Advanced company searchLink opens in new window

GRANTON TRANSPORT LIMITED

Company number SC030241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Mar 2023 AD01 Registered office address changed from C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023
31 Aug 2022 AD02 Register inspection address has been changed to C/O a J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB
25 Aug 2022 AD01 Registered office address changed from C/O a J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB to C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 25 August 2022
25 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-17
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
30 Apr 2018 TM02 Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018
30 Apr 2018 AP03 Appointment of Amarpal Takk as a secretary on 20 April 2018
15 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
13 Jul 2015 AP01 Appointment of Susan Ann Walker as a director on 12 June 2015
12 Jun 2015 TM01 Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015
11 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 May 2015 AA Accounts for a dormant company made up to 31 December 2014