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

ARRC HOLDINGS LIMITED

ARR CRAIB TRANSPORT LTD HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL,
Company Registration Number
SC334405
Private Limited Company
Active

Company Overview

About Arrc Holdings Ltd
ARRC HOLDINGS LIMITED was founded on 2007-11-23 and has its registered office in Dyce. The organisation's status is listed as "Active". Arrc Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARRC HOLDINGS LIMITED
 
Legal Registered Office
ARR CRAIB TRANSPORT LTD HOWE MOSS DRIVE
KIRKHILL INDUSTRIAL ESTATE
DYCE
ABERDEEN
AB21 0GL
Other companies in AB21
 
Previous Names
MOUNTWEST 793 LIMITED13/06/2008
Filing Information
Company Number SC334405
Company ID Number SC334405
Date formed 2007-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927195989  
Last Datalog update: 2024-01-09 02:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRC HOLDINGS 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 ARRC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH JOHN SIMPSON
Company Secretary 2014-01-01
EDWARD SHEPHERD ANDERSON
Director 2008-03-26
NEIL ANTHONY ARMOUR
Director 2014-09-01
MURRAY KELMAN
Director 2013-07-08
MICHAEL JOSEPH JOHN SIMPSON
Director 2013-07-08
KENNETH JOHN WALKER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM YOUNG
Director 2016-04-25 2017-09-05
DUNCAN YOUNG CAMERON
Director 2015-01-05 2016-09-30
COLIN ALEXANDER BELL CROSBY
Director 2013-07-08 2015-08-25
GRAHAM LEITCH
Director 2014-04-23 2014-12-19
STEVEN JOHN STILL
Director 2014-03-01 2014-08-31
JOHN WALTER BAIN
Director 2013-07-08 2014-02-28
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-05-08 2013-12-31
GEORGE FINDLAY CRAIB
Director 2008-03-26 2013-07-08
DAVID MARTIN ALLAN
Director 2008-07-01 2009-01-31
STRONACHS
Nominated Secretary 2007-11-23 2008-05-08
EWAN CRAIG NEILSON
Nominated Director 2007-11-23 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD SHEPHERD ANDERSON ARR CRAIB TRANSPORT (NEE) LIMITED Director 2010-08-05 CURRENT 2010-05-11 Active
EDWARD SHEPHERD ANDERSON ARR CRAIB TRANSPORT LIMITED Director 1988-11-28 CURRENT 1981-05-29 Active
NEIL ANTHONY ARMOUR GREIG ENGINEERING LIMITED Director 2016-04-25 CURRENT 1982-05-05 Active
NEIL ANTHONY ARMOUR ARR CRAIB TRANSPORT LIMITED Director 2014-09-01 CURRENT 1981-05-29 Active
NEIL ANTHONY ARMOUR ARR CRAIB TRANSPORT (NEE) LIMITED Director 2014-09-01 CURRENT 2010-05-11 Active
NEIL ANTHONY ARMOUR TREBLE CANARY LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-07-12
NEIL ANTHONY ARMOUR LIBERTAS VERITAS LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
NEIL ANTHONY ARMOUR CLAN JAW INVESTMENTS LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
NEIL ANTHONY ARMOUR PCRS LAW LIMITED Director 2011-06-21 CURRENT 2011-01-25 Dissolved 2014-05-23
NEIL ANTHONY ARMOUR PCS IP LIMITED Director 2011-06-21 CURRENT 2011-01-17 Dissolved 2014-05-23
NEIL ANTHONY ARMOUR CAIRN CREDIT MANAGEMENT LIMITED Director 2011-06-21 CURRENT 2011-05-03 Dissolved 2016-10-25
NEIL ANTHONY ARMOUR COMMERCIAL IP SUPPORT LIMITED Director 2011-06-21 CURRENT 2010-12-30 Active - Proposal to Strike off
NEIL ANTHONY ARMOUR JAACLN INVESTMENTS LIMITED Director 2011-06-21 CURRENT 2009-11-04 Active
NEIL ANTHONY ARMOUR EAGLE ORCHID MANAGEMENT SERVICES LIMITED Director 2011-06-21 CURRENT 2010-01-06 Active
MURRAY KELMAN ARR CRAIB TRANSPORT LIMITED Director 2006-04-06 CURRENT 1981-05-29 Active
HIMALI PATEL PHIL TOZER COLOPROCTOLOGY LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
MICHAEL JOSEPH JOHN SIMPSON ARR CRAIB TRANSPORT LIMITED Director 2003-01-01 CURRENT 1981-05-29 Active

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH JOHN SIMPSON
2023-12-27CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 01/10/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 01/10/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 01/10/22
2023-06-13Audit exemption subsidiary accounts made up to 2022-10-01
2022-12-29CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-11-15CESSATION OF GREGORY DISTRIBUTION (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF GREGORY DISTRIBUTION (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Notification of Gregory Distribution (Transport) Limited as a person with significant control on 2022-11-10
2022-11-15Notification of Gregory Distribution (Transport) Limited as a person with significant control on 2022-11-10
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3344050003
2022-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3344050003
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NORMAN
2022-06-20Audit exemption statement of guarantee by parent company for period ending 02/10/21
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 02/10/21
2022-06-20Consolidated accounts of parent company for subsidiary company period ending 02/10/21
2022-06-20Audit exemption subsidiary accounts made up to 2021-10-02
2022-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/10/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/10/21
2022-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/10/21
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC3344050004
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3344050004
2021-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/20
2021-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/20
2021-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-02-23CH01Director's details changed for Murray Kelman on 2020-08-01
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-08-19CH01Director's details changed for Murray Kelman on 2019-08-19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN WALKER
2019-04-05AP01DIRECTOR APPOINTED MR PAUL GERARD JEFFERSON
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHEPHERD ANDERSON
2019-03-06AA01Current accounting period extended from 31/03/19 TO 30/09/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-17466(Scot)Alter floating charge 1
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3344050003
2018-10-09PSC02Notification of Gregory Distribution (Holdings) Limited as a person with significant control on 2018-10-01
2018-10-09PSC07CESSATION OF EDWARD SHEPHERD ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09AP01DIRECTOR APPOINTED MR JOHN KENNEDY GREGORY
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY ARMOUR
2018-10-09TM02Termination of appointment of Michael Joseph John Simpson on 2018-10-01
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3344050002
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 750036
2018-04-30SH0212/01/18 STATEMENT OF CAPITAL GBP 750036
2018-04-30SH0217/01/17 STATEMENT OF CAPITAL GBP 1207236
2018-04-30SH0231/12/15 STATEMENT OF CAPITAL GBP 1664436.00
2018-04-30SH0209/01/15 STATEMENT OF CAPITAL GBP 2121636.00
2018-04-30SH0224/12/13 STATEMENT OF CAPITAL GBP 2578836.00
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1207236
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM YOUNG
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1664436
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN YOUNG CAMERON
2016-05-06AP01DIRECTOR APPOINTED MR PETER WILLIAM YOUNG
2016-03-22CH01Director's details changed for Murray Kelman on 2016-01-15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2121636
2015-12-24AR0124/12/15 FULL LIST
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY KELMAN / 24/12/2015
2015-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHEPHERD ANDERSON / 24/12/2015
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CROSBY
2015-04-03AP01DIRECTOR APPOINTED MR KENNETH JOHN WALKER
2015-03-09MISCAA03
2015-01-07AP01DIRECTOR APPOINTED MR DUNCAN YOUNG CAMERON
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2578836
2014-12-24AR0124/12/14 FULL LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEITCH
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-08AP01DIRECTOR APPOINTED MR NEIL ANTHONY ARMOUR
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STILL
2014-08-21AP03SECRETARY APPOINTED MR MICHAEL JOSEPH JOHN SIMPSON
2014-05-02AP01DIRECTOR APPOINTED MR GRAHAM LEITCH
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH JOHN SIMPSON / 24/03/2014
2014-03-24AP01DIRECTOR APPOINTED MR STEVEN JOHN STILL
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3036036
2013-12-06AR0130/11/13 FULL LIST
2013-12-06AR0123/11/13 FULL LIST
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-18AP01DIRECTOR APPOINTED JOHN WALTER BAIN
2013-07-16AP01DIRECTOR APPOINTED MICHAEL JOSEPH JOHN SIMPSON
2013-07-16AP01DIRECTOR APPOINTED COLIN ALEXANDER BELL CROSBY
2013-07-16AP01DIRECTOR APPOINTED MURRAY KELMAN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIB
2013-01-31MEM/ARTSARTICLES OF ASSOCIATION
2013-01-31RES01ALTER ARTICLES 25/01/2013
2012-12-19AR0123/11/12 FULL LIST
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2011-12-22AR0123/11/11 FULL LIST
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-26AR0123/11/10 FULL LIST
2010-08-12MEM/ARTSARTICLES OF ASSOCIATION
2010-08-12RES01ALTER ARTICLES 05/08/2010
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-16AR0123/11/09 FULL LIST
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLAN
2009-02-25123NC INC ALREADY ADJUSTED 19/02/09
2009-02-25RES04GBP NC 3000000/3136000
2009-02-25RES01ADOPT ARTICLES 19/02/2009
2009-02-2588(2)AD 19/02/09 GBP SI 36036@1=36036 GBP IC 3000000/3036036
2008-12-03363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED DAVID MARTIN ALLAN
2008-06-13MEM/ARTSARTICLES OF ASSOCIATION
2008-06-10CERTNMCOMPANY NAME CHANGED MOUNTWEST 793 LIMITED CERTIFICATE ISSUED ON 13/06/08
2008-06-03RES01ADOPT ARTICLES 01/04/2008
2008-06-03RES12VARYING SHARE RIGHTS AND NAMES
2008-05-29288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2008-05-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR EWAN NEILSON
2008-04-22288aDIRECTOR APPOINTED EDWARD SHEPHERD ANDERSON
2008-04-22288aDIRECTOR APPOINTED GEORGE FINDLAY CRAIB
2008-04-22225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-04-22123NC INC ALREADY ADJUSTED 26/03/08
2008-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22RES04GBP NC 10000/3000000 26/03/2008
2008-04-22RES01ADOPT ARTICLES 01/04/2008
2008-04-22RES12VARYING SHARE RIGHTS AND NAMES
2008-04-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2288(2)AD 01/04/08 GBP SI 713999@1=713999 GBP IC 2286001/3000000
2008-04-2288(2)AD 01/04/08 GBP SI 1143000@1=1143000 GBP IC 1143001/2286001
2008-04-2288(2)AD 01/04/08 GBP SI 1143000@1=1143000 GBP IC 1/1143001
2008-04-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to ARRC HOLDINGS 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 ARRC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-04-04 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ARRC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARRC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRC HOLDINGS LIMITED
Trademarks
We have not found any records of ARRC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRC HOLDINGS 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 (64204 - Activities of distribution holding companies) as ARRC HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARRC HOLDINGS 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 ARRC HOLDINGS 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 ARRC HOLDINGS 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.