Granton Assets Limited SELKIRK


Granton Assets started in year 1932 as Private Limited Company with registration number SC016758. The Granton Assets company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Selkirk at Buccleuch Weatherhouse. Postal code: TD7 5ES.

At the moment there are 2 directors in the the firm, namely Graeme B. and Jonathan A.. In addition one secretary - Jonathan A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Granton Assets Limited Address / Contact

Office Address Buccleuch Weatherhouse
Office Address2 Bowhill
Town Selkirk
Post code TD7 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC016758
Date of Incorporation Mon, 7th Mar 1932
Industry Activities of agricultural holding companies
End of financial Year 31st October
Company age 92 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jonathan A.

Position: Secretary

Appointed: 01 April 2021

Graeme B.

Position: Director

Appointed: 15 January 2021

Jonathan A.

Position: Director

Appointed: 15 January 2021

Michael M.

Position: Director

Appointed: 12 July 2016

Resigned: 31 March 2021

Jonathan A.

Position: Director

Appointed: 17 April 2014

Resigned: 23 July 2015

Andrew B.

Position: Director

Appointed: 28 May 2013

Resigned: 15 January 2021

Julian L.

Position: Director

Appointed: 22 June 2011

Resigned: 31 October 2013

Stephen V.

Position: Director

Appointed: 09 December 2008

Resigned: 28 May 2013

Michael C.

Position: Director

Appointed: 19 October 2003

Resigned: 31 October 2008

David G.

Position: Director

Appointed: 19 October 2003

Resigned: 18 December 2009

Michael M.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2021

Alastair M.

Position: Secretary

Appointed: 07 June 1990

Resigned: 01 January 1999

James G.

Position: Director

Appointed: 07 June 1990

Resigned: 04 October 2003

Richard S.

Position: Director

Appointed: 07 June 1990

Resigned: 31 October 2003

Walter D.

Position: Director

Appointed: 07 June 1990

Resigned: 31 October 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is The Buccleuch Estates Ltd from Selkirk, Scotland. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Richard M. This PSC owns 50,01-75% shares. Moving on, there is Damian M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

The Buccleuch Estates Ltd

Buccleuch, Weatherhouse Bowhill, Selkirk, TD7 5ES, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Richard M.

Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control: 50,01-75% shares

Damian M.

Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st October 2022
filed on: 16th, May 2023
Free Download (11 pages)

Company search

Advertisements