Arran Haulage Services Limited GLASGOW


Arran Haulage Services started in year 1988 as Private Limited Company with registration number SC109578. The Arran Haulage Services company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Glasgow at Burgoyne Carey Pavilion 2. Postal code: G51 2JA.

Currently there are 2 directors in the the firm, namely Rachel A. and Struan A.. In addition one secretary - Rachel A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KA27 8DD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0026340 . It is located at Home Farm, Brodick, Isle Of Arran with a total of 25 carsand 20 trailers.

Arran Haulage Services Limited Address / Contact

Office Address Burgoyne Carey Pavilion 2
Office Address2 3 Dava Street
Town Glasgow
Post code G51 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109578
Date of Incorporation Tue, 1st Mar 1988
Industry Freight transport by road
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (187 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Rachel A.

Position: Director

Appointed: 26 August 2016

Rachel A.

Position: Secretary

Appointed: 26 August 2016

Struan A.

Position: Director

Appointed: 26 August 2016

Dominic C.

Position: Director

Appointed: 03 January 2002

Resigned: 11 March 2005

Carolyn W.

Position: Secretary

Appointed: 27 November 1997

Resigned: 26 August 2016

Carolyn W.

Position: Director

Appointed: 27 November 1997

Resigned: 26 August 2016

Donald B.

Position: Director

Appointed: 05 September 1994

Resigned: 03 January 2002

Celia U.

Position: Director

Appointed: 15 October 1993

Resigned: 31 December 1997

Craig C.

Position: Director

Appointed: 14 February 1991

Resigned: 19 March 1993

Robert H.

Position: Director

Appointed: 05 November 1990

Resigned: 15 June 1994

Donald B.

Position: Director

Appointed: 28 March 1990

Resigned: 26 August 2016

Donald B.

Position: Secretary

Appointed: 28 March 1990

Resigned: 28 March 1990

Donald B.

Position: Secretary

Appointed: 28 March 1990

Resigned: 27 November 1997

Cellan W.

Position: Director

Appointed: 09 August 1989

Resigned: 15 January 1990

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Armitage Holdings (Arran) Limited from Isle Of Arran, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Armitage Holdings (Arran) Limited

Home Farm Brodick, Isle Of Arran, KA27 8DD, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc315020
Notified on 26 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand325 626144 133222 040200 935179 603223 427118 814117 928211 522
Current Assets735 852509 311707 437721 670662 297586 984513 192581 467793 903
Debtors343 726315 178865 397370 735327 694243 557259 378315 539444 106
Net Assets Liabilities1 003 8751 043 6001 162 1561 291 5931 223 0081 244 9671 161 0241 232 4351 366 768
Other Debtors  14 17217 18413 59414 88913 57012 44512 820
Property Plant Equipment353 937390 470465 045454 763412 592343 556290 504398 564616 944
Total Inventories66 50050 00070 000150 000155 000120 000135 000148 000138 275
Other
Accumulated Depreciation Impairment Property Plant Equipment750 148676 797736 287841 991939 152982 6581 023 7151 083 4051 136 225
Average Number Employees During Period 1820232119191614
Creditors220 351201 27742 99445 76610 135241 23912 2501 750195 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 173 32422 390 43746 77332 254 94 860
Disposals Property Plant Equipment 196 92331 852 7 00056 50061 745 120 000
Finance Lease Liabilities Present Value Total  42 99445 76610 13521 71212 2501 7501 750
Fixed Assets530 937790 470915 045954 763962 592943 556940 5041 048 5641 266 944
Increase Decrease In Property Plant Equipment   66 250  35 000  
Increase From Depreciation Charge For Year Property Plant Equipment 99 97381 880105 70497 59890 27973 31159 690147 680
Investments Fixed Assets177 000400 000450 000500 000550 000600 000650 000650 000650 000
Loans To Group Undertakings  450 000500 000550 000600 000650 000650 000 
Loans To Group Undertakings Participating Interests   50 000     
Loans To Related Parties 400 000  550 000    
Net Current Assets Liabilities515 501708 034353 723445 320326 279345 745267 841242 040374 932
Other Creditors  28 91729 82059 57758 81757 05856 897195 000
Other Taxation Social Security Payable  30 47272 25637 81238 57725 2938 31551 484
Property Plant Equipment Gross Cost1 104 0851 067 2671 201 3321 296 7541 351 7441 326 2141 314 2191 481 9691 753 169
Provisions For Liabilities Balance Sheet Subtotal42 56354 90463 61862 72455 72844 33435 07156 41980 108
Total Additions Including From Business Combinations Property Plant Equipment 160 105165 91795 42261 99030 97049 750167 750391 200
Total Assets Less Current Liabilities1 046 4381 098 5041 268 7681 400 0831 288 8711 289 3011 208 3451 290 6041 641 876
Trade Creditors Trade Payables  277 127138 643202 998122 133152 500263 715308 782
Trade Debtors Trade Receivables  401 225353 551314 100228 668245 808303 094431 286

Transport Operator Data

Home Farm
Address Brodick
City Isle Of Arran
Post code KA27 8DD
Vehicles 25
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 31st, October 2024
Free Download (10 pages)

Company search

Advertisements