Fields Estates Ltd GLASGOW


Founded in 2015, Fields Estates, classified under reg no. SC512757 is an active company. Currently registered at 5 Fitzroy Place G3 7RH, Glasgow the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely Sophie F., Craig B. and Harvey F. and others. Of them, Craig B., Harvey F., Joshua F., Lauren F. have been with the company the longest, being appointed on 11 August 2015 and Sophie F. has been with the company for the least time - from 25 July 2017. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Fields Estates Ltd Address / Contact

Office Address 5 Fitzroy Place
Town Glasgow
Post code G3 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC512757
Date of Incorporation Tue, 11th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Sophie F.

Position: Director

Appointed: 25 July 2017

Craig B.

Position: Director

Appointed: 11 August 2015

Harvey F.

Position: Director

Appointed: 11 August 2015

Joshua F.

Position: Director

Appointed: 11 August 2015

Lauren F.

Position: Director

Appointed: 11 August 2015

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we established, there is Joshua F. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Craig B. This PSC has significiant influence or control over the company,. Then there is Sophie F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Joshua F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Craig B.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Sophie F.

Notified on 26 July 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Lauren F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Harvey F.

Notified on 26 July 2017
Nature of control: significiant influence or control

Harvey F.

Notified on 6 April 2016
Ceased on 25 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-24 318       
Balance Sheet
Cash Bank In Hand3 019       
Cash Bank On Hand3 0199 88634 50666 47721 9703 9784 97611 746
Current Assets4 31810 49135 45567 60023 1265 2105 82712 638
Debtors1 2996059491 1231 1561 232851892
Net Assets Liabilities-24 318-15 4606 57831 40952 53275 865100 870127 372
Net Assets Liabilities Including Pension Asset Liability-24 318       
Other Debtors955605949759756832851892
Property Plant Equipment4 5053 5903 0512 5932 2041 8731 592 
Tangible Fixed Assets4 505       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-24 418       
Shareholder Funds-24 318       
Other
Accumulated Depreciation Impairment Property Plant Equipment7951 7102 2492 7073 0963 4273 7083 947
Creditors180 794177 413180 130186 845120 93379 41654 80134 916
Creditors Due Within One Year180 794       
Fixed Assets153 059152 144151 605151 147150 758150 427150 146149 907
Increase From Depreciation Charge For Year Property Plant Equipment 915539458389331281239
Investment Property148 554148 554148 554148 554148 554148 554148 554148 554
Investment Property Fair Value Model148 554148 554148 554148 554148 554148 554148 554 
Net Current Assets Liabilities-176 476-166 922-144 675-119 245-97 807-74 206-48 974-22 278
Number Shares Allotted100       
Other Creditors178 005177 399177 557180 880115 27873 25348 25328 433
Other Taxation Social Security Payable  2 5735 9655 0295 5365 9196 452
Par Value Share1       
Property Plant Equipment Gross Cost5 3005 3005 3005 3005 3005 3005 300 
Provisions For Liabilities Balance Sheet Subtotal901682352493419356302257
Provisions For Liabilities Charges901       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions5 300       
Tangible Fixed Assets Cost Or Valuation5 300       
Tangible Fixed Assets Depreciation795       
Tangible Fixed Assets Depreciation Charged In Period795       
Total Assets Less Current Liabilities-23 417-14 7786 93031 90252 95176 221101 172127 629
Trade Creditors Trade Payables2 78914  62662762931
Trade Debtors Trade Receivables344  364400400  
Advances Credits Directors30       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements