Background WavePink WaveYellow Wave

GRANTON ASSETS LIMITED (SC016758)

GRANTON ASSETS LIMITED (SC016758) is an active UK company. incorporated on 7 March 1932. with registered office in Selkirk. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. GRANTON ASSETS LIMITED has been registered for 94 years. Current directors include ALEXANDER, Jonathan Scott, BURGESS, Graeme Sean.

Company Number
SC016758
Status
active
Type
ltd
Incorporated
7 March 1932
Age
94 years
Address
Buccleuch Weatherhouse, Selkirk, TD7 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
ALEXANDER, Jonathan Scott, BURGESS, Graeme Sean
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTON ASSETS LIMITED

GRANTON ASSETS LIMITED is an active company incorporated on 7 March 1932 with the registered office located in Selkirk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. GRANTON ASSETS LIMITED was registered 94 years ago.(SIC: 64201)

Status

active

Active since 94 years ago

Company No

SC016758

LTD Company

Age

94 Years

Incorporated 7 March 1932

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Buccleuch Weatherhouse Bowhill Selkirk, TD7 5ES,

Previous Addresses

Head Office Weatherhouse Bowhill Selkirk TD7 5ES
From: 7 March 1932To: 14 August 2013
Timeline

15 key events • 1932 - 2021

Funding Officers Ownership
Company Founded
Mar 32
Director Left
Jan 10
Director Joined
Jun 11
Director Joined
May 13
Director Left
May 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jul 15
Director Joined
Jul 16
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALEXANDER, Jonathan Scott

Active
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 01 Apr 2021

ALEXANDER, Jonathan Scott

Active
Weatherhouse, SelkirkTD7 5ES
Born April 1974
Director
Appointed 15 Jan 2021

BURGESS, Graeme Sean

Active
Weatherhouse, SelkirkTD7 5ES
Born April 1965
Director
Appointed 15 Jan 2021

MCGRATH, Michael James

Resigned
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 01 Jan 1999
Resigned 31 Mar 2021

MILLAR, Alastair Sturrock

Resigned
4 Weatherhouse Cottages, SelkirkTD7 5HE
Secretary
Appointed N/A
Resigned 01 Jan 1999

ALEXANDER, Jonathan Scott

Resigned
Weatherhouse, SelkirkTD7 5ES
Born April 1974
Director
Appointed 17 Apr 2014
Resigned 23 Jul 2015

BROUGH, Andrew James

Resigned
Wedale View, GalashielsTD1 2SJ
Born March 1977
Director
Appointed 28 May 2013
Resigned 15 Jan 2021

CLARKE, Michael Drummond

Resigned
Nether Stewarton, PeeblesEH45 8PP
Born September 1948
Director
Appointed 19 Oct 2003
Resigned 31 Oct 2008

DUKE OF BUCCLEUCH & QUEENSBERRY, Walter Francis John

Resigned
Bowhill, SelkirkTD7 5ET
Born September 1923
Director
Appointed N/A
Resigned 31 Oct 2003

GALBRAITH, James Muir Galloway

Resigned
Rawflat, JedburghTD8 6UW
Born September 1920
Director
Appointed N/A
Resigned 04 Oct 2003

GWYTHER, David

Resigned
Holmhill House, ThornhillDG3 4AB
Born May 1951
Director
Appointed 19 Oct 2003
Resigned 18 Dec 2009

LAMONT, Julian Callum

Resigned
Weatherhouse, SelkirkTD7 5ES
Born February 1964
Director
Appointed 22 Jun 2011
Resigned 31 Oct 2013

MCGRATH, Michael James

Resigned
Weatherhouse, SelkirkTD7 5ES
Born November 1958
Director
Appointed 12 Jul 2016
Resigned 31 Mar 2021

SCOTT EARL OF DALKEITH, Richard Walter John Montagu Douglas, Earl Of Dalkeith

Resigned
Dabton, ThornhillDG3 5AR
Born February 1954
Director
Appointed N/A
Resigned 31 Oct 2003

VICKERS, Stephen George

Resigned
Field House, HawickTD9 7NP
Born February 1973
Director
Appointed 09 Dec 2008
Resigned 28 May 2013

Persons with significant control

3

1 Active
2 Ceased

Duke Of Buccleuch Richard Walter John Montagu Douglas Scott

Ceased
Weatherhouse, SelkirkTD7 5ES
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Jun 2020

Lord Damian Torquil Francis Charles Montagu Douglas Scott

Ceased
Weatherhouse, SelkirkTD7 5ES
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2020

The Buccleuch Estates Ltd

Active
Bowhill, SelkirkTD7 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Legacy
16 May 2023
GUARANTEE2GUARANTEE2
Legacy
16 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2020
AAAnnual Accounts
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Legacy
29 October 2020
AGREEMENT2AGREEMENT2
Legacy
29 October 2020
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2017
AAAnnual Accounts
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Memorandum Articles
30 December 2015
MAMA
Resolution
17 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
17 November 2006
AUDAUD
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
287Change of Registered Office
Legacy
1 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
16 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Certificate Change Of Name Company
20 July 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1932
NEWINCIncorporation