Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARRAN TRANSPORT LIMITED
Company Information for

ARRAN TRANSPORT LIMITED

3 DAVA STREET, GLASGOW, G51 2JA,
Company Registration Number
SC153337
Private Limited Company
Active

Company Overview

About Arran Transport Ltd
ARRAN TRANSPORT LIMITED was founded on 1994-09-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Arran Transport Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARRAN TRANSPORT LIMITED
 
Legal Registered Office
3 DAVA STREET
GLASGOW
G51 2JA
Other companies in KA27
 
Filing Information
Company Number SC153337
Company ID Number SC153337
Date formed 1994-09-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB652326940  
Last Datalog update: 2024-02-07 02:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRAN TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARRAN TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNIE AITKEN HADDOW
Company Secretary 1994-10-01
MARGARET ANNIE AITKEN HADDOW
Director 1994-10-01
ROBERT FRANK HADDOW
Director 1994-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN GILBERT WEIR
Director 2006-03-01 2010-06-30
ANNE MARIE THOMAS
Company Secretary 1994-09-29 1994-10-01
JANICE GLEN BROWN
Director 1994-09-29 1994-10-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-09-29 1994-09-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-09-29 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRANK HADDOW UK FILTER CO. LTD Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2018-01-30
ROBERT FRANK HADDOW WATERFORCE U.K. LTD. Director 1988-12-31 CURRENT 1969-08-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-15AAMDAmended mirco entity accounts made up to 2020-11-30
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-16DISS40Compulsory strike-off action has been discontinued
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-21DISS40Compulsory strike-off action has been discontinued
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNIE AITKEN HADDOW
2020-10-15TM02Termination of appointment of Margaret Annie Aitken Haddow on 2020-09-01
2020-03-18PSC07CESSATION OF MARGARET ANNIE AITKEN HADDOW AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12DISS40Compulsory strike-off action has been discontinued
2020-01-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-21AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-17AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-23AR0129/09/13 ANNUAL RETURN FULL LIST
2013-08-20AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0129/09/12 ANNUAL RETURN FULL LIST
2012-08-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK HADDOW / 14/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNIE AITKEN HADDOW / 14/10/2011
2011-09-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0129/09/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WEIR
2009-11-10AR0129/09/09 ANNUAL RETURN FULL LIST
2009-11-02AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-05AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-20363aReturn made up to 29/09/08; no change of members
2008-04-03AA30/11/06 TOTAL EXEMPTION SMALL
2008-03-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-10-19363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-13363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-29419a(Scot)DEC MORT/CHARGE *****
2006-03-13288aNEW DIRECTOR APPOINTED
2005-10-13363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-21363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-09419a(Scot)DEC MORT/CHARGE *****
2003-10-09363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-24363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-19363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-10-30363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-12288cDIRECTOR'S PARTICULARS CHANGED
2000-06-1488(2)RAD 31/05/00--------- £ SI 100000@1=100000 £ IC 78000/178000
2000-01-17SRES04£ NC 100000/500000 10/01
1999-11-09363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-18363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-10-0188(2)RAD 23/09/98--------- £ SI 50000@1=50000 £ IC 28000/78000
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-21363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-08-13225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97
1997-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-2888(2)RAD 16/05/97--------- £ SI 27998@1=27998 £ IC 28000/55998
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1997-01-06363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-10-08COLIQCRT ORDER CASE RESCINDE
1996-09-124.9(Scot)APPOINTMENT OF LIQUIDATOR P
1996-09-03COLIQCRT ORDER CASE RESCINDE
1996-05-014.9(Scot)APPOINTMENT OF LIQUIDATOR P
1995-12-15363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-09-26CERTNMCOMPANY NAME CHANGED ARTRANS LIMITED CERTIFICATE ISSUED ON 27/09/95
1994-12-09410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-30410(Scot)PARTIC OF MORT/CHARGE *****
1994-09-29New incorporation
1994-09-29New incorporation
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ARRAN TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARRAN TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-12-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-11-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-12-01 £ 28,871
Creditors Due Within One Year 2011-12-01 £ 45,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARRAN TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 200,000
Current Assets 2011-12-01 £ 31,892
Debtors 2011-12-01 £ 31,892
Tangible Fixed Assets 2011-12-01 £ 233,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARRAN TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRAN TRANSPORT LIMITED
Trademarks
We have not found any records of ARRAN TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRAN TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as ARRAN TRANSPORT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARRAN TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRAN TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRAN TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.