, Aberdeen, AB15 6BH

Director26 March 2008Active
141, Blenheim Place, Aberdeen, United Kingdom, AB25 2DL

Director08 July 2013Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director23 April 2014Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Nominee Director23 November 2007Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director01 April 2019Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director08 July 2013Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director01 March 2014Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director01 April 2015Active
Arr Craib Transport Ltd, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Director25 April 2016Active

People with Significant Control

Gregory Distribution (Transport) Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gregory Distribution Trading Ltd.
Notified on:10 November 2022
Status:Active
Country of residence:United Kingdom
Address:Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gregory Distribution (Holdings) Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Shepherd Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Arr Craib Transport Ltd, Howe Moss Drive, Dyce, AB21 0GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-13Accounts

Legacy.

Download
2023-06-13Other

Legacy.

Download
2023-06-13Other

Legacy.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-20Accounts

Legacy.

Download
2022-06-20Other

Legacy.

Download
2022-06-20Other

Legacy.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-15Other

Legacy.

Download
2021-06-15Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.