Company NameGRT Road Transport Consultants Ltd
DirectorsGraham Robison and Scott Robison
Company StatusActive
Company NumberSC455823
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Robison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Scott Robison
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland

Contact

Websitewww.grtconsultants.com
Email address[email protected]
Telephone01236 422517
Telephone regionCoatbridge

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Graham Robison
50.00%
Ordinary
50 at £1Scott Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,678
Cash£13,797
Current Liabilities£150,529

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

13 April 2022Delivered on: 29 April 2022
Persons entitled: Clydesdale Bank PLC T/a Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: All and whole (firstly) the property known as and forming 9 seath road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN148199 and (secondly) that area of ground at seath road, rutherglen, glasgow registered in the land register of scotland under title number LAN220871.
Outstanding
19 February 2022Delivered on: 22 February 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole (firstly) the property known as and forming 9 seath road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN148199 and (secondly) that area of ground at seath road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN220871.
Outstanding
2 December 2021Delivered on: 7 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 April 2022Registration of charge SC4558230003, created on 13 April 2022 (15 pages)
22 February 2022Registration of charge SC4558230002, created on 19 February 2022 (15 pages)
7 December 2021Registration of charge SC4558230001, created on 2 December 2021 (16 pages)
3 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
6 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 June 2017Director's details changed for Mr Graham Robison on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Graham Robison on 6 June 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 March 2017Director's details changed for Mr Graham Robison on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Graham Robison on 9 March 2017 (2 pages)
26 January 2017Director's details changed for Mr Graham Robison on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Graham Robison on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Scott Robison on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Scott Robison on 26 January 2017 (2 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2013Director's details changed for Mr Scott Robinson on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Scott Robinson on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Scott Robinson on 5 August 2013 (2 pages)
1 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(23 pages)
1 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(23 pages)