ARR CRAIB TRANSPORT LIMITED
DYCE ABERDEEN ROAD RUNNERS & CRAIBS TRANSPORT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GL

Company number SC075026
Status Active
Incorporation Date 29 May 1981
Company Type Private Limited Company
Address ARR CRAIB TRANSPORT LTD HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Miss Yasmin Alexandra Logan as a director on 1 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of ARR CRAIB TRANSPORT LIMITED are www.arrcraibtransport.co.uk, and www.arr-craib-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arr Craib Transport Limited is a Private Limited Company. The company registration number is SC075026. Arr Craib Transport Limited has been working since 29 May 1981. The present status of the company is Active. The registered address of Arr Craib Transport Limited is Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gl. . SIMPSON, Michael Joseph John is a Secretary of the company. ANDERSON, Edward Shepherd is a Director of the company. ANDERSON, Steven is a Director of the company. ARMOUR, Neil Anthony is a Director of the company. BRUCE, Alexander Robert is a Director of the company. DONALD, Robert Alexander is a Director of the company. GRANDISON, Brian James is a Director of the company. HENDERSON, Eion Pickard is a Director of the company. KELMAN, Murray is a Director of the company. LOGAN, Yasmin Alexandra is a Director of the company. SIMPSON, Michael Joseph John is a Director of the company. WALKER, Kenneth John is a Director of the company. YOUNG, Peter William is a Director of the company. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BAIN, John Walter has been resigned. Director CAMERON, Duncan Young has been resigned. Director CRAIB, George Findlay has been resigned. Director CRAIB, Lilian has been resigned. Director CROSBY, Colin Alexander Bell has been resigned. Director FARQUHAR, John has been resigned. Director LEITCH, Graham has been resigned. Director MATHESON, Roderick John has been resigned. Director MCKENDRICK, David Allan has been resigned. Director MITCHELL, Gary John has been resigned. Director ROBSON, Ronald Alexander has been resigned. Director STILL, Steven John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SIMPSON, Michael Joseph John
Appointed Date: 01 January 2014

Director

Director
ANDERSON, Steven
Appointed Date: 08 July 2013
65 years old

Director
ARMOUR, Neil Anthony
Appointed Date: 01 September 2014
61 years old

Director
BRUCE, Alexander Robert
Appointed Date: 01 December 2008
68 years old

Director
DONALD, Robert Alexander
Appointed Date: 08 July 2013
63 years old

Director
GRANDISON, Brian James
Appointed Date: 01 April 2015
59 years old

Director
HENDERSON, Eion Pickard
Appointed Date: 01 November 2004
68 years old

Director
KELMAN, Murray
Appointed Date: 06 April 2006
59 years old

Director
LOGAN, Yasmin Alexandra
Appointed Date: 01 February 2017
55 years old

Director
SIMPSON, Michael Joseph John
Appointed Date: 01 January 2003
56 years old

Director
WALKER, Kenneth John
Appointed Date: 01 April 2001
69 years old

Director
YOUNG, Peter William
Appointed Date: 25 April 2016
54 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 08 May 2008

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 31 December 2013
Appointed Date: 08 May 2008

Director
BAIN, John Walter
Resigned: 28 February 2014
Appointed Date: 01 December 2008
58 years old

Director
CAMERON, Duncan Young
Resigned: 30 September 2016
Appointed Date: 05 January 2015
46 years old

Director
CRAIB, George Findlay
Resigned: 05 August 2010
77 years old

Director
CRAIB, Lilian
Resigned: 17 October 2003
76 years old

Director
CROSBY, Colin Alexander Bell
Resigned: 25 August 2015
Appointed Date: 01 April 2011
69 years old

Director
FARQUHAR, John
Resigned: 31 March 1999
Appointed Date: 10 June 1991
94 years old

Director
LEITCH, Graham
Resigned: 19 December 2014
Appointed Date: 01 January 2014
65 years old

Director
MATHESON, Roderick John
Resigned: 28 February 1998
Appointed Date: 06 October 1997
74 years old

Director
MCKENDRICK, David Allan
Resigned: 13 November 1987

Director
MITCHELL, Gary John
Resigned: 10 February 2004
Appointed Date: 17 December 1998
65 years old

Director
ROBSON, Ronald Alexander
Resigned: 11 January 2005
Appointed Date: 01 December 2003
62 years old

Director
STILL, Steven John
Resigned: 31 August 2014
Appointed Date: 01 March 2014
51 years old

Persons With Significant Control

Arrc Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARR CRAIB TRANSPORT LIMITED Events

02 Feb 2017
Appointment of Miss Yasmin Alexandra Logan as a director on 1 February 2017
07 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
05 Oct 2016
Termination of appointment of Duncan Young Cameron as a director on 30 September 2016
06 May 2016
Appointment of Mr Peter William Young as a director on 25 April 2016
...
... and 162 more events
14 Jul 1986
Return made up to 14/04/86; full list of members
23 Jun 1986
New director appointed
04 Jun 1986
Director resigned

07 Jul 1981
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 May 1981
Incorporation

ARR CRAIB TRANSPORT LIMITED Charges

11 September 2014
Charge code SC07 5026 0011
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that area or piece of ground at howe moss…
1 April 2008
Standard security
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Shanks Waste Management Limited
Description: Premises at unit 25 howe moss drive, dyce ABN86704.
1 April 2008
Floating charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 March 2008
Standard security
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 25, howe moss drive, kirkhill industrial estate, dyce…
25 April 2003
Standard security
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 limekilns road, cumbernauld, glasgow--title number dmb…
21 June 2001
Standard security
Delivered: 25 June 2001
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site W3, badentoy crescent, badentoy park, portlethen…
28 July 1999
Standard security
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit c, howemoss drive, kirkhill industrial estate, dyce…
26 February 1996
Standard security
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.485 hectares of land at howemoss drive,kirkhill…
21 February 1996
Standard security
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.4 hectares situated at howemoss drive, kirkhill ind est…
9 May 1986
Letter of offset
Delivered: 23 May 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
22 August 1983
Bond & floating charge
Delivered: 6 September 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…