Company NameGranton Commercial Accessories, Limited
DirectorChristine Gibson Collins
Company StatusActive
Company NumberSC031435
CategoryPrivate Limited Company
Incorporation Date4 April 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMrs Christine Gibson Collins
NationalityBritish
StatusCurrent
Appointed01 July 1995(39 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dalserf Crescent
Giffnock
Glasgow
G46 6RB
Scotland
Director NameMrs Christine Gibson Collins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(57 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dalserf Crescent
Giffnock
Glasgow
G46 6RB
Scotland
Director NameMr Charles Anthony Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(32 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 27 March 2013)
RoleBelt Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalserf Crescent
Giffnock
Glasgow
G46 6RB
Scotland
Director NameEthel Collins
NationalityBritish
StatusResigned
Appointed24 November 1988(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1990)
RoleBelt Manufacturer
Correspondence Address7a Netherton Court
Newton Mearns
Glasgow
G77 6
Scotland
Director NameMr William George Dickson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(32 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence Address66 Waterside
Irvine
Ayrshire
KA12 8QJ
Scotland
Director NameMarcus Isadore Green
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1990)
RoleSolicitor
Correspondence AddressThe Coppice
Broom Road, Newton Mearns
Glasgow
Lanarkshire
G77 5DN
Scotland
Secretary NameMr William George Dickson
NationalityBritish
StatusResigned
Appointed24 November 1988(32 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Waterside
Irvine
Ayrshire
KA12 8QJ
Scotland
Director NameMr Alan Henry Collins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(34 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1997)
RoleBelt Manaufacturer
Correspondence Address6 Arsenal Road
Eltham
London
SE9 1JS

Contact

Telephone0141 6201777
Telephone regionGlasgow

Location

Registered Address4 Dalserf Crescent
Giffnock
Glasgow
G46 6RB
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

545 at £1Trustees Of C.a. Collins
34.06%
Ordinary
540 at £1Trustee Of Children Of C A Collins
33.75%
Ordinary
515 at £1Executors Of Charles Anthony Collins
32.19%
Ordinary

Financials

Year2014
Net Worth£126,203
Cash£109,546
Current Liabilities£10,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

24 April 1991Delivered on: 29 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,600
(4 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,600
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,600
(4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,600
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2014Appointment of Mrs Christine Gibson Collins as a director (2 pages)
25 February 2014Appointment of Mrs Christine Gibson Collins as a director (2 pages)
15 February 2014Compulsory strike-off action has been suspended (1 page)
15 February 2014Compulsory strike-off action has been suspended (1 page)
7 February 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,600
(3 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,600
(3 pages)
3 October 2013Termination of appointment of Charles Collins as a director (1 page)
3 October 2013Termination of appointment of Charles Collins as a director (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
3 April 2007Accounting reference date shortened from 04/04/07 to 31/03/07 (1 page)
3 April 2007Accounting reference date shortened from 04/04/07 to 31/03/07 (1 page)
21 September 2006Return made up to 21/09/06; full list of members (2 pages)
21 September 2006Return made up to 21/09/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 4 April 2006 (8 pages)
20 September 2006Total exemption small company accounts made up to 4 April 2006 (8 pages)
20 September 2006Total exemption small company accounts made up to 4 April 2006 (8 pages)
16 December 2005Registered office changed on 16/12/05 from: mercat building 26 gallowgate glasgow G1 5AB (1 page)
16 December 2005Registered office changed on 16/12/05 from: mercat building 26 gallowgate glasgow G1 5AB (1 page)
13 October 2005Total exemption small company accounts made up to 4 April 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 4 April 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 4 April 2005 (7 pages)
29 September 2005Return made up to 21/09/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 21/09/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
15 October 2004Total exemption small company accounts made up to 4 April 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 4 April 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 4 April 2004 (7 pages)
23 September 2004Return made up to 21/09/04; full list of members (7 pages)
23 September 2004Return made up to 21/09/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 4 April 2003 (8 pages)
31 October 2003Total exemption small company accounts made up to 4 April 2003 (8 pages)
31 October 2003Total exemption small company accounts made up to 4 April 2003 (8 pages)
24 September 2003Return made up to 21/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 2003Return made up to 21/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 2002Return made up to 21/09/02; full list of members (7 pages)
30 September 2002Return made up to 21/09/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 4 April 2002 (8 pages)
30 August 2002Total exemption small company accounts made up to 4 April 2002 (8 pages)
30 August 2002Total exemption small company accounts made up to 4 April 2002 (8 pages)
27 September 2001Return made up to 21/09/01; full list of members (7 pages)
27 September 2001Return made up to 21/09/01; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 4 April 2001 (8 pages)
10 August 2001Accounts for a small company made up to 4 April 2001 (8 pages)
10 August 2001Accounts for a small company made up to 4 April 2001 (8 pages)
18 October 2000Accounts for a small company made up to 4 April 2000 (7 pages)
18 October 2000Accounts for a small company made up to 4 April 2000 (7 pages)
18 October 2000Accounts for a small company made up to 4 April 2000 (7 pages)
25 September 2000Return made up to 21/09/00; full list of members (6 pages)
25 September 2000Return made up to 21/09/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 4 April 1999 (7 pages)
20 October 1999Accounts for a small company made up to 4 April 1999 (7 pages)
20 October 1999Accounts for a small company made up to 4 April 1999 (7 pages)
22 September 1999Return made up to 21/09/99; no change of members (4 pages)
22 September 1999Return made up to 21/09/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 4 April 1998 (8 pages)
21 December 1998Accounts for a small company made up to 4 April 1998 (8 pages)
21 December 1998Accounts for a small company made up to 4 April 1998 (8 pages)
23 September 1998Return made up to 21/09/98; full list of members (6 pages)
23 September 1998Return made up to 21/09/98; full list of members (6 pages)
30 November 1997Accounts for a small company made up to 4 April 1997 (8 pages)
30 November 1997Accounts for a small company made up to 4 April 1997 (8 pages)
30 November 1997Accounts for a small company made up to 4 April 1997 (8 pages)
22 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1996Accounts for a small company made up to 4 April 1996 (9 pages)
25 September 1996Return made up to 21/09/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 4 April 1996 (9 pages)
25 September 1996Return made up to 21/09/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 4 April 1996 (9 pages)
21 September 1995Return made up to 21/09/95; full list of members (6 pages)
21 September 1995Return made up to 21/09/95; full list of members (6 pages)
11 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 May 1995£ ic 2000/1600 31/03/95 £ sr 400@1=400 (1 page)
2 May 1995£ ic 2000/1600 31/03/95 £ sr 400@1=400 (1 page)
24 April 1995Memorandum and Articles of Association (10 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Memorandum and Articles of Association (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)