FIELD AND LAWN LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Nicholas John Radcliffe as a director on 2025-09-01

View Document

25/07/2525 July 2025 Termination of appointment of Nicholas Peter Alistair Mclaren as a director on 2025-07-24

View Document

04/06/254 June 2025 Full accounts made up to 2024-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

23/11/2323 November 2023 Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to 7 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 2023-11-23

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2023-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

20/05/2220 May 2022 Notification of Gl Events Uk Limited as a person with significant control on 2022-05-12

View Document

20/05/2220 May 2022 Termination of appointment of Andrew Robert Lothian as a director on 2022-05-12

View Document

20/05/2220 May 2022 Termination of appointment of John Cameron Stewart as a director on 2022-05-12

View Document

20/05/2220 May 2022 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2022-05-12

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

19/05/2219 May 2022 Cessation of John Cameron Stewart as a person with significant control on 2022-05-12

View Document

05/10/215 October 2021 Termination of appointment of Ross Donald Grainger Robertson as a director on 2021-09-21

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/09/142 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1001650016

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1001650015

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1001650014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1001650013

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1001650012

View Document

07/01/147 January 2014 ADOPT ARTICLES 15/12/2013

View Document

03/10/133 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 62500

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD HARPER GOW

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR NICHOLAS PETER ALISTAIR MCLAREN

View Document

07/05/137 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/137 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

07/03/137 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 82500

View Document

07/03/137 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1327 February 2013 PURCHASE CONTRACT APPROVED 18/02/2013

View Document

02/10/122 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY PERFECT

View Document

23/09/1123 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LOTHIAN / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DONALD GRAINGER ROBERTSON / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PAUL HARPER GOW / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD PERFECT / 01/09/2010

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/09/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE MARWICK

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 112500

View Document

16/03/1016 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/105 March 2010 ENTER PURCHASE CONTRACT 22/02/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER WILLIAM JACK / 10/11/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 NC INC ALREADY ADJUSTED 28/07/2009

View Document

05/08/095 August 2009 GBP NC 140000/180000 28/07/09

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED ROSS DONALD GRAINGER ROBERTSON

View Document

01/10/081 October 2008 DIRECTOR'S PARTICULARS LEONARD HARPER GOW

View Document

01/10/081 October 2008 DIRECTOR'S PARTICULARS JAMIE MARWICK

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ANTONY RICHARD PERFECT

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED JAMIE DAVID MARWICK

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ANDREW ROBERT LOTHIAN

View Document

02/04/082 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/082 April 2008 GBP IC 128026/125263 17/03/08 GBP SR 2763@1=2763

View Document

18/03/0818 March 2008 DIRECTOR'S PARTICULARS LEONARD HARPER GOW

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DEC MORT/CHARGE *****

View Document

07/06/067 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 31 MELVILLE STREET EDINBURGH EH3 7JQ

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 ARTICLES OF ASSOCIATION

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

09/10/049 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 PARTIC OF MORT/CHARGE *****

View Document

16/06/0316 June 2003 PARTIC OF MORT/CHARGE *****

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 PARTIC OF MORT/CHARGE *****

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 PARTIC OF MORT/CHARGE *****

View Document

08/05/028 May 2002 DEC MORT/CHARGE *****

View Document

07/05/027 May 2002 PARTIC OF MORT/CHARGE *****

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 PARTIC OF MORT/CHARGE *****

View Document

25/09/0025 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 � IC 132500/122500 31/05/00 � SR 10000@1=10000

View Document

28/06/0028 June 2000 5000 A & 5000 B @ �1 24/05/00

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/09/9916 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 � IC 135000/132500 30/01/98 � SR 2500@1=2500

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 2500@�1 25/02/98

View Document

03/10/973 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/09/975 September 1997 � IC 140000/137500 26/08/97 � SR 2500@1=2500

View Document

15/07/9715 July 1997 BUY SHARES - CW GORDON 30/06/97

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 SHARES RE CLASSED 04/04/96

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 ADOPT MEM AND ARTS 04/04/96

View Document

22/04/9622 April 1996 � NC 100000/140000 04/04

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 SHARE PURCHASE 28/04/95

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 APPROVAL OF AGREEMENT 30/06/93

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 PARTIC OF MORT/CHARGE 8239

View Document

27/04/9027 April 1990 DEC MORT/CHARGE 4596

View Document

06/07/896 July 1989 PARTIC OF MORT/CHARGE 7721

View Document

12/06/8912 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/05/8812 May 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/03/8824 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 Certificate of Incorporation

View Document

17/07/8617 July 1986 CERTIFICATE OF INCORPORATION

View Document

17/07/8617 July 1986 Certificate of Incorporation

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