Company NameGranton Transport Limited
Company StatusDissolved
Company NumberSC030241
CategoryPrivate Limited Company
Incorporation Date24 August 1954(69 years, 7 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Derek Beech
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(41 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 19 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage Loddington Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Director NameMrs Susan Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(60 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameAmarpal Takk
StatusClosed
Appointed20 April 2018(63 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 19 March 2024)
RoleCompany Director
Correspondence AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameDavid Martin Nurse
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address65 Bargate
Grimsby
South Humberside
DN34 5AA
Director NameMr Byron James Miller
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address41 Riverside Drive
Cleethorpes
North East Lincolnshire
DN35 0NQ
Director NameAlan Austwick
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(34 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence Address20 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(34 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameMichael Leslie Harness
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(34 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address74 Rosebery Avenue
Boston
Lincolnshire
PE21 7QR
Secretary NameMr Byron James Miller
NationalityBritish
StatusResigned
Appointed17 April 1989(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Riverside Drive
Cleethorpes
North East Lincolnshire
DN35 0NQ
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameWilliam Campbell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(39 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleAccountant
Correspondence Address63 Park Avenue
Orpington
Kent
BR6 9EG
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(39 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameJoseph Roger John Lucas
NationalityBritish
StatusResigned
Appointed18 March 1994(39 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(39 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2003)
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameIan Jardine Mackechnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed31 July 1994(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address19 Swan Cottages
Wittersham
Tenterden
Kent
TN30 7PA
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(39 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 July 2003(48 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(49 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2011)
RoleSecretary
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMr Anil Kumar Mathur
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(56 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameAnil Kumar Mathur
NationalityBritish
StatusResigned
Appointed29 March 2011(56 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(57 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland

Location

Registered AddressC/0 Mazars Llp, Restructuring Services
Capital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

99 at £1Associated Fisheries LTD
99.00%
Ordinary
1 at £1George Stuart Grindley Brown
1.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
30 April 2018Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages)
30 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages)
15 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
13 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
13 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
12 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
12 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
12 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
20 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
20 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
20 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
15 April 2011Appointment of Anil Kumar Mathur as a director (3 pages)
15 April 2011Appointment of Anil Kumar Mathur as a director (3 pages)
15 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
15 April 2011Termination of appointment of Michael Conway as a director (2 pages)
15 April 2011Termination of appointment of Michael Conway as a director (2 pages)
15 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
15 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
27 June 2005Return made up to 31/05/05; full list of members (6 pages)
27 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 June 2004Return made up to 31/05/04; full list of members (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (5 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
5 June 2003Return made up to 31/05/03; no change of members (6 pages)
5 June 2003Return made up to 31/05/03; no change of members (6 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 June 2002Return made up to 31/05/02; no change of members (6 pages)
5 June 2002Return made up to 31/05/02; no change of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 March 2002Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page)
18 March 2002Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page)
3 July 2001Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page)
3 July 2001Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 August 2000Return made up to 31/05/00; no change of members (6 pages)
15 August 2000Return made up to 31/05/00; no change of members (6 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 June 1999Return made up to 31/05/99; no change of members (8 pages)
9 June 1999Return made up to 31/05/99; no change of members (8 pages)
15 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 June 1998Return made up to 31/05/98; full list of members (9 pages)
9 June 1998Return made up to 31/05/98; full list of members (9 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1997Registered office changed on 12/06/97 from: 4 granton square edinburgh EH5 1HE (1 page)
12 June 1997Registered office changed on 12/06/97 from: 4 granton square edinburgh EH5 1HE (1 page)
12 June 1997Return made up to 31/05/97; full list of members (10 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 June 1997Return made up to 31/05/97; full list of members (10 pages)
13 June 1996Return made up to 31/05/96; full list of members (8 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 June 1996Return made up to 31/05/96; full list of members (8 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
8 June 1995Return made up to 31/05/95; full list of members (14 pages)
8 June 1995Return made up to 31/05/95; full list of members (14 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)