UKBizDB.co.uk

GRANTON TRANSPORT LIMITED

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

This company is commonly known as Granton Transport Limited. The company was founded 69 years ago and was given the registration number SC030241. The firm's registered office is in WEST TULLOS. You can find them at C/o A J T Engineering Ltd, Craigshaw Crescent, West Tullos, Aberdeen. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRANTON TRANSPORT LIMITED
Company Number:SC030241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1954
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o A J T Engineering Ltd, Craigshaw Crescent, West Tullos, Aberdeen, AB12 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

Secretary20 April 2018Active
Rose Cottage Loddington Lane, Boughton Monchelsea, Maidstone, ME17 4AD

Director31 December 1995Active
Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

Director12 June 2015Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Secretary31 July 1994Active
Wealdens, Haviker Street, Collier Street Village, TN12 9RG

Secretary01 July 2003Active
29 Stanstead Road, Caterham, CR3 6AD

Secretary18 March 1994Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary29 March 2011Active
41 Riverside Drive, Cleethorpes, DN35 0NQ

Secretary-Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary01 September 2011Active
20 Embercourt Road, Thames Ditton, KT7 0LQ

Director-Active
The Gatehouse Village Road, Dorney, Windsor, SL4 6QW

Director01 July 1991Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Director31 July 1994Active
63 Park Avenue, Orpington, BR6 9EG

Director18 March 1994Active
Wealdens, Haviker Street, Collier Street Village, TN12 9RG

Director30 June 2004Active
74 Rosebery Avenue, Boston, PE21 7QR

Director-Active
The Grange, Healing, Grimsby, DN37 7QB

Director-Active
29 Stanstead Road, Caterham, CR3 6AD

Director18 March 1994Active
19 Swan Cottages, Wittersham, Tenterden, TN30 7PA

Director31 July 1994Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Director29 March 2011Active
41 Riverside Drive, Cleethorpes, DN35 0NQ

Director-Active
65 Bargate, Grimsby, DN34 5AA

Director-Active

People with Significant Control

Associated Fisheries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Linton Park, Linton, Maidstone, United Kingdom, ME17 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved liquidation.

Download
2023-12-19Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2022-08-31Address

Change sail address company with new address.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-08-25Resolution

Resolution.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-04-30Officers

Appoint person secretary company with name date.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Appoint person director company with name date.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.