Company NameFieldstream Limited
DirectorJoan Carroll
Company StatusActive
Company NumberSC169444
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joan Carroll
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address1 Milner Street
Dundee
Angus
DD4 7EW
Scotland
Secretary NamePeter Carroll
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleCrane Operator
Correspondence Address1 Milner Street
Dundee
Angus
DD4 7EW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address80 Nethergate
Dundee
DD1 4ER
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Joan Carroll
50.00%
Ordinary
1 at £1Peter Carroll
50.00%
Ordinary

Financials

Year2014
Net Worth£237,578
Cash£3,381
Current Liabilities£73,165

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Charges

1 April 1999Delivered on: 20 April 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 nelson street, dundee, angus.
Outstanding
3 April 1998Delivered on: 14 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 pentland crescent,dundee.
Outstanding
6 February 1998Delivered on: 18 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost groundfloor dwellinghouse,28 clepington road,dundee.
Outstanding
22 September 1997Delivered on: 10 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 morgan street, dundee.
Outstanding
16 September 1997Delivered on: 6 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 kinnordy terrace, dundee, angus.
Outstanding
30 July 1997Delivered on: 20 August 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 erskine street,dundee.
Outstanding
16 October 2006Delivered on: 27 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 albert street dundee.
Outstanding
17 October 2006Delivered on: 21 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 albert street, dundee.
Outstanding
19 January 2004Delivered on: 22 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat, 28 clepington road, dundee.
Outstanding
19 January 2004Delivered on: 22 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat, 28 clepington road, dundee.
Outstanding
11 March 2003Delivered on: 14 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 forfar road, dundee.
Outstanding
22 January 2002Delivered on: 1 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 erskine street, dundee.
Outstanding
27 April 2001Delivered on: 11 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 arklay street, dundee.
Outstanding
7 February 2000Delivered on: 23 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 houses on the second floor of the property at 47 lyon street, dundee.
Outstanding
8 April 1997Delivered on: 15 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 November 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Director's details changed for Joan Carroll on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Joan Carroll on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Joan Carroll on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 February 2009Return made up to 31/10/08; full list of members (3 pages)
27 February 2009Return made up to 31/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 April 2008Return made up to 31/10/07; full list of members (3 pages)
25 April 2008Return made up to 31/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 April 2007Return made up to 31/10/06; full list of members (6 pages)
5 April 2007Return made up to 31/10/06; full list of members (6 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (11 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (11 pages)
8 February 2006Return made up to 31/10/05; full list of members (6 pages)
8 February 2006Return made up to 31/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 February 2005Return made up to 31/10/04; full list of members (6 pages)
9 February 2005Return made up to 31/10/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 March 2004Return made up to 31/10/03; full list of members (6 pages)
11 March 2004Return made up to 31/10/03; full list of members (6 pages)
22 January 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
28 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 March 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (5 pages)
22 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 February 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(4 pages)
28 February 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(4 pages)
1 February 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (5 pages)
29 November 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
31 October 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 February 2000Partic of mort/charge * (5 pages)
23 February 2000Partic of mort/charge * (5 pages)
20 December 1999Return made up to 31/10/99; full list of members (6 pages)
20 December 1999Return made up to 31/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
12 November 1998Return made up to 31/10/98; full list of members (5 pages)
12 November 1998Return made up to 31/10/98; full list of members (5 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 April 1998Partic of mort/charge * (5 pages)
14 April 1998Partic of mort/charge * (5 pages)
18 February 1998Partic of mort/charge * (5 pages)
18 February 1998Partic of mort/charge * (5 pages)
30 November 1997Return made up to 31/10/97; full list of members (6 pages)
30 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 October 1997Partic of mort/charge * (5 pages)
10 October 1997Partic of mort/charge * (5 pages)
6 October 1997Partic of mort/charge * (5 pages)
6 October 1997Partic of mort/charge * (5 pages)
20 August 1997Partic of mort/charge * (5 pages)
20 August 1997Partic of mort/charge * (5 pages)
15 April 1997Partic of mort/charge * (6 pages)
15 April 1997Partic of mort/charge * (6 pages)
21 November 1996New secretary appointed (13 pages)
21 November 1996New secretary appointed (13 pages)
21 November 1996Registered office changed on 21/11/96 from: bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
31 October 1996Incorporation (18 pages)
31 October 1996Incorporation (18 pages)