ARRC HOLDINGS LIMITED
DYCE MOUNTWEST 793 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GL
Company number SC334405
Status Active
Incorporation Date 23 November 2007
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 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Duncan Young Cameron as a director on 30 September 2016. The most likely internet sites of ARRC HOLDINGS LIMITED are www.arrcholdings.co.uk, and www.arrc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three 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.Arrc Holdings Limited is a Private Limited Company. The company registration number is SC334405. Arrc Holdings Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of Arrc Holdings 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. ARMOUR, Neil Anthony is a Director of the company. KELMAN, Murray 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 ALLAN, David Martin 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 CROSBY, Colin Alexander Bell has been resigned. Director LEITCH, Graham has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director STILL, Steven John has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

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

Director
ANDERSON, Edward Shepherd
Appointed Date: 26 March 2008
66 years old

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

Director
KELMAN, Murray
Appointed Date: 08 July 2013
59 years old

Director
SIMPSON, Michael Joseph John
Appointed Date: 08 July 2013
56 years old

Director
WALKER, Kenneth John
Appointed Date: 01 April 2015
70 years old

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

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 08 May 2008
Appointed Date: 23 November 2007

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

Director
ALLAN, David Martin
Resigned: 31 January 2009
Appointed Date: 01 July 2008
79 years old

Director
BAIN, John Walter
Resigned: 28 February 2014
Appointed Date: 08 July 2013
59 years old

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

Director
CRAIB, George Findlay
Resigned: 08 July 2013
Appointed Date: 26 March 2008
77 years old

Director
CROSBY, Colin Alexander Bell
Resigned: 25 August 2015
Appointed Date: 08 July 2013
70 years old

Director
LEITCH, Graham
Resigned: 19 December 2014
Appointed Date: 23 April 2014
66 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 26 March 2008
Appointed Date: 23 November 2007
67 years old

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

Persons With Significant Control

Mr Edward Shepherd Anderson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ARRC HOLDINGS LIMITED Events

07 Jan 2017
Group of companies' 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
22 Mar 2016
Director's details changed for Murray Kelman on 15 January 2016
...
... and 61 more events
22 Apr 2008
Nc inc already adjusted 26/03/08
22 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

22 Apr 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2008
Particulars of a mortgage or charge / charge no: 1
23 Nov 2007
Incorporation

ARRC HOLDINGS LIMITED Charges

1 April 2008
Floating charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…