Inverness
IV2 7JJ
Scotland
Secretary Name | Mr Stephen Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Spey Road Fochabers Moray IV32 7QP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.midcoul.com |
---|---|
Email address | [email protected] |
Telephone | 01667 462189 |
Telephone region | Nairn |
Registered Address | Culblair Farm Dalcross Inverness IV2 7JJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | William Alexander Brodie Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,616 |
Cash | £1,901 |
Current Liabilities | £118,735 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
5 October 2012 | Delivered 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 |
---|
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 March 2016 | Termination of appointment of Stephen Michael Ryan as a secretary on 2 March 2016 (1 page) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
14 May 2010 | Resolutions
|
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 December 2008 | Return made up to 26/07/08; no change of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 May 2008 | Return made up to 26/07/07; no change of members (6 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
11 May 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
19 August 2004 | Memorandum and Articles of Association (8 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Company name changed grainleaf LIMITED\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | New director appointed (1 page) |
26 July 2004 | Incorporation (17 pages) |