Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIELD AND LAWN LIMITED
Company Information for

FIELD AND LAWN LIMITED

7 DUNNET WAY, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, EH52 5NN,
Company Registration Number
SC100165
Private Limited Company
Active

Company Overview

About Field And Lawn Ltd
FIELD AND LAWN LIMITED was founded on 1986-07-22 and has its registered office in Broxburn. The organisation's status is listed as "Active". Field And Lawn Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIELD AND LAWN LIMITED
 
Legal Registered Office
7 DUNNET WAY
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
EH52 5NN
Other companies in EH3
 
Previous Names
FIELD AND LAWN (MARQUEES) LIMITED17/08/2015
Filing Information
Company Number SC100165
Company ID Number SC100165
Date formed 1986-07-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB446403167  
Last Datalog update: 2024-03-06 09:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD AND LAWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIELD AND LAWN LIMITED

Current Directors
Officer Role Date Appointed
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2006-02-22
ANDREW ROBERT LOTHIAN
Director 2008-06-01
NICHOLAS PETER ALISTAIR MCLAREN
Director 2013-05-23
NICHOLAS JOHN RADCLIFFE
Director 2017-02-10
ROSS DONALD GRAINGER ROBERTSON
Director 2008-10-01
JOHN CAMERON STEWART
Director 1989-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTER WILLIAM JACK
Director 2006-01-31 2017-06-01
LEONARD PAUL HARPER GOW
Director 1993-07-01 2013-05-31
ANTONY RICHARD PERFECT
Director 2008-06-01 2011-11-30
JAMIE DAVID MARWICK
Director 2008-06-01 2010-02-28
ALAN ATHOL EMSLIE BENZIE
Director 2004-04-01 2008-01-31
ANTHONY MICHAEL KINNAIRD STODART
Director 1996-10-18 2008-01-04
SCOTT ROBERT LINDSAY
Director 2003-12-04 2007-08-10
GILLESPIE MACANDREW WS
Company Secretary 1989-05-17 2006-02-22
ELISABETH ANN JACK
Director 1996-04-04 2006-01-31
IAN OSBORNE STEWART
Director 1993-10-10 2006-01-31
ALASTAIR MATTHEW JAMES CURRIE
Director 2002-05-08 2003-10-10
JOHN FRANCIS MCGHEE
Director 2001-12-16 2003-10-06
ROSS STEWART
Director 1996-10-18 2000-03-31
SIMON SQUAIR HODGSON
Director 1996-03-01 1998-02-02
ALISTER WILLIAM JACK
Director 1989-05-17 1996-04-04
ALISTER DUNCAN IRVINE ROBERTSON
Director 1989-05-17 1993-12-17
EDWARD ARCHIBALD WILLIAM TULLOCH
Director 1989-05-17 1993-09-26
COLIN BRODIE STRANG STEEL
Director 1989-05-17 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLESPIE MACANDREW SECRETARIES LIMITED CLUNE LODGE LTD Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE JURA HOTEL LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DOUGLAS AND ANGUS ESTATES. Company Secretary 2018-01-03 CURRENT 1937-08-16 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LFI SILVA INVESTMENTS LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NSM FARMS LIMITED Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOT RODS (FISHING) LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON DISTRIBUTION SERVICES LTD Company Secretary 2017-06-12 CURRENT 2008-02-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CINQUE TERRE PROPERTIES LTD Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CBCL HOLDINGS LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE CONTAINERS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE SOLUTIONS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH STORAGE LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NATIVE BREED FARMS LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED HOBSONS PATISSERIES HOLDINGS LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II HOLDINGS LIMITED Company Secretary 2016-12-13 CURRENT 2016-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE NATIVE BREED FOOD COMPANY LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED EMNA HOLDINGS LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED GO STORE SELF STORAGE LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MINT CAFE & FLOWERS LTD Company Secretary 2016-07-05 CURRENT 2012-09-25 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED CRAIGLEITH CAPITAL LIMITED Company Secretary 2016-05-27 CURRENT 2016-03-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHINEDEN LIMITED Company Secretary 2016-04-11 CURRENT 1991-10-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FISHFIGURE LIMITED Company Secretary 2016-04-08 CURRENT 2013-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MARYWELL SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS LEAN CONSULTING LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BLAIR CASTLE ESTATE LIMITED Company Secretary 2015-12-23 CURRENT 1995-03-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GLOBAL VENTILATION LTD Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE RESOURCES LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-26 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN CONSERVATION TRUST Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED COVE HOUSE PUBLISHING LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LEGACY RMC LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN SERVICES LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SMART HISTORY LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GVUK CNC LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDEN CAMPUS PROPERTIES LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ANNAT BURN HYDRO LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SCOTTISH NORTH AMERICAN BUSINESS COUNCIL Company Secretary 2014-09-22 CURRENT 2000-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN BIOMASS LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN GROUP LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ENVIRONMENTAL LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WEMYSS COTTAGES LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LIGHTS AND BRANDING LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-01-05
GILLESPIE MACANDREW SECRETARIES LIMITED DUMFRIES FARMS LIMITED Company Secretary 2013-11-29 CURRENT 1986-09-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE LIMITED Company Secretary 2013-11-29 CURRENT 1989-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE DEVELOPMENTS LIMITED Company Secretary 2013-11-29 CURRENT 2004-02-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MOUNT STUART TRADING COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE MOUNT STUART TRUST Company Secretary 2013-10-31 CURRENT 1989-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE CONSULTANCY AND TRAINING LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PINK SORBET LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PHOTOSYNERGY LIMITED Company Secretary 2012-10-25 CURRENT 2001-07-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED QRAQRBOX LIMITED Company Secretary 2012-08-28 CURRENT 2012-08-28 Dissolved 2016-11-29
GILLESPIE MACANDREW SECRETARIES LIMITED AITHRIE LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LINLITHGOW FARMS LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS SHOP LIMITED Company Secretary 2012-03-13 CURRENT 1997-03-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INSTRUMENTATION LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SOI GROUP LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET TRAINING SERVICES LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Company Secretary 2011-05-05 CURRENT 2009-07-30 Dissolved 2016-05-10
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SOIL NUTRIENTS LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Dissolved 2016-08-16
GILLESPIE MACANDREW SECRETARIES LIMITED BINN (AD) LIMITED Company Secretary 2011-04-28 CURRENT 2009-07-20 Dissolved 2018-01-09
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RENEWABLE ENERGY LIMITED Company Secretary 2011-04-28 CURRENT 2010-03-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RECYCLING Company Secretary 2011-04-28 CURRENT 2006-03-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN WASTE MANAGEMENT LIMITED Company Secretary 2011-04-28 CURRENT 2008-09-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ECOPARK LIMITED Company Secretary 2011-04-28 CURRENT 2009-05-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CATOCHIL LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ORGANICS LIMITED Company Secretary 2011-04-28 CURRENT 2010-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN FARM LIMITED Company Secretary 2011-04-28 CURRENT 1981-10-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SKIPS LIMITED Company Secretary 2011-04-28 CURRENT 2001-09-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INNOVATION LIMITED Company Secretary 2011-02-24 CURRENT 2011-01-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CALEDONIAN FORESTRY SERVICES LIMITED Company Secretary 2011-02-15 CURRENT 1992-06-15 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RENEWABLES LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RETAIL LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ARDFIN ESTATE LIMITED Company Secretary 2010-11-09 CURRENT 2010-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DEURION LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED K E H BROWNLIE LIMITED Company Secretary 2010-04-21 CURRENT 1996-10-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED KIRKTON CARES Company Secretary 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON & JOHNSON FOUNDATION SCOTLAND Company Secretary 2009-06-30 CURRENT 2007-06-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE SHALSTAN PROPERTY COMPANY LIMITED Company Secretary 2008-05-06 CURRENT 1952-04-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE PROPERTY LIMITED Company Secretary 2008-04-23 CURRENT 2005-06-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED REMENHAM PROPERTIES LTD. Company Secretary 2008-02-15 CURRENT 2002-03-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN NEW TOWN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEATHHALL BUSINESS CENTRE LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED STAKIS SIPP NOMINEE CO LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & ASSOCIATES LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & CORR HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE LIMITED Company Secretary 2007-04-02 CURRENT 2005-08-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOME FARMS (HOPETOUN) LIMITED Company Secretary 2007-02-09 CURRENT 1959-07-06 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED RIMFIRE PROPERTIES LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Dissolved 2015-06-26
GILLESPIE MACANDREW SECRETARIES LIMITED BELLBROOK LIMITED Company Secretary 2006-08-29 CURRENT 2000-09-28 Dissolved 2014-06-06
GILLESPIE MACANDREW SECRETARIES LIMITED ATHOLL NOMINEES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED APPLECROSS RURAL CONSERVATION LIMITED Company Secretary 2006-02-22 CURRENT 2004-09-28 Dissolved 2013-12-06
GILLESPIE MACANDREW SECRETARIES LIMITED MBS ANALYSIS LIMITED Company Secretary 2006-02-22 CURRENT 2000-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHENCHEYNE LIMITED Company Secretary 2006-02-22 CURRENT 1974-02-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY PLACE LIMITED Company Secretary 2006-02-22 CURRENT 1987-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ALPHA TRANSLATING & INTERPRETING SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2000-04-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE, MACANDREW (NOMINEES) LIMITED Company Secretary 2006-02-21 CURRENT 1986-11-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1999-08-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW WS LIMITED Company Secretary 2006-02-21 CURRENT 2005-06-08 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW DIRECTORS LIMITED Company Secretary 2006-02-21 CURRENT 2005-07-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED J C AND A STEUART (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1976-10-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST. ANDREWS ENVIRONMENTAL SCIENCES LTD Company Secretary 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-07-03
GILLESPIE MACANDREW SECRETARIES LIMITED SMRU LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SALTIRE SAFETY SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 1999-01-22 Dissolved 2016-09-20
GILLESPIE MACANDREW SECRETARIES LIMITED WESTERTON DEVELOPMENTS LIMITED Company Secretary 2006-01-25 CURRENT 2001-03-08 Dissolved 2013-12-13
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY ESTATES PROPERTIES LIMITED Company Secretary 2006-01-25 CURRENT 1923-06-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MERSINGTON FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1959-03-18 Dissolved 2015-01-06
GILLESPIE MACANDREW SECRETARIES LIMITED THE CHILDREN'S FAMILY TRUST SCOTLAND Company Secretary 2006-01-23 CURRENT 2001-08-23 Dissolved 2014-10-24
GILLESPIE MACANDREW SECRETARIES LIMITED WINCHBURGH BLAES LIMITED Company Secretary 2006-01-23 CURRENT 1992-06-16 Dissolved 2014-06-07
GILLESPIE MACANDREW SECRETARIES LIMITED BALMORAL PROPERTY SERVICES LIMITED Company Secretary 2006-01-23 CURRENT 2004-07-08 Dissolved 2017-07-11
GILLESPIE MACANDREW SECRETARIES LIMITED SCORTRIM LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED STRIMCO LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Dissolved 2017-09-05
GILLESPIE MACANDREW SECRETARIES LIMITED A.C. LESSELS LTD. Company Secretary 2006-01-23 CURRENT 1998-08-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TUITEAM COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 1998-09-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TAY SALMON FISHERIES COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 2003-06-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET UK LIMITED Company Secretary 2006-01-23 CURRENT 2005-01-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1978-01-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CRAWFORD PRIORY LIMITED Company Secretary 2006-01-23 CURRENT 1991-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEALTH EXPLORED LIMITED Company Secretary 2006-01-23 CURRENT 1997-10-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE APPLECROSS TRUST Company Secretary 2005-12-28 CURRENT 2005-12-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE CONSULTING LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BENNETT & ROBERTSON (TRUSTEES) LIMITED Company Secretary 2005-10-14 CURRENT 1989-12-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK IN ACTION LIMITED Company Secretary 2005-08-30 CURRENT 1999-11-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK WORLDWIDE Company Secretary 2005-08-30 CURRENT 1999-11-01 Active
ROSS DONALD GRAINGER ROBERTSON GL EVENTS FIELD & LAWN LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
JOHN CAMERON STEWART LIGHTS AND BRANDING LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-01-05
JOHN CAMERON STEWART MORAY PLACE LIMITED Director 1990-10-16 CURRENT 1987-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Previous accounting period shortened from 31/01/24 TO 31/12/23
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
2023-09-14FULL ACCOUNTS MADE UP TO 31/01/23
2022-05-23Appointment of Gl Events Live Sa as director on 2022-05-12
2022-05-23DIRECTOR APPOINTED MR DANIEL BECKETT BLACK
2022-05-23Appointment of Gl Events Sa as director on 2022-05-12
2022-05-23DIRECTOR APPOINTED BENJAMIN YVES MARIE THEVENET
2022-05-23DIRECTOR APPOINTED MR SCOTT WILLIAM JAMESON
2022-05-23AP01DIRECTOR APPOINTED MR DANIEL BECKETT BLACK
2022-05-23AP02Appointment of Gl Events Live Sa as director on 2022-05-12
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT LOTHIAN
2022-05-20TM02Termination of appointment of Gillespie Macandrew Secretaries Limited on 2022-05-12
2022-05-20PSC02Notification of Gl Events Uk Limited as a person with significant control on 2022-05-12
2022-05-19PSC07CESSATION OF JOHN CAMERON STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19SH0112/05/22 STATEMENT OF CAPITAL GBP 74114
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DONALD GRAINGER ROBERTSON
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DONALD GRAINGER ROBERTSON
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/01/20
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER WILLIAM JACK
2017-04-24AP01DIRECTOR APPOINTED NICHOLAS JOHN RADCLIFFE
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 62500
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 62500
2015-10-02AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-17CERTNMCompany name changed field and lawn (marquees) LIMITED\certificate issued on 17/08/15
2015-08-17RES15CHANGE OF COMPANY NAME 22/12/21
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 62500
2014-09-30AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1001650016
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1001650015
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1001650014
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1001650013
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1001650012
2014-01-07RES13RATIFY SHARE TRANSFER 15/12/2013
2014-01-07RES01ADOPT ARTICLES 15/12/2013
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 62500
2013-10-03AR0112/09/13 FULL LIST
2013-07-03SH0603/07/13 STATEMENT OF CAPITAL GBP 62500
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HARPER GOW
2013-05-29AP01DIRECTOR APPOINTED MR NICHOLAS PETER ALISTAIR MCLAREN
2013-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-07RES12VARYING SHARE RIGHTS AND NAMES
2013-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-03-07SH0607/03/13 STATEMENT OF CAPITAL GBP 82500
2013-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-27RES13PURCHASE CONTRACT APPROVED 18/02/2013
2012-10-02AR0112/09/12 FULL LIST
2012-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PERFECT
2011-09-23AR0112/09/11 FULL LIST
2011-08-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-12-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-06AR0112/09/10 FULL LIST
2010-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS DONALD GRAINGER ROBERTSON / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD PERFECT / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LOTHIAN / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PAUL HARPER GOW / 01/09/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MARWICK
2010-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-03-16SH0616/03/10 STATEMENT OF CAPITAL GBP 112500
2010-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-05RES13ENTER PURCHASE CONTRACT 22/02/2010
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER WILLIAM JACK / 10/11/2009
2009-10-01363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-05RES04NC INC ALREADY ADJUSTED 28/07/2009
2009-08-05123GBP NC 140000/180000 28/07/09
2009-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-10-30288aDIRECTOR APPOINTED ROSS DONALD GRAINGER ROBERTSON
2008-10-01363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / LEONARD HARPER GOW / 01/09/2008
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARWICK / 01/09/2008
2008-08-15288aDIRECTOR APPOINTED ANDREW ROBERT LOTHIAN
2008-08-15288aDIRECTOR APPOINTED JAMIE DAVID MARWICK
2008-08-15288aDIRECTOR APPOINTED ANTONY RICHARD PERFECT
2008-04-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-02169GBP IC 128026/125263 17/03/08 GBP SR 2763@1=2763
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / LEONARD HARPER GOW / 18/03/2008
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2007-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-10-01363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
1986-07-17Certificate of incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIELD AND LAWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIELD AND LAWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding HSBC BANK PLC
2014-07-22 Outstanding HSBC BANK PLC
2014-07-22 Outstanding HSBC BANK PLC
2014-07-22 Outstanding HSBC BANK PLC
2014-05-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-08-05 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-18 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1989-07-03 Satisfied ADAM & COMPANY PLC
Intangible Assets
Patents
We have not found any records of FIELD AND LAWN LIMITED registering or being granted any patents
Domain Names

FIELD AND LAWN LIMITED owns 1 domain names.

fieldandlawn.co.uk  

Trademarks
We have not found any records of FIELD AND LAWN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIELD AND LAWN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-02-22 GBP £8,533 One 15mx30m marquee and one 9mx9m marquee for the Chorley Flower Show
Chorley Borough Council 2016-08-10 GBP £250 Additional marquee works for the Chorley Flower Show
Chorley Borough Council 2016-07-15 GBP £1,620 Additional items for Chorley Flower Show, including hire of 9x15m marquee & PVC wall, concrete ballast; generator hire.
Chorley Borough Council 2016-07-13 GBP £271 additional items
Chorley Borough Council 2016-06-15 GBP £16,988 Hire of marquees and infrastructure for Chorley Flower Show 2016
London Borough of Ealing 2014-10-21 GBP £11,455
Bournemouth Borough Council 2012-08-14 GBP £4,127
Bournemouth Borough Council 2012-08-02 GBP £12,380
Lancashire County Council 2011-02-10 GBP £12,796

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIELD AND LAWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIELD AND LAWN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-11-0071142000Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2018-11-0071142000Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2012-02-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELD AND LAWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIELD AND LAWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.