A.i.c. Transport Ltd.

General information

Name:

A.i.c. Transport Limited.

Office Address:

Quarryburn Rosehearty AB43 6HQ Fraserburgh

Number: SC204281

Incorporation date: 2000-02-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.i.c. Transport Ltd. with reg. no. SC204281 has been in this business field for 24 years. This particular Private Limited Company can be contacted at Quarryburn, Rosehearty, Fraserburgh and their postal code is AB43 6HQ. The company's SIC and NACE codes are 49410 - Freight transport by road. Its most recent filed accounts documents were submitted for the period up to 2022-06-30 and the latest annual confirmation statement was submitted on 2023-05-17.

A I C Transport Ltd is a medium-sized transport company with the licence number OM0038385. The firm has three transport operating centres in the country. In their subsidiary in Fraserburgh on Rosehearty, 8 machines and 8 trailers are available. The centre in Glasgow on Grays Road has 4 machines and 4 trailers, and the centre in Kirkcaldy on Mitchelston Drive is equipped with 5 machines and 5 trailers.

In order to meet the requirements of its clients, this particular company is constantly being improved by a body of two directors who are David I. and Angus I.. Their support has been of crucial use to the following company since November 2014. In order to find professional help with legal documentation, this specific company has been utilizing the expertise of Brenda I. as a secretary since the appointment on 2000-02-24.

Financial data based on annual reports

Company staff

David I.

Role: Director

Appointed: 26 November 2014

Latest update: 15 March 2024

Brenda I.

Role: Secretary

Appointed: 24 February 2000

Latest update: 15 March 2024

Angus I.

Role: Director

Appointed: 24 February 2000

Latest update: 15 March 2024

People with significant control

Executives who control the firm include: Angus I. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Brenda I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Angus I.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Brenda I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 19 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 November 2012
Annual Accounts 1 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 November 2013

Company Vehicle Operator Data

Quarryburn

Address

Rosehearty

City

Fraserburgh

Postal code

AB43 6HQ

No. of Vehicles

8

No. of Trailers

8

Green Elms Estate

Address

Grays Road , Uddingston

City

Glasgow

Postal code

G71 6ET

No. of Vehicles

4

No. of Trailers

4

Q A S Copak Ltd

Address

Mitchelston Drive , Mitchelston Industrial Estate

City

Kirkcaldy

Postal code

KY1 3NF

No. of Vehicles

5

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Quarryburn

Post code:

AB43 6HQ

City / Town:

Rosehearty

HQ address,
2013

Address:

Quarryburn

Post code:

AB43 6HQ

City / Town:

Rosehearty

HQ address,
2014

Address:

Quarryburn

Post code:

AB43 6HQ

City / Town:

Rosehearty

HQ address,
2015

Address:

Quarryburn

Post code:

AB43 6HQ

City / Town:

Rosehearty

HQ address,
2016

Address:

Quarryburn

Post code:

AB43 6HQ

City / Town:

Rosehearty

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
24
Company Age

Similar companies nearby