Company NameGranton Assets Limited
DirectorsJonathan Scott Alexander and Graeme Sean Burgess
Company StatusActive
Company NumberSC016758
CategoryPrivate Limited Company
Incorporation Date7 March 1932(92 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(88 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(88 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(89 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameWalter Francis John Duke Of Buccleuch & Queensberry
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(58 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressBowhill
Selkirk
TD7 5ET
Scotland
Director NameJames Muir Galloway Galbraith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(58 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 October 2003)
RoleCompany Director
Correspondence AddressRawflat
Ancrum
Jedburgh
TD8 6UW
Scotland
Director NameEarl Of Dalkeith Richard Walter John Montagu Douglas Scott Earl Of Dalkeith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(58 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Secretary NameAlastair Sturrock Millar
NationalityBritish
StatusResigned
Appointed07 June 1990(58 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address4 Weatherhouse Cottages
Selkirk
Selkirkshire
TD7 5HE
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed01 January 1999(66 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(71 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 October 2008)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(71 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2009)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Stephen George Vickers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(76 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Easter Boonraw
Hawick
Borders
TD9 7NP
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(79 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Andrew James Brough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(81 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 2021)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Wedale View
Stow
Galashiels
Selkirkshire
TD1 2SJ
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(82 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Michael James McGrath
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(84 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Contact

Websitebuccleuch.com
Email address[email protected]

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Anderson Strathern Nominees LTD
50.00%
Preference
40k at £1Buccleuch Estates LTD
40.00%
Ordinary
10k at £1Anderson Strathern Nominees LTD
10.00%
Ordinary
1 at £1Buccleuch Estates LTD
0.00%
Preference

Financials

Year2014
Net Worth£1,304,488
Cash£7,167
Current Liabilities£22,797

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

26 January 2021Termination of appointment of Andrew James Brough as a director on 15 January 2021 (1 page)
26 January 2021Appointment of Mr Graeme Sean Burgess as a director on 15 January 2021 (2 pages)
26 January 2021Appointment of Mr Jonathan Scott Alexander as a director on 15 January 2021 (2 pages)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages)
29 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (12 pages)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages)
29 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
4 August 2020Cessation of Richard Walter John Montagu Douglas Scott as a person with significant control on 12 June 2020 (1 page)
4 August 2020Cessation of Damian Torquil Francis Charles Montagu Douglas Scott as a person with significant control on 12 June 2020 (1 page)
18 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 June 2020Memorandum and Articles of Association (12 pages)
18 June 2020Change of share class name or designation (2 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (12 pages)
19 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
19 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (13 pages)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
13 July 2016Appointment of Mr Michael James Mcgrath as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Michael James Mcgrath as a director on 12 July 2016 (2 pages)
22 June 2016Full accounts made up to 31 October 2015 (16 pages)
22 June 2016Full accounts made up to 31 October 2015 (16 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
30 December 2015Memorandum and Articles of Association (29 pages)
30 December 2015Memorandum and Articles of Association (29 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 July 2015Termination of appointment of Jonathan Scott Alexander as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Jonathan Scott Alexander as a director on 23 July 2015 (1 page)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(5 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(5 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(5 pages)
21 May 2015Full accounts made up to 31 October 2014 (16 pages)
21 May 2015Full accounts made up to 31 October 2014 (16 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(5 pages)
25 April 2014Full accounts made up to 31 October 2013 (16 pages)
25 April 2014Full accounts made up to 31 October 2013 (16 pages)
17 April 2014Appointment of Mr Jonathan Scott Alexander as a director (2 pages)
17 April 2014Appointment of Mr Jonathan Scott Alexander as a director (2 pages)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
30 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
30 May 2013Appointment of Mr Andrew James Brough as a director (2 pages)
30 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
30 May 2013Appointment of Mr Andrew James Brough as a director (2 pages)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 October 2011 (16 pages)
4 April 2012Full accounts made up to 31 October 2011 (16 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
22 June 2011Appointment of Mr Julian Callum Lamont as a director (2 pages)
22 June 2011Appointment of Mr Julian Callum Lamont as a director (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 May 2011Full accounts made up to 31 October 2010 (16 pages)
17 May 2011Full accounts made up to 31 October 2010 (16 pages)
5 July 2010Full accounts made up to 31 October 2009 (16 pages)
5 July 2010Full accounts made up to 31 October 2009 (16 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
10 August 2009Full accounts made up to 31 October 2008 (16 pages)
10 August 2009Full accounts made up to 31 October 2008 (16 pages)
18 June 2009Return made up to 07/06/09; full list of members (4 pages)
18 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 January 2009Director appointed mr stephen george vickers (1 page)
15 January 2009Director appointed mr stephen george vickers (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
29 August 2008Full accounts made up to 31 October 2007 (16 pages)
29 August 2008Full accounts made up to 31 October 2007 (16 pages)
3 July 2008Return made up to 07/06/08; full list of members (5 pages)
3 July 2008Return made up to 07/06/08; full list of members (5 pages)
27 July 2007Full accounts made up to 31 October 2006 (15 pages)
27 July 2007Full accounts made up to 31 October 2006 (15 pages)
6 July 2007Return made up to 07/06/07; full list of members (7 pages)
6 July 2007Return made up to 07/06/07; full list of members (7 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
22 August 2006Full accounts made up to 31 October 2005 (11 pages)
22 August 2006Full accounts made up to 31 October 2005 (11 pages)
5 July 2006Return made up to 07/06/06; full list of members (8 pages)
5 July 2006Return made up to 07/06/06; full list of members (8 pages)
27 July 2005Full accounts made up to 31 October 2004 (11 pages)
27 July 2005Full accounts made up to 31 October 2004 (11 pages)
1 July 2005Return made up to 07/06/05; full list of members (8 pages)
1 July 2005Return made up to 07/06/05; full list of members (8 pages)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
1 November 2004Registered office changed on 01/11/04 from: 221 granton road edinburgh EH5 1HD (1 page)
1 November 2004Registered office changed on 01/11/04 from: 221 granton road edinburgh EH5 1HD (1 page)
27 August 2004Full accounts made up to 31 October 2003 (10 pages)
27 August 2004Full accounts made up to 31 October 2003 (10 pages)
1 July 2004Return made up to 07/06/04; full list of members (8 pages)
1 July 2004Return made up to 07/06/04; full list of members (8 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
22 January 2004New director appointed (4 pages)
22 January 2004New director appointed (4 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
17 July 2003Full accounts made up to 31 October 2002 (11 pages)
17 July 2003Full accounts made up to 31 October 2002 (11 pages)
21 June 2003Return made up to 07/06/03; full list of members (7 pages)
21 June 2003Return made up to 07/06/03; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (11 pages)
17 June 2002Full accounts made up to 31 October 2001 (11 pages)
17 June 2002Return made up to 07/06/02; full list of members (10 pages)
17 June 2002Return made up to 07/06/02; full list of members (10 pages)
13 June 2001Full accounts made up to 31 October 2000 (11 pages)
13 June 2001Return made up to 07/06/01; full list of members (10 pages)
13 June 2001Full accounts made up to 31 October 2000 (11 pages)
13 June 2001Return made up to 07/06/01; full list of members (10 pages)
22 June 2000Full accounts made up to 31 October 1999 (11 pages)
22 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2000Full accounts made up to 31 October 1999 (11 pages)
22 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 1999Return made up to 07/06/99; no change of members (5 pages)
14 June 1999Full accounts made up to 31 October 1998 (11 pages)
14 June 1999Return made up to 07/06/99; no change of members (5 pages)
14 June 1999Full accounts made up to 31 October 1998 (11 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
24 June 1998Return made up to 07/06/98; full list of members (7 pages)
24 June 1998Full accounts made up to 31 October 1997 (11 pages)
24 June 1998Full accounts made up to 31 October 1997 (11 pages)
24 June 1998Return made up to 07/06/98; full list of members (7 pages)
27 June 1997Full accounts made up to 31 October 1996 (11 pages)
27 June 1997Return made up to 07/06/97; no change of members (5 pages)
27 June 1997Return made up to 07/06/97; no change of members (5 pages)
27 June 1997Full accounts made up to 31 October 1996 (11 pages)
26 June 1996Return made up to 07/06/96; no change of members (5 pages)
26 June 1996Full accounts made up to 31 October 1995 (11 pages)
26 June 1996Return made up to 07/06/96; no change of members (5 pages)
26 June 1996Full accounts made up to 31 October 1995 (11 pages)
20 July 1970Company name changed\certificate issued on 20/07/70 (2 pages)
20 July 1970Company name changed\certificate issued on 20/07/70 (2 pages)
7 March 1932Incorporation (45 pages)
7 March 1932Incorporation (45 pages)