About

Registered Number: SC289885
Date of Incorporation: 05/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Based in Clarkston in Glasgow, Arct Transport Ltd was registered on 05 September 2005, it's status at Companies House is "Active". Taggart, Craig, Watters, Frank, Ramsay, Andrew are listed as the directors of the business. Currently we aren't aware of the number of employees at the Arct Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAGGART, Craig 05 September 2005 - 1
WATTERS, Frank 15 June 2009 - 1
RAMSAY, Andrew 05 September 2005 10 December 2018 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 05 March 2020
AA - Annual Accounts 06 June 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CH03 - Change of particulars for secretary 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 25 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
AA - Annual Accounts 03 July 2009
410(Scot) - N/A 17 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
225 - Change of Accounting Reference Date 10 October 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.