ARR CRAIB TRANSPORT (NEE) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-09-28

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-10-01

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

01/11/221 November 2022 Satisfaction of charge SC3783450004 in full

View Document

01/11/221 November 2022 Satisfaction of charge SC3783450002 in full

View Document

06/10/226 October 2022 Satisfaction of charge 1 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC3783450003 in full

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

21/12/2121 December 2021 Registration of charge SC3783450004, created on 2021-12-10

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021 Audit exemption subsidiary accounts made up to 2020-10-03

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 28/09/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON

View Document

06/03/196 March 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3783450003

View Document

17/10/1817 October 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3783450003

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMPSON

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS ANGELA MARY BUTLER

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JOHN KENNEDY GREGORY

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ARMOUR

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3783450002

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE BOOTH

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR LORAINE PICKERING

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS LORAINE PICKERING

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR CARL KEECH

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR PETER WILLIAM YOUNG

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CARL JASON KEECH

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEPHERD ANDERSON / 24/12/2015

View Document

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEPHERD ANDERSON / 24/12/2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RUSSELL BOOTH / 24/12/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 AA03

View Document

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN STILL

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR NEIL ANTHONY ARMOUR

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MR MICHAEL JOSEPH JOHN SIMPSON

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR STEVEN JOHN STILL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 CHANGE OF NAME 05/08/2010

View Document

10/09/1010 September 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

10/09/1010 September 2010 COMPANY NAME CHANGED MOUNTWEST ACCESSORY LIMITED CERTIFICATE ISSUED ON 10/09/10

View Document

10/09/1010 September 2010 ADOPT ARTICLES 05/08/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED CLIVE RUSSELL BOOTH

View Document

10/09/1010 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 625000

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR EWAN NELSON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED EDWARD SHEPHERD ANDERSON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JOHN WALTER BAIN

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company