FIELD ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC129512 |
Category | Private Limited Company |
Incorporated | 22 Jan 1991 |
Age | 33 years, 4 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
FIELD ENGINEERING SERVICES LIMITED is an active private limited company with number SC129512. It was incorporated 33 years, 4 months, 10 days ago, on 22 January 1991. The company address is 2 Westwood Park 2 Westwood Park, Aberdeen, AB21 0JS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: 2 Westwood Park Kinellar Aberdeen AB21 0JS
Old address: 31 Scotsmill Gardens Blackburn Aberdeen AB21 0GA
Change date: 2017-03-23
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Gray
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-20
Old address: Westpark Torryleith Newmachar Aberdeen AB2 0GE
Documents
Appoint person secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heather Elizabeth Gray
Documents
Termination secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Gray
Documents
Appoint person director company with name
Date: 17 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Henderson Gray
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Davidson
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: George Beaton Gray
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Minto Davidson
Change date: 2010-03-05
Documents
Change person secretary company with change date
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-05
Officer name: Elizabeth Maureen Gray
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 16/10/03 from: 76 high street inverurie aberdeenshire AB51 9XS
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/02; full list of members
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 30 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/99; no change of members
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Apr 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/95; full list of members
Documents
Legacy
Date: 10 Jan 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 05 Jul 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/93; no change of members
Documents
Legacy
Date: 03 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/92; full list of members
Documents
Legacy
Date: 15 May 1991
Category: Capital
Type: 88(2)R
Description: Ad 15/04/91--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 May 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 04 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
THE OLD FORGE,COLCHESTER,CO1 2TP
Number: | 11578728 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SUNDEW ROAD,BROADSTONE,BH18 9NX
Number: | 05570329 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRU-KNIT HOUSE,NEWCASTLE UPON TYNE,NE1 6UF
Number: | 08862049 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE BUNGALOW SWAFFHAM ROAD,KING'S LYNN,PE32 1TB
Number: | 07788891 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ST. GILES ROAD,COVENTRY,CV7 9HA
Number: | 11915209 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST ALBANS,AL4 8AN
Number: | 07008180 |
Status: | LIQUIDATION |
Category: | Private Limited Company |