UKBizDB.co.uk

SKAIRFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skairfield Limited. The company was founded 26 years ago and was given the registration number SC183096. The firm's registered office is in DUMFRIES. You can find them at Armstrong Watson, 51, Rae Street, Dumfries, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:SKAIRFIELD LIMITED
Company Number:SC183096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD

Director17 March 2021Active
Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD

Director13 December 2019Active
Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD

Director13 December 2019Active
Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD

Director10 November 2022Active
Armstrong Watson, 51, Rae Street, Dumfries, United Kingdom, DG1 1JD

Secretary20 May 2009Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary18 February 1998Active
72, Murrayfield Gardens, Edinburgh, EH12 6DQ

Director02 March 1998Active
Armstrong Watson, 51, Rae Street, Dumfries, United Kingdom, DG1 1JD

Director02 March 1998Active
Armstrong Watson, 51, Rae Street, Dumfries, United Kingdom, DG1 1JD

Director12 April 2010Active
Armstrong Watson, 51, Rae Street, Dumfries, United Kingdom, DG1 1JD

Director02 March 1998Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director18 February 1998Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director18 February 1998Active

People with Significant Control

Mr Oliver Myles Routledge
Notified on:10 November 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Armstrong Watson, 51, Rae Street, Dumfries, United Kingdom, DG1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James Michael Jardine-Paterson
Notified on:16 March 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Armstrong Watson, 51, Rae Street, Dumfries, United Kingdom, DG1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Lord David Patrick Wentworth Hope Johnstone
Notified on:13 December 2019
Status:Active
Date of birth:October 1971
Nationality:British
Address:Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Toby Herchard Mounsey-Heysham
Notified on:13 December 2019
Status:Active
Date of birth:January 1984
Nationality:British
Address:Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Earl Of Annandale And Hartfell Patrick Andrew Wentworth Hope Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Jardine Paterson
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Wyndham Grieve
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Armstrong Watson, 51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.