Company NameGrantown Garage Limited
Company StatusActive
Company NumberSC236320
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBarry Wilding
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSionascaig
Golf Course Road
Grantown On Spey
Morayshire
PH26 3HY
Scotland
Director NameMr Ian Donald Masson
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressWoodside Faebuie
Grantown-On-Spey
Morayshire
PH26 3PF
Scotland
Director NameMrs Samantha Margaret Wilding Masson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleProject Support Officer
Country of ResidenceScotland
Correspondence AddressWoodside Faebuie
Grantown-On-Spey
Morayshire
PH26 3PF
Scotland
Secretary NameMrs Samantha Margaret Wilding Masson
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodside Faebuie
Grantown-On-Spey
Morayshire
PH26 3PF
Scotland
Director NameMargaret Jean Masson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Macgregor Avenue
Grantown-On-Spey
Morayshire
PH26 3ET
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWoodside
Faebuie
Grantown-On-Spey
Morayshire
PH26 3PF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

50 at £1Mr Ian Donald Masson
50.00%
Ordinary
50 at £1Mrs Samantha Margaret Wilding Masson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,305
Cash£16,273
Current Liabilities£33,095

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

8 October 2002Delivered on: 18 October 2002
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

7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 September 2019Termination of appointment of Margaret Jean Masson as a director on 23 June 2019 (1 page)
6 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Registered office address changed from Scionascaig Golf Course Road Grantown-on-Spey Morayshire PH26 3HY to Woodside Faebuie Grantown-on-Spey Morayshire PH26 3PF on 25 September 2015 (1 page)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Director's details changed for Ian Donald Masson on 1 August 2015 (2 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Director's details changed for Ian Donald Masson on 1 August 2015 (2 pages)
25 September 2015Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 1 August 2015 (1 page)
25 September 2015Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 1 August 2015 (1 page)
25 September 2015Registered office address changed from Scionascaig Golf Course Road Grantown-on-Spey Morayshire PH26 3HY to Woodside Faebuie Grantown-on-Spey Morayshire PH26 3PF on 25 September 2015 (1 page)
25 September 2015Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 1 August 2015 (1 page)
25 September 2015Director's details changed for Ian Donald Masson on 1 August 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Director's details changed for Mrs Samantha Margaret Wilding Masson on 4 August 2012 (2 pages)
19 October 2012Director's details changed for Mrs Samantha Margaret Wilding Masson on 4 August 2012 (2 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
19 October 2012Director's details changed for Mrs Samantha Margaret Wilding Masson on 4 August 2012 (2 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 September 2011Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from an Tigh Gael, Balmenach Cromdale Grantown-on-Spey Morayshire PH26 3PF on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from an Tigh Gael, Balmenach Cromdale Grantown-on-Spey Morayshire PH26 3PF on 7 September 2011 (1 page)
7 September 2011Director's details changed for Ian Donald Masson on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ian Donald Masson on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
7 September 2011Director's details changed for Ian Donald Masson on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
7 September 2011Secretary's details changed for Samantha Margaret Wilding Masson on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from an Tigh Gael, Balmenach Cromdale Grantown-on-Spey Morayshire PH26 3PF on 7 September 2011 (1 page)
7 September 2011Director's details changed for Ian Donald Masson on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ian Donald Masson on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ian Donald Masson on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
7 September 2011Secretary's details changed for Samantha Margaret Wilding Masson on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Samantha Margaret Wilding Masson on 7 September 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Barry Wilding on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Ian Donald Masson on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Samantha Margaret Wilding Masson on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Margaret Jean Masson on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Barry Wilding on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Margaret Jean Masson on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Samantha Margaret Wilding Masson on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Ian Donald Masson on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Margaret Jean Masson on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Ian Donald Masson on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Samantha Margaret Wilding Masson on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Barry Wilding on 1 September 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 September 2007Return made up to 03/09/07; full list of members (3 pages)
5 September 2007Return made up to 03/09/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 October 2006Return made up to 03/09/06; full list of members (3 pages)
18 October 2006Return made up to 03/09/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 October 2005Return made up to 03/09/05; full list of members (3 pages)
19 October 2005Return made up to 03/09/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 September 2004Return made up to 03/09/04; full list of members (8 pages)
30 September 2004Return made up to 03/09/04; full list of members (8 pages)
18 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
18 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Ad 18/08/03-18/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Ad 18/08/03-18/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
24 June 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
18 October 2002Partic of mort/charge * (6 pages)
18 October 2002Partic of mort/charge * (6 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
3 September 2002Incorporation (16 pages)
3 September 2002Incorporation (16 pages)