About

Registered Number: SC016758
Date of Incorporation: 07/03/1932 (92 years and 1 month ago)
Company Status: Active
Registered Address: Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES

 

Founded in 1932, Granton Assets Ltd have registered office in Selkirk, it's status at Companies House is "Active". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Michael James 12 July 2016 - 1
DUKE OF BUCCLEUCH & QUEENSBERRY, Walter Francis John N/A 31 October 2003 1
GALBRAITH, James Muir Galloway N/A 04 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Alastair Sturrock N/A 01 January 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 June 2020
SH08 - Notice of name or other designation of class of shares 18 June 2020
MA - Memorandum and Articles 18 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 19 July 2019
PARENT_ACC - N/A 19 July 2019
AGREEMENT2 - N/A 19 July 2019
GUARANTEE2 - N/A 19 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 27 June 2018
PARENT_ACC - N/A 27 June 2018
AGREEMENT2 - N/A 27 June 2018
GUARANTEE2 - N/A 27 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 18 July 2017
PARENT_ACC - N/A 18 July 2017
AGREEMENT2 - N/A 18 July 2017
GUARANTEE2 - N/A 18 July 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 07 June 2016
MA - Memorandum and Articles 30 December 2015
RESOLUTIONS - N/A 17 November 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 07 November 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 April 2012
CH03 - Change of particulars for secretary 15 December 2011
AP01 - Appointment of director 22 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 01 July 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 06 July 2007
AUD - Auditor's letter of resignation 17 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 July 2005
287 - Change in situation or address of Registered Office 04 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 21 June 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 30 June 1993
AA - Annual Accounts 25 June 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 19 July 1988
287 - Change in situation or address of Registered Office 16 February 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
CERTNM - Change of name certificate 20 July 1970
NEWINC - New incorporation documents 07 March 1932

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.