Company NameGrantfield Garage Limited
Company StatusDissolved
Company NumberSC060798
CategoryPrivate Limited Company
Incorporation Date28 September 1976(47 years, 7 months ago)
Dissolution Date1 May 2022 (1 year, 12 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMagnus James Williamson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1989(12 years, 8 months after company formation)
Appointment Duration32 years, 11 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrekken
Upper Sound
Lerwick
ZE1 0RQ
Scotland
Secretary NameMagnus James Williamson
NationalityBritish
StatusClosed
Appointed05 June 1989(12 years, 8 months after company formation)
Appointment Duration32 years, 11 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrekken
Upper Sound
Lerwick
ZE1 0RQ
Scotland
Director NameMr Angus Thomason
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(20 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVandanger
Upper Sound
Lerwick
ZE1 0SU
Scotland
Director NameMrs Lara Thomason
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(20 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVardanger
Upper Sound
Lerwick
Shetland
ZE1 0SU
Scotland
Director NameBruce Barclay Williamson
NationalityBritish
StatusResigned
Appointed05 June 1989(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address40 Bruce Crescent
Lerwick
Isle Of Shetland
ZE1 0PB
Scotland
Director NameGeorgia Irvine Williamson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(12 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 26 August 2009)
RoleCompany Director
Correspondence AddressBrekken
Upper Sound
Lerwick
Shetland
ZE1 0SU
Scotland

Contact

Websitegrantfield-garage.co.uk

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

21.6k at £1Magnus Williamson
90.00%
Ordinary
1.2k at £1Angus Thomason
5.00%
Ordinary
1.2k at £1Mrs Lara Thomason
5.00%
Ordinary

Financials

Year2014
Net Worth£621,417
Cash£222,257
Current Liabilities£24,536

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

6 November 1984Delivered on: 9 November 1984
Persons entitled: N W S Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All motor vehicles owned or to be owned by the company and all deposits of cash and benefits arising from proceeds of sale.
Outstanding
6 March 1978Delivered on: 13 March 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs orkney zetland standard security
Secured details: All sums due or to become due.
Particulars: Grantfield garage gartspool, lerwick.
Outstanding
16 November 1976Delivered on: 23 November 1976
Satisfied on: 4 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 24,000
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 24,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 24,000
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
4 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 January 2010Director's details changed for Magnus James Williamson on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Angus Thomason on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Mrs Lara Thomason on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Lara Thomason on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Angus Thomason on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Magnus James Williamson on 2 October 2009 (2 pages)
6 January 2010Termination of appointment of Georgia Williamson as a director (1 page)
29 September 2009Return made up to 12/12/08; full list of members (5 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 December 2006Return made up to 12/12/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 March 2006Return made up to 12/12/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 January 2005Return made up to 12/12/04; full list of members (9 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 December 2003Return made up to 12/12/03; full list of members (9 pages)
28 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 December 2002Return made up to 12/12/02; full list of members (9 pages)
12 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 December 2001Return made up to 12/12/01; full list of members (8 pages)
16 February 2001Return made up to 12/12/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 January 2000Return made up to 12/12/99; full list of members (8 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 January 1999Return made up to 12/12/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 May 1998Return made up to 12/12/97; full list of members (8 pages)
29 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (1 page)
11 December 1996Return made up to 12/12/96; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
16 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)