Company NameGarraton & Son Limited
DirectorsBrian William Garraton and Aileen Catherine Garraton
Company StatusActive
Company NumberSC239246
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian William Garraton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address1 Glenmore Road
Motherwell
Lanarkshire
ML1 5GD
Scotland
Director NameMs Aileen Catherine Garraton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Dunbar Drive
Motherwell
Lanarkshire
ML1 2EN
Scotland
Secretary NameAileen Garraton
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Dunbar Drive
Motherwell
Lanarkshire
ML1 2EN
Scotland
Director NameWilliam Garraton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Dunbar Drive
Motherwell
Lanarkshire
ML1 2EN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegarraton.co.uk
Telephone01698 251063
Telephone regionMotherwell

Location

Registered Address17 Dunbar Drive
Motherwell
Lanarkshire
ML1 2EN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

51 at £1Brian Garraton
51.00%
Ordinary
49 at £1Aileen Breen
49.00%
Ordinary

Financials

Year2014
Net Worth£29,174
Cash£14,371
Current Liabilities£218,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 1 week ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
6 November 2023Change of details for Ms Aileen Catherine Garraton as a person with significant control on 7 September 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
22 October 2019Director's details changed for Ms Aileen Catherine Breen on 15 August 2018 (2 pages)
22 October 2019Change of details for Ms Aileen Catherine Breen as a person with significant control on 15 August 2018 (2 pages)
22 October 2019Secretary's details changed for Aileen Breen on 15 August 2018 (1 page)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
25 October 2018Director's details changed for Ms Aileen Catherine Breen on 25 October 2018 (2 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 October 2018Change of details for Ms Aileen Catherine Breen as a person with significant control on 25 October 2018 (2 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Termination of appointment of William Garraton as a director on 1 April 2016 (1 page)
11 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
11 November 2016Termination of appointment of William Garraton as a director on 1 April 2016 (1 page)
9 November 2016Director's details changed for Aileen Breen on 25 May 2016 (2 pages)
9 November 2016Director's details changed for Aileen Breen on 25 May 2016 (2 pages)
1 April 2016Registered office address changed from 23 Calder Grove Motherwell ML1 1EP to 17 Dunbar Drive Motherwell Lanarkshire ML1 2EN on 1 April 2016 (1 page)
1 April 2016Director's details changed for Aileen Breen on 17 March 2016 (2 pages)
1 April 2016Director's details changed for Aileen Breen on 17 March 2016 (2 pages)
1 April 2016Registered office address changed from 23 Calder Grove Motherwell ML1 1EP to 17 Dunbar Drive Motherwell Lanarkshire ML1 2EN on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Aileen Breen on 17 March 2016 (1 page)
1 April 2016Secretary's details changed for Aileen Breen on 17 March 2016 (1 page)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for William Garraton on 2 October 2009 (2 pages)
11 January 2010Director's details changed for William Garraton on 2 October 2009 (2 pages)
11 January 2010Director's details changed for William Garraton on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Brian Garraton on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Aileen Breen on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Aileen Breen on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Brian Garraton on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Aileen Breen on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Brian Garraton on 2 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2008Return made up to 06/11/08; full list of members (4 pages)
8 December 2008Return made up to 06/11/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Return made up to 06/11/07; full list of members (3 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Return made up to 06/11/07; full list of members (3 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (1 page)
19 February 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2003New director appointed (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
6 November 2002Incorporation (16 pages)
6 November 2002Incorporation (16 pages)