UKBizDB.co.uk

GRANTON ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Granton Assets Limited. The company was founded 92 years ago and was given the registration number SC016758. The firm's registered office is in SELKIRK. You can find them at Buccleuch Weatherhouse, Bowhill, Selkirk, . This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:GRANTON ASSETS LIMITED
Company Number:SC016758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1932
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

Secretary01 April 2021Active
Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

Director15 January 2021Active
Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

Director15 January 2021Active
Buccleuch, Weatherhouse, Bowhill, Selkirk, Scotland, TD7 5ES

Secretary01 January 1999Active
4 Weatherhouse Cottages, Selkirk, TD7 5HE

Secretary-Active
Buccleuch, Weatherhouse, Bowhill, Selkirk, Scotland, TD7 5ES

Director17 April 2014Active
23, Wedale View, Stow, Galashiels, Scotland, TD1 2SJ

Director28 May 2013Active
Nether Stewarton, Eddleston, Peebles, EH45 8PP

Director19 October 2003Active
Bowhill, Selkirk, TD7 5ET

Director-Active
Rawflat, Ancrum, Jedburgh, TD8 6UW

Director-Active
Holmhill House, Thornhill, DG3 4AB

Director19 October 2003Active
Buccleuch, Weatherhouse, Bowhill, Selkirk, Scotland, TD7 5ES

Director22 June 2011Active
Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

Director12 July 2016Active
Dabton, Thornhill, DG3 5AR

Director-Active
Field House, Easter Boonraw, Hawick, TD9 7NP

Director09 December 2008Active

People with Significant Control

Lord Damian Torquil Francis Charles Montagu Douglas Scott
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Buccleuch, Weatherhouse, Selkirk, TD7 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Duke Of Buccleuch Richard Walter John Montagu Douglas Scott
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Buccleuch, Weatherhouse, Selkirk, TD7 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent
The Buccleuch Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Buccleuch, Weatherhouse, Bowhill, Selkirk, Scotland, TD7 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-16Accounts

Legacy.

Download
2023-05-16Other

Legacy.

Download
2023-05-16Other

Legacy.

Download
2022-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-27Accounts

Legacy.

Download
2022-07-27Other

Legacy.

Download
2022-07-27Other

Legacy.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-20Accounts

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-29Accounts

Legacy.

Download
2020-10-29Other

Legacy.

Download
2020-10-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.