FIELDSCAPE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Registered office address changed from Suite 213 Claymore House 145 Kilmarnock Road Glasgow G41 3JA United Kingdom to 272 Bath Street Glasgow G2 4JR on 2023-08-14

View Document

08/06/238 June 2023 Appointment of Mr Simon Martin Mcleod as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Stephen Lumsden Bremnar as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of John Gerard Omalley as a director on 2023-06-06

View Document

06/06/236 June 2023 Cessation of John Gerrad O'malley as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Notification of Simon Martin Mcleod as a person with significant control on 2023-06-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Termination of appointment of Simon Martin Mcleod as a director on 2022-05-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-02-28

View Document

09/08/219 August 2021 Termination of appointment of a director

View Document

10/03/2110 March 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/05/2027 May 2020 DIRECTOR APPOINTED MR STEPHEN LUMSDEN BREMNAR

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

21/01/2021 January 2020 28/02/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JOHN GERARD OMALLEY

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN O'MALLEY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR SIMON MARTIN MCLEOD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BREMNER

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BREMNER

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

14/03/1614 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 DIRECTOR APPOINTED JOHN O'MALLEY

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company