Background WavePink WaveYellow Wave

ARR CRAIB TRANSPORT (NEE) LIMITED (SC378345)

ARR CRAIB TRANSPORT (NEE) LIMITED (SC378345) is an active UK company. incorporated on 11 May 2010. with registered office in Dyce. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ARR CRAIB TRANSPORT (NEE) LIMITED has been registered for 15 years. Current directors include BUTLER, Angela Mary, GREGORY, John Kennedy.

Company Number
SC378345
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
Arr Craib Transport Ltd Howe Moss Drive, Dyce, AB21 0GL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BUTLER, Angela Mary, GREGORY, John Kennedy
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARR CRAIB TRANSPORT (NEE) LIMITED

ARR CRAIB TRANSPORT (NEE) LIMITED is an active company incorporated on 11 May 2010 with the registered office located in Dyce. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ARR CRAIB TRANSPORT (NEE) LIMITED was registered 15 years ago.(SIC: 49410)

Status

active

Active since 15 years ago

Company No

SC378345

LTD Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

MOUNTWEST ACCESSORY LIMITED
From: 11 May 2010To: 10 September 2010
Contact
Address

Arr Craib Transport Ltd Howe Moss Drive Kirkhill Industrial Estate Dyce, AB21 0GL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 11 May 2010To: 27 March 2012
Timeline

28 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Jun 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Director Left
Apr 19
Loan Secured
Dec 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BUTLER, Angela Mary

Active
Howe Moss Drive, DyceAB21 0GL
Born April 1967
Director
Appointed 01 Oct 2018

GREGORY, John Kennedy

Active
Howe Moss Drive, DyceAB21 0GL
Born March 1958
Director
Appointed 01 Oct 2018

SIMPSON, Michael Joseph John

Resigned
Howe Moss Drive, DyceAB21 0GL
Secretary
Appointed 01 Jan 2014
Resigned 01 Oct 2018

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 11 May 2010
Resigned 31 Dec 2013

ANDERSON, Edward Shepherd

Resigned
Howe Moss Drive, DyceAB21 0GL
Born March 1959
Director
Appointed 05 Aug 2010
Resigned 31 Mar 2019

ARMOUR, Neil Anthony

Resigned
Howe Moss Drive, DyceAB21 0GL
Born July 1964
Director
Appointed 01 Sept 2014
Resigned 01 Oct 2018

BAIN, John Walter

Resigned
Craigdam, EllonAB41 7NR
Born October 1966
Director
Appointed 05 Aug 2010
Resigned 28 Feb 2014

BOOTH, Clive Russell

Resigned
Howe Moss Drive, DyceAB21 0GL
Born October 1953
Director
Appointed 07 Sept 2010
Resigned 31 May 2018

KEECH, Carl Jason

Resigned
Howe Moss Drive, DyceAB21 0GL
Born October 1969
Director
Appointed 04 Jan 2016
Resigned 27 May 2016

NELSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Director
Appointed 11 May 2010
Resigned 05 Aug 2010

PICKERING, Loraine

Resigned
Howe Moss Drive, DyceAB21 0GL
Born November 1967
Director
Appointed 27 Feb 2017
Resigned 13 Oct 2017

STILL, Steven John

Resigned
Howe Moss Drive, DyceAB21 0GL
Born July 1974
Director
Appointed 01 Mar 2014
Resigned 31 Aug 2014

YOUNG, Peter William

Resigned
Howe Moss Drive, DyceAB21 0GL
Born January 1971
Director
Appointed 25 Apr 2016
Resigned 05 Sept 2017

Persons with significant control

1

Howe Moss Drive, AberdeenAB21 0GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 October 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 October 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Miscellaneous
9 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Resolution
10 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Certificate Change Of Name Company
10 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Legacy
10 August 2010
MG01sMG01s
Incorporation Company
11 May 2010
NEWINCIncorporation