ARRC HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-28

View Document

10/06/2510 June 2025 New

View Document

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

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

06/06/246 June 2024

View Document

12/01/2412 January 2024 Notification of Gregory Distribution Trading Ltd. as a person with significant control on 2022-11-10

View Document

12/01/2412 January 2024 Cessation of Gregory Distribution (Transport) Limited as a person with significant control on 2022-11-10

View Document

02/01/242 January 2024 Termination of appointment of Michael Joseph John Simpson as a director on 2023-12-31

View Document

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

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

13/06/2313 June 2023

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

15/11/2215 November 2022 Notification of Gregory Distribution (Transport) Limited as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Cessation of Gregory Distribution (Holdings) Limited as a person with significant control on 2022-11-10

View Document

01/11/221 November 2022 Satisfaction of charge SC3344050002 in full

View Document

01/11/221 November 2022 Satisfaction of charge SC3344050004 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 SC3344050003 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 SC3344050004, created on 2021-12-10

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

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

03/04/153 April 2015 DIRECTOR APPOINTED MR KENNETH JOHN WALKER

View Document

09/03/159 March 2015 AA03

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DUNCAN YOUNG CAMERON

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEITCH

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Document

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

View Document

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

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR GRAHAM LEITCH

View Document

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

View Document

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

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH JOHN SIMPSON / 24/03/2014

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 23 November 2013 with full list of shareholders

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED JOHN WALTER BAIN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED COLIN ALEXANDER BELL CROSBY

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MURRAY KELMAN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MICHAEL JOSEPH JOHN SIMPSON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIB

View Document

31/01/1331 January 2013 ALTER ARTICLES 25/01/2013

View Document

31/01/1331 January 2013 ARTICLES OF ASSOCIATION

View Document

19/12/1219 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

22/12/1122 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/11/1026 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 ALTER ARTICLES 05/08/2010

View Document

03/08/103 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ALLAN

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 19/02/09

View Document

25/02/0925 February 2009 ADOPT ARTICLES 19/02/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DAVID MARTIN ALLAN

View Document

13/06/0813 June 2008 ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 COMPANY NAME CHANGED MOUNTWEST 793 LIMITED CERTIFICATE ISSUED ON 13/06/08

View Document

03/06/083 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0829 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

01/05/081 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED EDWARD SHEPHERD ANDERSON

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON

View Document

22/04/0822 April 2008 GBP NC 10000/3000000 26/03/2008

View Document

22/04/0822 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0822 April 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GEORGE FINDLAY CRAIB

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0723 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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