Company NameField Management Limited
Company StatusDissolved
Company NumberSC138296
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesDunwilco (314) Limited and EH6 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Robert Campbell Shirlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(2 months after company formation)
Appointment Duration4 years (resigned 25 July 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56/2 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameJames Downie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1995)
RoleCreative Director
Correspondence Address19 Inverleith Row
Edinburgh
Midlothian
EH3 5LS
Scotland
Director NameRoger Surtees Newton
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 1997)
RoleManagement Consultant
Correspondence AddressForesters Lodge
Itton
Chepstow
Gwent
NP6 6BZ
Wales
Director NameMr Ian McIlroy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(2 months after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address26 Rintoul Place
Edinburgh
Midlothian
EH3 5JF
Scotland
Secretary NameMr Robert Campbell Shirlaw
NationalityBritish
StatusResigned
Appointed14 July 1992(2 months after company formation)
Appointment Duration4 years (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/2 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameDeborah Douglas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1996)
RoleGraphic Design
Correspondence Address18 Bell Place
Edinburgh
EH3 5HT
Scotland
Director NameMr John Clark Denholm
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Wardie Road
Edinburgh
EH5 3QE
Scotland
Director NameDavid Lamb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2000)
RoleChartered Accountant
Correspondence Address2 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Secretary NameDavid Lamb
NationalityBritish
StatusResigned
Appointed25 July 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2000)
RoleChartered Accountant
Correspondence Address2 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameJennifer Evelyn Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1999)
RoleDesigner
Correspondence AddressFlat 4 Exchange Building
41 Constitution Street
Edinburgh
EH6 7BG
Scotland
Director NameMichael John McAllister Fraser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2000)
RoleDesigner
Correspondence Address8/7 Maritime Street
Edinburgh
Midlothian
EH6 6SB
Scotland
Director NameMr Peter Christopher Lennon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 East Trinity Road
Edinburgh
EH5 3DL
Scotland
Secretary NameMs Gail Margaret Skinner
NationalityBritish
StatusResigned
Appointed16 June 2000(8 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 02 April 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8/5 Boat Green
Edinburgh
Midlothian
EH3 5LL
Scotland
Director NameMs Gail Margaret Skinner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/5 Boat Green
Edinburgh
Midlothian
EH3 5LL
Scotland
Director NameMr Richard Hedley Beastall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(22 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 The Shore
Leith
Edinburgh
Midlothian
EH6 6QU
Scotland
Secretary NameMr Richard Hedley Beastall
StatusResigned
Appointed02 April 2015(22 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2015)
RoleCompany Director
Correspondence Address37 The Shore
Leith
Edinburgh
Midlothian
EH6 6QU
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteleith.co.uk

Location

Registered Address37 The Shore
Leith
Edinburgh
Midlothian
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Silvermills Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Termination of appointment of Richard Hedley Beastall as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Hedley Beastall as a secretary on 22 December 2015 (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
10 June 2015Termination of appointment of Gail Margaret Skinner as a secretary on 2 April 2015 (1 page)
10 June 2015Termination of appointment of Gail Margaret Skinner as a director on 2 April 2015 (1 page)
10 June 2015Termination of appointment of Gail Margaret Skinner as a director on 2 April 2015 (1 page)
10 June 2015Termination of appointment of Gail Margaret Skinner as a secretary on 2 April 2015 (1 page)
5 June 2015Appointment of Mr Richard Hedley Beastall as a director on 2 April 2015 (2 pages)
5 June 2015Appointment of Mr Richard Hedley Beastall as a secretary on 2 April 2015 (2 pages)
5 June 2015Appointment of Mr Richard Hedley Beastall as a secretary on 2 April 2015 (2 pages)
5 June 2015Appointment of Mr Richard Hedley Beastall as a director on 2 April 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 13/05/09; full list of members (3 pages)
23 January 2009Appointment terminated director john denholm (1 page)
23 January 2009Director appointed gail margaret skinner (5 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 September 2008Return made up to 13/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Return made up to 13/05/07; full list of members (6 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
30 November 2005Company name changed EH6 LIMITED\certificate issued on 30/11/05 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 June 2004Return made up to 13/05/04; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 July 2003Return made up to 13/05/03; full list of members (6 pages)
7 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 June 2002Return made up to 13/05/02; full list of members (6 pages)
6 June 2002Registered office changed on 06/06/02 from: 25 silvermills court henderson place lane edinburgh EH3 5DG (1 page)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
8 June 2000Return made up to 13/05/00; full list of members (7 pages)
27 October 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999New director appointed (2 pages)
23 December 1998Accounts for a small company made up to 30 September 1997 (9 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (9 pages)
28 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
2 July 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Director resigned (1 page)
29 August 1996Secretary resigned;director resigned (1 page)
30 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 April 1996Return made up to 13/05/96; no change of members (6 pages)
6 February 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
5 May 1995Return made up to 13/05/95; full list of members (6 pages)
11 March 1994Partic of mort/charge * (3 pages)
13 May 1992Incorporation (25 pages)