Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIELDMONT LIMITED
Company Information for

FIELDMONT LIMITED

6 Bon Accord Square, Aberdeen, AB11 6XU,
Company Registration Number
SC329474
Private Limited Company
Active

Company Overview

About Fieldmont Ltd
FIELDMONT LIMITED was founded on 2007-08-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Fieldmont Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIELDMONT LIMITED
 
Legal Registered Office
6 Bon Accord Square
Aberdeen
AB11 6XU
Other companies in AB10
 
Filing Information
Company Number SC329474
Company ID Number SC329474
Date formed 2007-08-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-30
Latest return 2023-08-17
Return next due 2024-08-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932322158  
Last Datalog update: 2024-05-21 08:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDMONT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIELDMONT LIMITED
The following companies were found which have the same name as FIELDMONT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELDMONT INVESTMENTS PTY LTD QLD 4850 Active Company formed on the 2014-06-20
FIELDMONT INC. 5222 Huntingfield Drive Mississauga Ontario L5R 2L3 Active Company formed on the 2021-05-27
FIELDMONT INC. 5222 Huntingfield Drive Mississauga Ontario L5R 2L3 Active Company formed on the 2021-05-27
FIELDMONT RESIDENTIAL LTD 6 BON ACCORD SQUARE ABERDEEN AB11 6XU Active - Proposal to Strike off Company formed on the 2022-03-31

Company Officers of FIELDMONT LIMITED

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2008-02-01
BRIAN NOTMAN
Director 2007-08-21
GARY JON NOTMAN
Director 2009-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
PLENDERLEATH RUNCIE LLP
Company Secretary 2007-08-21 2008-02-01
BRIAN REID LTD.
Company Secretary 2007-08-17 2007-08-21
STEPHEN MABBOTT LTD.
Director 2007-08-17 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP FISCAL INSTRUMENTATION LTD. Company Secretary 2016-02-29 CURRENT 2006-02-28 Active
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. Company Secretary 2008-02-01 CURRENT 2006-05-03 Dissolved 2015-04-29
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RIGGS BAY PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2005-04-18 Active
PLENDERLEATH RUNCIE LLP RELIANT PROPERTIES (PETERHEAD) LTD. Company Secretary 2008-02-01 CURRENT 2005-07-01 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1984-01-17 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP ORKNEY SUSTAINABLE ENERGY LIMITED Company Secretary 2008-02-01 CURRENT 1995-09-19 Active
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP BISHOPSTON ENTERPRISES LIMITED Company Secretary 2008-02-01 CURRENT 2005-07-25 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation
GARY JON NOTMAN PTS HYDRAULICS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
GARY JON NOTMAN GLENGALE LIMITED Director 2015-09-07 CURRENT 2015-09-02 Active
GARY JON NOTMAN JSS 2020 LIMITED Director 2013-11-04 CURRENT 2008-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-05-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-05-27AA30/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-05-25AA30/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3294740007
2019-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3294740008
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3294740007
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3294740006
2019-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3294740004
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3294740005
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3294740004
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-08-29AP04Appointment of Blackadders Llp as company secretary on 2019-08-29
2019-08-29TM02Termination of appointment of Plenderleath Runcie Llp on 2019-08-29
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Anderson House 24 Rose Street Aberdeen AB10 1UA
2019-04-30AA30/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-05-30AA30/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-07AA30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-16AA30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AA30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-02AA01Previous accounting period shortened from 31/08/14 TO 30/08/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0117/08/13 ANNUAL RETURN FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JON NOTMAN / 01/09/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NOTMAN / 01/09/2013
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0117/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0117/08/11 ANNUAL RETURN FULL LIST
2011-08-25CH01Director's details changed for Gary Jon Notman on 2011-08-19
2011-05-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-08MG01sParticulars of a mortgage or charge / charge no: 3
2010-09-07AR0117/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JON NOTMAN / 17/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NOTMAN / 17/08/2010
2010-09-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 17/08/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED GARY JON NOTMAN
2009-06-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2007-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-08288aNEW SECRETARY APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-0888(2)RAD 30/08/07-30/08/07 £ SI 99@1=99 £ IC 1/100
2007-08-23123£ NC 100/1000 21/08/07
2007-08-23RES04NC INC ALREADY ADJUSTED 21/08/07
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bSECRETARY RESIGNED
2007-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FIELDMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIELDMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-01-08 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY 2010-04-02 Outstanding ADAM & COMPANY
STANDARD SECURITY 2007-12-05 Outstanding ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2019-08-30
Annual Accounts
2020-08-30
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIELDMONT LIMITED

Intangible Assets
Patents
We have not found any records of FIELDMONT LIMITED registering or being granted any patents
Domain Names

FIELDMONT LIMITED owns 1 domain names.

fieldmont.co.uk  

Trademarks
We have not found any records of FIELDMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDMONT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FIELDMONT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FIELDMONT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDMONT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIELDMONT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.