Arrc Holdings Limited DYCE


Arrc Holdings started in year 2007 as Private Limited Company with registration number SC334405. The Arrc Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Dyce at Arr Craib Transport Ltd Howe Moss Drive. Postal code: AB21 0GL. Since 2008-06-13 Arrc Holdings Limited is no longer carrying the name Mountwest 793.

The company has 4 directors, namely Paul J., John G. and Angela B. and others. Of them, Murray K. has been with the company the longest, being appointed on 8 July 2013 and Paul J. has been with the company for the least time - from 1 April 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the company until 1 October 2018.

Arrc Holdings Limited Address / Contact

Office Address Arr Craib Transport Ltd Howe Moss Drive
Office Address2 Kirkhill Industrial Estate
Town Dyce
Post code AB21 0GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC334405
Date of Incorporation Fri, 23rd Nov 2007
Industry Activities of distribution holding companies
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Paul J.

Position: Director

Appointed: 01 April 2019

John G.

Position: Director

Appointed: 01 October 2018

Angela B.

Position: Director

Appointed: 01 October 2018

Murray K.

Position: Director

Appointed: 08 July 2013

Robert N.

Position: Director

Appointed: 01 April 2019

Resigned: 21 July 2022

Peter Y.

Position: Director

Appointed: 25 April 2016

Resigned: 05 September 2017

Kenneth W.

Position: Director

Appointed: 01 April 2015

Resigned: 30 June 2019

Duncan C.

Position: Director

Appointed: 05 January 2015

Resigned: 30 September 2016

Neil A.

Position: Director

Appointed: 01 September 2014

Resigned: 01 October 2018

Graham L.

Position: Director

Appointed: 23 April 2014

Resigned: 19 December 2014

Steven S.

Position: Director

Appointed: 01 March 2014

Resigned: 31 August 2014

Michael S.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 October 2018

Michael S.

Position: Director

Appointed: 08 July 2013

Resigned: 31 December 2023

John B.

Position: Director

Appointed: 08 July 2013

Resigned: 28 February 2014

Colin C.

Position: Director

Appointed: 08 July 2013

Resigned: 25 August 2015

George C.

Position: Director

Appointed: 26 March 2008

Resigned: 08 July 2013

Edward A.

Position: Director

Appointed: 26 March 2008

Resigned: 31 March 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Gregory Distribution Trading Ltd. from Exeter, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gregory Distribution (Transport) Limited that entered Exeter, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gregory Distribution (Holdings) Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gregory Distribution Trading Ltd.

Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14251050
Notified on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory Distribution (Transport) Limited

Senate Court Southernhay Gardens, Exeter, EX1 1NT, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07333331
Notified on 10 November 2022
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory Distribution (Holdings) Limited

Senate Court Southernhay Gardens, Exeter, EX1 1NT, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06891444
Notified on 1 October 2018
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward A.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mountwest 793 June 13, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: 2023-12-31
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements