Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRANTON TRANSPORT LIMITED
Company Information for

GRANTON TRANSPORT LIMITED

C/0 MAZARS LLP, RESTRUCTURING SERVICES, Capital Square 58 Morrison Street, Edinburgh, EH3 8BP,
Company Registration Number
SC030241
Private Limited Company
Liquidation

Company Overview

About Granton Transport Ltd
GRANTON TRANSPORT LIMITED was founded on 1954-08-24 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Granton Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRANTON TRANSPORT LIMITED
 
Legal Registered Office
C/0 MAZARS LLP, RESTRUCTURING SERVICES
Capital Square 58 Morrison Street
Edinburgh
EH3 8BP
Other companies in AB12
 
Filing Information
Company Number SC030241
Company ID Number SC030241
Date formed 1954-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-19 11:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTON TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRANTON TRANSPORT LIMITED
The following companies were found which have the same name as GRANTON TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANTON TRANSPORT MANAGMENT LTD 1 INVERLEITH GARDENS EDINBURGH UNITED KINGDOM EH3 5PU Dissolved Company formed on the 2013-07-02

Company Officers of GRANTON TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
AMARPAL TAKK
Company Secretary 2018-04-20
ALAN DEREK BEECH
Director 1995-12-31
SUSAN ANN WALKER
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ALISON MORTON
Company Secretary 2011-09-01 2018-04-20
ANIL KUMAR MATHUR
Director 2011-03-29 2015-06-04
ANIL KUMAR MATHUR
Company Secretary 2011-03-29 2011-09-01
MICHAEL DAVID CONWAY
Company Secretary 2003-07-01 2011-03-29
MICHAEL DAVID CONWAY
Director 2004-06-30 2011-03-29
MICHAEL LESLIE HARNESS
Director 1989-04-17 2005-06-30
GEORGE STUART GRINDLEY BROWN
Director 1994-07-31 2003-11-30
GEORGE STUART GRINDLEY BROWN
Company Secretary 1994-07-31 2003-07-01
IAN JARDINE MACKECHNIE
Director 1994-07-31 1995-12-31
JOSEPH ROGER JOHN LUCAS
Company Secretary 1994-03-18 1994-07-31
WILLIAM CAMPBELL
Director 1994-03-18 1994-07-31
JOSEPH ROGER JOHN LUCAS
Director 1994-03-18 1994-07-31
BYRON JAMES MILLER
Company Secretary 1989-04-17 1994-03-18
DENIS BOWLEY
Director 1991-07-01 1994-03-18
BYRON JAMES MILLER
Director 1989-04-17 1994-03-18
DAVID MARTIN NURSE
Director 1989-04-17 1994-03-18
WILLIAM FRANK SOMERVILLE LETTEN
Director 1989-04-17 1991-07-01
ALAN AUSTWICK
Director 1989-04-17 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DEREK BEECH SILVERTHORNE - GILLOTT LIMITED Director 1999-04-13 CURRENT 1926-09-24 Active
ALAN DEREK BEECH NORTH WEST PROFILES LIMITED Director 1999-03-02 CURRENT 1993-03-22 Liquidation
ALAN DEREK BEECH BRITISH AFRICAN TEA ESTATES LIMITED Director 1996-05-31 CURRENT 1948-06-22 Active
ALAN DEREK BEECH A.C.S. & T. SEAMER LTD. Director 1995-12-31 CURRENT 1956-01-06 Liquidation
ALAN DEREK BEECH FESCOL LIMITED Director 1995-12-31 CURRENT 1920-02-17 Liquidation
ALAN DEREK BEECH G.F.SLEIGHT & SONS LIMITED Director 1995-12-31 CURRENT 1948-11-12 Liquidation
ALAN DEREK BEECH HELLYER BROS LIMITED Director 1995-12-31 CURRENT 1920-04-14 Active
ALAN DEREK BEECH B.U.T.ENGINEERS(GRIMSBY)LIMITED Director 1995-12-31 CURRENT 1951-03-30 Active
ALAN DEREK BEECH CHISAMBO TEA ESTATE LIMITED Director 1995-12-31 CURRENT 1935-08-19 Active
ALAN DEREK BEECH BRITISH UNITED TRAWLERS LIMITED Director 1995-12-31 CURRENT 1937-11-24 Active
ALAN DEREK BEECH B.U.T. ENGINEERS (FLEETWOOD) LIMITED Director 1995-12-31 CURRENT 1908-04-25 Liquidation
ALAN DEREK BEECH A.C.S. & T. GLOUCESTER LTD. Director 1995-12-31 CURRENT 1928-07-18 Liquidation
ALAN DEREK BEECH HUDSON BROTHERS TRAWLERS LIMITED Director 1995-12-31 CURRENT 1929-06-28 Liquidation
ALAN DEREK BEECH A.C.S. & T. HUMBERSIDE LIMITED Director 1995-12-31 CURRENT 1933-10-19 Liquidation
ALAN DEREK BEECH HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED Director 1995-12-31 CURRENT 1946-06-25 Active
ALAN DEREK BEECH A.C.S. & T. GRIMSBY LTD. Director 1995-12-31 CURRENT 1953-01-14 Liquidation
ALAN DEREK BEECH BRITISH HEAT TREATMENTS LIMITED Director 1995-12-31 CURRENT 1954-05-10 Liquidation
ALAN DEREK BEECH CHOLO HOLDINGS LIMITED Director 1995-12-31 CURRENT 1963-01-04 Active
ALAN DEREK BEECH A.C.S. & T. TEWKESBURY LIMITED Director 1995-12-31 CURRENT 1967-06-27 Liquidation
ALAN DEREK BEECH A.C.S. & T. WOLVERHAMPTON LIMITED Director 1995-12-31 CURRENT 1970-01-02 Liquidation
ALAN DEREK BEECH BLANTYRE AND EAST AFRICA LIMITED Director 1995-12-31 CURRENT 1898-12-01 Active
ALAN DEREK BEECH THYOLO HIGHLANDS TEA ESTATES LIMITED Director 1995-12-31 CURRENT 1936-05-11 Active
ALAN DEREK BEECH RUO ESTATES LIMITED Director 1995-12-31 CURRENT 1911-04-06 Active
ALAN DEREK BEECH ROSEHAUGH (AFRICA) LIMITED Director 1995-12-31 CURRENT 1948-05-22 Active
ALAN DEREK BEECH HUMBER COMMERCIALS LIMITED Director 1995-12-31 CURRENT 1940-09-02 Liquidation
ALAN DEREK BEECH HAMSTEAD VILLAGE INVESTMENTS LIMITED Director 1995-12-31 CURRENT 1952-01-07 Active
ALAN DEREK BEECH BRITISH UNITED TRAWLERS (GRIMSBY) LIMITED Director 1995-12-31 CURRENT 1937-10-04 Liquidation
SUSAN ANN WALKER JING TEA LIMITED Director 2018-02-02 CURRENT 2004-06-01 Active
SUSAN ANN WALKER EASTERN PRODUCE AFRICA LIMITED Director 2017-11-06 CURRENT 1958-07-04 Active
SUSAN ANN WALKER CRAIGHEAD INVESTMENTS LIMITED Director 2017-11-06 CURRENT 1958-12-12 Active
SUSAN ANN WALKER CHISAMBO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-03-12 Active
SUSAN ANN WALKER CHOLO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-01-04 Active
SUSAN ANN WALKER TYSPANE TEA COMPANY,LIMITED(THE) Director 2017-11-06 CURRENT 1896-02-12 Active
SUSAN ANN WALKER RUO ESTATES HOLDINGS LIMITED Director 2017-11-06 CURRENT 1961-09-18 Active
SUSAN ANN WALKER GOTHA TEA ESTATES LIMITED Director 2017-11-06 CURRENT 1937-09-23 Active
SUSAN ANN WALKER KAPSUMBEIWA FACTORY COMPANY LIMITED Director 2017-11-06 CURRENT 1964-05-11 Active
SUSAN ANN WALKER KUMADZI TEA ESTATE LIMITED Director 2017-11-06 CURRENT 1964-04-22 Active
SUSAN ANN WALKER BRITISH AFRICAN TEA ESTATES (HOLDINGS) LIMITED Director 2017-11-06 CURRENT 1964-04-17 Active
SUSAN ANN WALKER HOBART PLACE HOLDINGS LIMITED Director 2016-12-05 CURRENT 1993-09-17 Liquidation
SUSAN ANN WALKER HOBART PLACE LIMITED Director 2016-04-27 CURRENT 1970-12-31 Liquidation
SUSAN ANN WALKER ALEX LAWRIE & COMPANY LIMITED Director 2015-06-30 CURRENT 1975-12-05 Active
SUSAN ANN WALKER DEJOO TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1878-01-15 Active
SUSAN ANN WALKER DOOLAHAT TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER BRITISH INDIAN TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1863-10-10 Active
SUSAN ANN WALKER ALLYNUGGER TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1892-10-28 Active
SUSAN ANN WALKER GOODRICKE LAWRIE CONSULTANTS LIMITED Director 2015-06-30 CURRENT 1977-12-12 Active
SUSAN ANN WALKER STEWART HOLL INVESTMENTS LIMITED Director 2015-06-30 CURRENT 1978-08-16 Active
SUSAN ANN WALKER MAZDEHEE TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1890-04-18 Active
SUSAN ANN WALKER LUNGLA(SYLHET)TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1895-05-29 Active
SUSAN ANN WALKER JHANZIE TEA ASSOCIATION LIMITED Director 2015-06-30 CURRENT 1878-10-29 Active
SUSAN ANN WALKER HARMUTTY TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER HORACE HICKLING & CO.,LIMITED Director 2015-06-30 CURRENT 1936-04-30 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES LIMITED Director 2015-06-12 CURRENT 1929-02-28 Active
SUSAN ANN WALKER A.C.S. & T. SEAMER LTD. Director 2015-06-12 CURRENT 1956-01-06 Liquidation
SUSAN ANN WALKER DAVID FIELD LIMITED Director 2015-06-12 CURRENT 1934-05-09 Active
SUSAN ANN WALKER ENDOGRAM TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1880-11-25 Active
SUSAN ANN WALKER FESCOL LIMITED Director 2015-06-12 CURRENT 1920-02-17 Liquidation
SUSAN ANN WALKER FELTHAM TWO LIMITED Director 2015-06-12 CURRENT 1939-07-12 Liquidation
SUSAN ANN WALKER FELTHAM ONE LIMITED Director 2015-06-12 CURRENT 1931-04-09 Liquidation
SUSAN ANN WALKER G.F.SLEIGHT & SONS LIMITED Director 2015-06-12 CURRENT 1948-11-12 Liquidation
SUSAN ANN WALKER LEASING INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2012-03-22 Liquidation
SUSAN ANN WALKER LAWRIE BHUTAN LIMITED Director 2015-06-12 CURRENT 2013-04-10 Liquidation
SUSAN ANN WALKER KAPSUMBEIWA TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1959-12-30 Active
SUSAN ANN WALKER HELLYER BROS LIMITED Director 2015-06-12 CURRENT 1920-04-14 Active
SUSAN ANN WALKER B.U.T.ENGINEERS(GRIMSBY)LIMITED Director 2015-06-12 CURRENT 1951-03-30 Active
SUSAN ANN WALKER ASSAM-DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-10-13 Active
SUSAN ANN WALKER BRITISH UNITED TRAWLERS LIMITED Director 2015-06-12 CURRENT 1937-11-24 Active
SUSAN ANN WALKER JETINGA VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1897-07-28 Active
SUSAN ANN WALKER B.U.T. ENGINEERS (FLEETWOOD) LIMITED Director 2015-06-12 CURRENT 1908-04-25 Liquidation
SUSAN ANN WALKER BAGRACOTE TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1923-02-19 Active
SUSAN ANN WALKER A.C.S. & T. GLOUCESTER LTD. Director 2015-06-12 CURRENT 1928-07-18 Liquidation
SUSAN ANN WALKER HUDSON BROTHERS TRAWLERS LIMITED Director 2015-06-12 CURRENT 1929-06-28 Liquidation
SUSAN ANN WALKER A.C.S. & T. HUMBERSIDE LIMITED Director 2015-06-12 CURRENT 1933-10-19 Liquidation
SUSAN ANN WALKER HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED Director 2015-06-12 CURRENT 1946-06-25 Active
SUSAN ANN WALKER A.C.S. & T. GRIMSBY LTD. Director 2015-06-12 CURRENT 1953-01-14 Liquidation
SUSAN ANN WALKER BRITISH HEAT TREATMENTS LIMITED Director 2015-06-12 CURRENT 1954-05-10 Liquidation
SUSAN ANN WALKER A.C.S. & T. TEWKESBURY LIMITED Director 2015-06-12 CURRENT 1967-06-27 Liquidation
SUSAN ANN WALKER BANBURY TEA WAREHOUSES LIMITED Director 2015-06-12 CURRENT 1968-09-24 Active
SUSAN ANN WALKER A.C.S. & T. WOLVERHAMPTON LIMITED Director 2015-06-12 CURRENT 1970-01-02 Liquidation
SUSAN ANN WALKER JATEL PUBLIC LIMITED COMPANY Director 2015-06-12 CURRENT 1970-08-24 Active
SUSAN ANN WALKER AMGOORIE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-12-16 Active
SUSAN ANN WALKER B.T.S. CHEMICALS LIMITED Director 2015-06-12 CURRENT 1981-02-17 Liquidation
SUSAN ANN WALKER CAMELLIA INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1986-03-12 Active
SUSAN ANN WALKER NORTH WEST PROFILES LIMITED Director 2015-06-12 CURRENT 1993-03-22 Liquidation
SUSAN ANN WALKER ASSOCIATED FISHERIES (EUROPE) LIMITED Director 2015-06-12 CURRENT 1993-05-21 Active
SUSAN ANN WALKER LINTON PARK SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-24 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES (SCOTLAND) LIMITED Director 2015-06-12 CURRENT 1934-06-13 Liquidation
SUSAN ANN WALKER OCTAVIUS STEEL & COMPANY (LONDON) LIMITED Director 2015-06-12 CURRENT 1977-10-04 Active
SUSAN ANN WALKER LAWRIE PLANTATION SERVICES LIMITED Director 2015-06-12 CURRENT 1978-03-31 Active
SUSAN ANN WALKER WESTERN DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-07-13 Active
SUSAN ANN WALKER WESTERN DOOARS TEA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1963-09-27 Active
SUSAN ANN WALKER VAGHAMON (TRAVANCORE) TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1925-10-19 Active
SUSAN ANN WALKER WALTER DUNCAN & GOODRICKE LIMITED Director 2015-06-12 CURRENT 1951-01-19 Active
SUSAN ANN WALKER UNOCHROME INDUSTRIES LIMITED Director 2015-06-12 CURRENT 1951-05-24 Active
SUSAN ANN WALKER THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED Director 2015-06-12 CURRENT 1888-01-04 Active
SUSAN ANN WALKER THE DHOOLIE TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1926-09-03 Active
SUSAN ANN WALKER SURMAH VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1897-08-04 Active
SUSAN ANN WALKER SILVERTHORNE - GILLOTT LIMITED Director 2015-06-12 CURRENT 1926-09-24 Active
SUSAN ANN WALKER W.D.G. PROPERTIES LIMITED Director 2015-06-12 CURRENT 1972-06-22 Active
SUSAN ANN WALKER SANDBACH EXPORT LIMITED Director 2015-06-12 CURRENT 1938-12-03 Active
SUSAN ANN WALKER ROSEHAUGH (AFRICA) LIMITED Director 2015-06-12 CURRENT 1948-05-22 Active
SUSAN ANN WALKER ROBERT HUDSON HOLDINGS LIMITED Director 2015-06-12 CURRENT 1914-04-22 Liquidation
SUSAN ANN WALKER ROBERTSON BOIS DICKSON ANDERSON LIMITED Director 2015-06-12 CURRENT 1966-03-24 Active
SUSAN ANN WALKER LONGAI VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1893-08-01 Active
SUSAN ANN WALKER LANKAPARA TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1895-11-08 Active
SUSAN ANN WALKER ISA BHEEL TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1904-11-03 Active
SUSAN ANN WALKER JOHN INGHAM & SONS LIMITED Director 2015-06-12 CURRENT 1930-03-19 Active
SUSAN ANN WALKER HUMBER COMMERCIALS LIMITED Director 2015-06-12 CURRENT 1940-09-02 Liquidation
SUSAN ANN WALKER HAMSTEAD VILLAGE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1952-01-07 Active
SUSAN ANN WALKER LONGBOURNE HOLDINGS LIMITED Director 2015-06-12 CURRENT 1958-09-02 Active
SUSAN ANN WALKER JETINGA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1972-01-24 Active
SUSAN ANN WALKER EASTERN PRODUCE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1962-08-14 Active
SUSAN ANN WALKER CHANDPORE TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1890-08-08 Active
SUSAN ANN WALKER CEYLON UPCOUNTRY TEA ESTATES LIMITED(THE) Director 2015-06-12 CURRENT 1911-05-30 Active
SUSAN ANN WALKER BORDURE LIMITED Director 2015-06-12 CURRENT 1963-05-29 Active
SUSAN ANN WALKER ASSAM-DOOARS HOLDINGS LIMITED Director 2015-06-12 CURRENT 1961-08-22 Active
SUSAN ANN WALKER AMO TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1913-10-20 Active
SUSAN ANN WALKER AMGOORIE TEA ESTATES,LIMITED(THE) Director 2015-06-12 CURRENT 1902-06-12 Active
SUSAN ANN WALKER LAWRIE GROUP PUBLIC LIMITED COMPANY Director 2015-05-01 CURRENT 1978-04-19 Active
SUSAN ANN WALKER LINTON PARK PUBLIC LIMITED COMPANY Director 2015-05-01 CURRENT 1957-06-27 Active
SUSAN ANN WALKER CAMELLIA PUBLIC LIMITED COMPANY Director 2015-04-02 CURRENT 1889-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Final Gazette dissolved via compulsory strike-off
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2022-08-31Register inspection address changed to C/O a J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB
2022-08-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM C/O a J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-30TM02Termination of appointment of Julia Alison Morton on 2018-04-20
2018-04-30AP03Appointment of Amarpal Takk as company secretary on 2018-04-20
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED SUSAN ANN WALKER
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR MATHUR
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AR0131/05/12 ANNUAL RETURN FULL LIST
2011-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANIL MATHUR
2011-09-20AP03Appointment of Julia Alison Morton as company secretary
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07AR0131/05/11 ANNUAL RETURN FULL LIST
2011-04-15AP01DIRECTOR APPOINTED ANIL KUMAR MATHUR
2011-04-15AP03SECRETARY APPOINTED ANIL KUMAR MATHUR
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-16AR0131/05/10 FULL LIST
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-03288bDIRECTOR RESIGNED
2005-06-27363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-15288aNEW DIRECTOR APPOINTED
2004-06-10363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-07-28288bSECRETARY RESIGNED
2003-07-28288aNEW SECRETARY APPOINTED
2003-06-05363aRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-05363aRETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS
2002-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: CRAIGSHAW CRESCENT WEST TULLOS ABERDEEN AB1 4AW
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: AFFRIC HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2001-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-05363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-08-15363aRETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS
2000-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-09363aRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-09363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 4 GRANTON SQUARE EDINBURGH EH5 1HE
1997-06-12363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-06-13363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-01-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-08363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-08-06288DIRECTOR RESIGNED
1994-08-06288NEW SECRETARY APPOINTED
1994-08-06288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRANTON TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-26
Notices to2022-08-26
Resolution2022-08-26
Fines / Sanctions
No fines or sanctions have been issued against GRANTON TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANTON TRANSPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANTON TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of GRANTON TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTON TRANSPORT LIMITED
Trademarks
We have not found any records of GRANTON TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTON TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRANTON TRANSPORT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRANTON TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGRANTON TRANSPORT LIMITEDEvent Date2022-08-26
Company Number: SC030241 Name of Company: GRANTON TRANSPORT LIMITED Nature of Business: Non-trading company Type of Liquidation: Members Registered office: C/O Mazars LLP Restructuring Services, Apex…
 
Initiating party Event TypeNotices to
Defending partyGRANTON TRANSPORT LIMITEDEvent Date2022-08-26
 
Initiating party Event TypeResolution
Defending partyGRANTON TRANSPORT LIMITEDEvent Date2022-08-26
GRANTON TRANSPORT LIMITED Company Number: SC030241 Registered office: C/O Mazars LLP Restructuring Services, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: C/O A J T Engi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTON TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANTON TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.