Company NameFieldfare Training Limited
DirectorWayne Powell
Company StatusActive
Company NumberSC456578
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Previous NameLister Square (No. 179) Limited

Business Activity

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

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RolePrincipal & Chief Executive
Country of ResidenceScotland
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusCurrent
Appointed29 January 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMs Janet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Janet Diana Swadling
StatusResigned
Appointed16 December 2013(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(3 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressKing's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 August 2013(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quatermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.strandings.org

Location

Registered AddressSRUC
King's Buildings King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

1 at £1Morton Fraser Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2023Termination of appointment of Richard John Colin Peebles as a secretary on 1 March 2023 (1 page)
21 June 2023Appointment of Mrs Devon Mae Palmer Taylor as a secretary on 1 March 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
9 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
18 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
10 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Helen Howden as a secretary on 7 July 2017 (1 page)
18 August 2017Termination of appointment of Helen Howden as a secretary on 7 July 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
23 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
19 December 2013Appointment of Lord James Randolph Lindsay as a director (3 pages)
19 December 2013Appointment of Lord James Randolph Lindsay as a director (3 pages)
17 December 2013Appointment of Ms Janet Diana Swadling as a secretary (2 pages)
17 December 2013Appointment of Ms Janet Diana Swadling as a director (2 pages)
17 December 2013Appointment of Ms Janet Diana Swadling as a director (2 pages)
17 December 2013Appointment of Ms Janet Diana Swadling as a secretary (2 pages)
16 December 2013Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
16 December 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
16 December 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
16 December 2013Termination of appointment of Adrian Bell as a director (1 page)
16 December 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
16 December 2013Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Adrian Bell as a director (1 page)
2 October 2013Company name changed lister square (no. 179) LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Company name changed lister square (no. 179) LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)