Skairfield Limited DUMFRIES


Founded in 1998, Skairfield, classified under reg no. SC183096 is an active company. Currently registered at Armstrong Watson, 51 DG1 1JD, Dumfries the company has been in the business for 26 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023. Since 10th March 1998 Skairfield Limited is no longer carrying the name Fijisudden.

The firm has 4 directors, namely Oliver R., James J. and David J. and others. Of them, David J., Toby M. have been with the company the longest, being appointed on 13 December 2019 and Oliver R. has been with the company for the least time - from 10 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick E. who worked with the the firm until 6 July 2023.

Skairfield Limited Address / Contact

Office Address Armstrong Watson, 51
Office Address2 Rae Street
Town Dumfries
Post code DG1 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183096
Date of Incorporation Wed, 18th Feb 1998
Industry Silviculture and other forestry activities
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Oliver R.

Position: Director

Appointed: 10 November 2022

James J.

Position: Director

Appointed: 17 March 2021

David J.

Position: Director

Appointed: 13 December 2019

Toby M.

Position: Director

Appointed: 13 December 2019

Charles G.

Position: Director

Appointed: 12 April 2010

Resigned: 10 November 2022

Patrick E.

Position: Secretary

Appointed: 20 May 2009

Resigned: 06 July 2023

Henry A.

Position: Director

Appointed: 02 March 1998

Resigned: 12 April 2010

Patrick J.

Position: Director

Appointed: 02 March 1998

Resigned: 06 July 2023

Michael J.

Position: Director

Appointed: 02 March 1998

Resigned: 06 July 2023

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1998

Resigned: 02 March 1998

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1998

Resigned: 20 May 2009

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 18 February 1998

Resigned: 02 March 1998

People with significant control

The register of PSCs that own or control the company includes 7 names. As we established, there is Toby M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Oliver R., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Toby M.

Notified on 13 December 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

David J.

Notified on 13 December 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Oliver R.

Notified on 10 November 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James J.

Notified on 16 March 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Patrick J.

Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael J.

Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles G.

Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: significiant influence or control

Company previous names

Fijisudden March 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 815 3961 876 488
Current Assets4 526 9074 453 454
Debtors91 353206 292
Net Assets Liabilities9 894 2019 848 495
Property Plant Equipment5 380 0055 372 546
Total Inventories2 620 1582 370 674
Other
Description Principal Activities 2 100
Accrued Liabilities Deferred Income32 74535 386
Accumulated Depreciation Impairment Property Plant Equipment189 432199 891
Average Number Employees During Period66
Creditors82 39648 362
Fixed Assets6 406 4086 384 403
Increase From Depreciation Charge For Year Property Plant Equipment 10 459
Investment Property565 000565 000
Investments461 403446 857
Investments Fixed Assets461 403446 857
Net Current Assets Liabilities4 444 5114 405 092
Net Deferred Tax Liability Asset956 718941 000
Other Inventories2 620 1582 370 674
Other Investments Other Than Loans461 40344 773
Prepayments Accrued Income12 1689 037
Property Plant Equipment Gross Cost5 569 4375 572 437
Provisions For Liabilities Balance Sheet Subtotal956 718941 000
Taxation Social Security Payable49 44312 768
Total Additions Including From Business Combinations Property Plant Equipment 3 000
Total Assets Less Current Liabilities10 850 91910 789 495
Trade Creditors Trade Payables208208
Trade Debtors Trade Receivables79 185197 255

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 16th, October 2023
Free Download (11 pages)

Company search

Advertisements