Company NameMid Coul Farms Limited
DirectorWilliam Alexander Brodie Rose
Company StatusActive
Company NumberSC271151
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Previous NameGrainleaf Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Alexander Brodie Rose
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(3 weeks, 1 day after company formation)
Appointment Duration19 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCulblair Farm Dalcross
Inverness
IV2 7JJ
Scotland
Secretary NameMr Stephen Michael Ryan
NationalityBritish
StatusResigned
Appointed17 August 2004(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Spey Road
Fochabers
Moray
IV32 7QP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.midcoul.com
Email address[email protected]
Telephone01667 462189
Telephone regionNairn

Location

Registered AddressCulblair Farm
Dalcross
Inverness
IV2 7JJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1William Alexander Brodie Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£21,616
Cash£1,901
Current Liabilities£118,735

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

5 October 2012Delivered on: 13 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Termination of appointment of Stephen Michael Ryan as a secretary on 2 March 2016 (1 page)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
14 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,000
(4 pages)
14 May 2010Resolutions
  • RES13 ‐ Share allottment 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 December 2008Return made up to 26/07/08; no change of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 May 2008Return made up to 26/07/07; no change of members (6 pages)
12 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 September 2006Return made up to 26/07/06; full list of members (6 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 October 2005Return made up to 26/07/05; full list of members (6 pages)
11 May 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
19 August 2004Memorandum and Articles of Association (8 pages)
18 August 2004Registered office changed on 18/08/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Company name changed grainleaf LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004New director appointed (1 page)
26 July 2004Incorporation (17 pages)