SKAIRFIELD LIMITED

Register to unlock more data on OkredoRegister

SKAIRFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC183096

Incorporation date

18/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Armstrong Watson, 51 Rae Street, Dumfries DG1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon01/04/2026
Confirmation statement made on 2026-02-02 with updates
dot icon11/02/2026
Director's details changed for Mr Toby Herchard Mounsey-Heysham on 2025-07-01
dot icon11/02/2026
Change of details for Mr Toby Herchard Mounsey-Heysham as a person with significant control on 2025-07-01
dot icon14/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon08/01/2024
Change of details for Mr James Michael Jardine-Paterson as a person with significant control on 2022-12-06
dot icon08/01/2024
Change of details for Mr Oliver Myles Routledge as a person with significant control on 2022-12-06
dot icon08/01/2024
Change of details for Mr Toby Herchard Mounsey-Heysham as a person with significant control on 2022-12-06
dot icon08/01/2024
Change of details for Lord David Patrick Wentworth Hope Johnstone as a person with significant control on 2022-12-06
dot icon16/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/08/2023
Cessation of Patrick Andrew Wentworth Hope Johnstone as a person with significant control on 2023-08-16
dot icon23/08/2023
Cessation of Michael John Jardine Paterson as a person with significant control on 2023-08-16
dot icon14/08/2023
Termination of appointment of Michael John Jardine-Paterson as a director on 2023-07-06
dot icon14/08/2023
Termination of appointment of Patrick Andrew Wentworth Hope Johnstone Earl of Annandale & Hartfell as a secretary on 2023-07-06
dot icon14/08/2023
Termination of appointment of Patrick Andrew Wentworth Hope Johnstone Earl of Annandale & Hartfell as a director on 2023-07-06
dot icon23/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon07/02/2023
Director's details changed for Mr Michael John Jardine-Paterson on 2023-02-02
dot icon07/02/2023
Director's details changed for Mr Toby Herchard Mounsey-Heysham on 2023-02-02
dot icon07/02/2023
Change of details for Mr Toby Herchard Mounsey-Heysham as a person with significant control on 2023-02-02
dot icon07/02/2023
Change of details for Mr Oliver Myles Routledge as a person with significant control on 2023-02-02
dot icon07/02/2023
Director's details changed for Mr Oliver Myles Routledge on 2023-02-02
dot icon24/01/2023
Change of details for Mr James Michael Jardine-Paterson as a person with significant control on 2022-12-06
dot icon24/01/2023
Change of details for Lord David Patrick Wentworth Hope Johnstone as a person with significant control on 2022-12-06
dot icon24/01/2023
Change of details for Mr Michael John Jardine Paterson as a person with significant control on 2022-12-06
dot icon24/01/2023
Change of details for Mr Toby Herchard Mounsey-Heysham as a person with significant control on 2022-12-06
dot icon24/01/2023
Change of details for Mr Oliver Myles Routledge as a person with significant control on 2022-12-06
dot icon24/01/2023
Change of details for Earl of Annandale and Hartfell Patrick Andrew Wentworth Hope Johnstone as a person with significant control on 2022-12-06
dot icon17/11/2022
Cessation of Charles Wyndham Grieve as a person with significant control on 2022-11-10
dot icon17/11/2022
Notification of James Michael Jardine-Paterson as a person with significant control on 2021-03-16
dot icon17/11/2022
Notification of Oliver Myles Routledge as a person with significant control on 2022-11-10
dot icon10/11/2022
Termination of appointment of Charles Grieve as a director on 2022-11-10
dot icon10/11/2022
Appointment of Mr Oliver Myles Routledge as a director on 2022-11-10
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
9.89M
-
0.00
1.82M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TM COMPANY SERVICES LIMITED
Nominee Secretary
18/02/1998 - 20/05/2009
146
REYNARD NOMINEES LIMITED
Nominee Director
18/02/1998 - 02/03/1998
131
TM COMPANY SERVICES LIMITED
Nominee Director
18/02/1998 - 02/03/1998
144
Jardine-Paterson, Michael John
Director
02/03/1998 - 06/07/2023
1
Abram, Henry Charles
Director
02/03/1998 - 12/04/2010
27

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKAIRFIELD LIMITED

SKAIRFIELD LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at Armstrong Watson, 51 Rae Street, Dumfries DG1 1JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKAIRFIELD LIMITED?

toggle

SKAIRFIELD LIMITED is currently Active. It was registered on 18/02/1998 .

Where is SKAIRFIELD LIMITED located?

toggle

SKAIRFIELD LIMITED is registered at Armstrong Watson, 51 Rae Street, Dumfries DG1 1JD.

What does SKAIRFIELD LIMITED do?

toggle

SKAIRFIELD LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for SKAIRFIELD LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-02 with updates.