Company NameCharles Coubrough And Company Limited
Company StatusActive
Company NumberSC031395
CategoryPrivate Limited Company
Incorporation Date26 March 1956(67 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Charles Malcolm Coubrough
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1990(34 years after company formation)
Appointment Duration33 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Director NameMrs Helen Lindsay Coubrough
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1990(34 years after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Secretary NameMrs Helen Lindsay Coubrough
NationalityBritish
StatusCurrent
Appointed02 April 1990(34 years after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Director NameMr Malcolm Robert Coubrough
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed17 January 2006(49 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHartside
Lamington
Biggar
South Lanarkshire
ML12 6HR
Scotland
Director NameMr Stuart Charles Coubrough
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(49 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Director NameIsabella Coubrough
Date of BirthFebruary 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(34 years after company formation)
Appointment Duration13 years, 6 months (resigned 28 September 2003)
RoleCompany Director
Correspondence AddressC/O Tintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
Director NameHazel Anne Witte
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(34 years after company formation)
Appointment Duration13 years, 10 months (resigned 02 February 2004)
RoleDietitian
Correspondence AddressTintoside
Symington
Biggar
South Lanarkshire
ML12 6HX
Scotland
Director NameMr Charles Malcolm Coubrough
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(34 years after company formation)
Appointment Duration31 years, 9 months (resigned 09 January 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland

Contact

Telephone01899 308689
Telephone regionBiggar

Location

Registered AddressTintoside
Symington
Biggar
Lanarkshire
ML12 6HX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

2k at £1Jean Anne Coubrough
9.52%
Ordinary Preferred
2k at £1Mr Charles Malcolm Coubrough
9.52%
Ordinary Preferred
1.8k at £1Helen Lindsay Coubrough
8.57%
Ordinary
1000 at £1Hazel Anne Witte
4.76%
Ordinary Preferred
1000 at £1Helen Lindsay Coubrough
4.76%
Ordinary Preferred
5k at £1Malcolm Robert Coubrough
23.81%
Ordinary
5k at £1Stuart Charles Coubrough
23.81%
Ordinary
500 at £1Malcolm Robert Coubrough
2.38%
Ordinary Preferred
500 at £1Stuart Charles Coubrough
2.38%
Ordinary Preferred
2.2k at £1Mr Charles Malcolm Coubrough
10.48%
Ordinary

Financials

Year2014
Net Worth£608,039
Cash£113,683
Current Liabilities£248,634

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2022 (9 months, 4 weeks ago)
Next Return Due22 December 2023 (2 months, 2 weeks from now)

Charges

12 May 2022Delivered on: 17 May 2022
Persons entitled:
Robert Edgar Morton
Jane Caroline Morton
Mary Vivien Morton
Anne Catherine Allison

Classification: A registered charge
Particulars: All and whole those two plots or areas of land extending to 6.96 hectares or thereby and 2.65 hectares or thereby at cleghorn parks, cleghorn, lanark which subjects are part and portion of the lands and others at cleghorn park, cleghorn, lanark registered in the land register of scotland under title number LAN247068 and which subjects are currently undergoing registration in the land register of scotland at first registration under title number LAN249187.
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: William White

Classification: A registered charge
Particulars: Langholm farm, lamington, biggar.
Outstanding
1 October 2014Delivered on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Whelphill farm, crawford, biggar.
Outstanding
23 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 21 December 2012
Satisfied on: 6 September 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whelphill farm crawford biggar LAN206594.
Fully Satisfied
23 December 2010Delivered on: 31 December 2010
Satisfied on: 6 September 2014
Persons entitled: Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whelphill farm, crawford, biggar, title number LAN206594.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 September 2020Registration of charge SC0313950005, created on 11 September 2020 (8 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 21,000
(8 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 21,000
(8 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 21,000
(8 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 21,000
(8 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 21,000
(8 pages)
8 October 2014Registration of charge SC0313950004, created on 1 October 2014 (7 pages)
8 October 2014Registration of charge SC0313950004, created on 1 October 2014 (7 pages)
8 October 2014Registration of charge SC0313950004, created on 1 October 2014 (7 pages)
24 September 2014Registration of charge SC0313950003, created on 23 September 2014 (5 pages)
24 September 2014Registration of charge SC0313950003, created on 23 September 2014 (5 pages)
6 September 2014Satisfaction of charge 2 in full (4 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
6 September 2014Satisfaction of charge 2 in full (4 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 21,000
(8 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 21,000
(8 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 21,000
(8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 February 2013Current accounting period extended from 25 March 2013 to 31 March 2013 (3 pages)
11 February 2013Current accounting period extended from 25 March 2013 to 31 March 2013 (3 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
25 July 2012Total exemption small company accounts made up to 25 March 2012 (9 pages)
25 July 2012Total exemption small company accounts made up to 25 March 2012 (9 pages)
24 January 2012Director's details changed for Mr Stuart Charles Coubrough on 1 November 2011 (2 pages)
24 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
24 January 2012Director's details changed for Mr Stuart Charles Coubrough on 1 November 2011 (2 pages)
24 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
24 January 2012Director's details changed for Mr Stuart Charles Coubrough on 1 November 2011 (2 pages)
12 August 2011Total exemption small company accounts made up to 25 March 2011 (9 pages)
12 August 2011Total exemption small company accounts made up to 25 March 2011 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
12 July 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
9 December 2009Director's details changed for Mrs Helen Lindsay Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Helen Lindsay Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Malcolm Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Helen Lindsay Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Malcolm Robert Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Stuart Charles Coubrough on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (9 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (9 pages)
9 December 2009Director's details changed for Mr Charles Malcolm Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Malcolm Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Malcolm Robert Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Malcolm Robert Coubrough on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (9 pages)
9 December 2009Director's details changed for Stuart Charles Coubrough on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Stuart Charles Coubrough on 9 December 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 25 March 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 25 March 2009 (8 pages)
7 January 2009Return made up to 04/01/09; full list of members (7 pages)
7 January 2009Return made up to 04/01/09; full list of members (7 pages)
8 August 2008Total exemption small company accounts made up to 25 March 2008 (8 pages)
8 August 2008Total exemption small company accounts made up to 25 March 2008 (8 pages)
4 January 2008Return made up to 04/01/08; full list of members (5 pages)
4 January 2008Return made up to 04/01/08; full list of members (5 pages)
20 August 2007Total exemption small company accounts made up to 25 March 2007 (9 pages)
20 August 2007Total exemption small company accounts made up to 25 March 2007 (9 pages)
16 January 2007Return made up to 04/01/07; full list of members (9 pages)
16 January 2007Return made up to 04/01/07; full list of members (9 pages)
29 August 2006Total exemption small company accounts made up to 25 March 2006 (9 pages)
29 August 2006Total exemption small company accounts made up to 25 March 2006 (9 pages)
2 February 2006Return made up to 04/01/06; full list of members (9 pages)
2 February 2006Return made up to 04/01/06; full list of members (9 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
27 July 2005Total exemption small company accounts made up to 25 March 2005 (9 pages)
27 July 2005Total exemption small company accounts made up to 25 March 2005 (9 pages)
13 January 2005Return made up to 04/01/05; full list of members (8 pages)
13 January 2005Return made up to 04/01/05; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 25 March 2004 (9 pages)
1 September 2004Total exemption small company accounts made up to 25 March 2004 (9 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
10 January 2004Return made up to 04/01/04; full list of members (8 pages)
10 January 2004Return made up to 04/01/04; full list of members (8 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 25 March 2003 (9 pages)
3 September 2003Total exemption small company accounts made up to 25 March 2003 (9 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2003Total exemption small company accounts made up to 25 March 2002 (9 pages)
2 January 2003Total exemption small company accounts made up to 25 March 2002 (9 pages)
7 January 2002Return made up to 04/01/02; full list of members (8 pages)
7 January 2002Return made up to 04/01/02; full list of members (8 pages)
31 July 2001Total exemption small company accounts made up to 25 March 2001 (10 pages)
31 July 2001Total exemption small company accounts made up to 25 March 2001 (10 pages)
22 January 2001Return made up to 04/01/01; full list of members (8 pages)
22 January 2001Return made up to 04/01/01; full list of members (8 pages)
24 September 2000Accounts for a small company made up to 25 March 2000 (9 pages)
24 September 2000Accounts for a small company made up to 25 March 2000 (9 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Accounts for a small company made up to 25 March 1999 (9 pages)
11 November 1999Accounts for a small company made up to 25 March 1999 (9 pages)
19 January 1999Return made up to 04/01/99; no change of members (4 pages)
19 January 1999Return made up to 04/01/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 25 March 1998 (5 pages)
7 September 1998Accounts for a small company made up to 25 March 1998 (5 pages)
9 January 1998Return made up to 04/01/98; full list of members (6 pages)
9 January 1998Return made up to 04/01/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 25 March 1997 (7 pages)
4 August 1997Accounts for a small company made up to 25 March 1997 (7 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 25 March 1996 (6 pages)
11 November 1996Accounts for a small company made up to 25 March 1996 (6 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 25 March 1995 (6 pages)
9 November 1995Accounts for a small company made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 March 1956Incorporation (14 pages)
26 March 1956Incorporation (14 pages)