FIELD DRUM FARM LTD
Overview
Company Name | FIELD DRUM FARM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC721836 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIELD DRUM FARM LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is FIELD DRUM FARM LTD located?
Registered Office Address | C/O Tlt Llp 9th Floor, Cadworks 41 West Campbell Street G2 6SE Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIELD DRUM FARM LTD?
Company Name | From | Until |
---|---|---|
DRUM FARM ENERGY STORAGE LIMITED | Apr 14, 2022 | Apr 14, 2022 |
RES DEVELOPMENT COMPANY 3 LIMITED | Feb 02, 2022 | Feb 02, 2022 |
What are the latest accounts for FIELD DRUM FARM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FIELD DRUM FARM LTD?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for FIELD DRUM FARM LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 9th Floor 41 West Campbell Street West Campbell Street Glasgow G2 6SE Scotland to C/O Tlt Llp 9th Floor, Cadworks 41 West Campbell Street Glasgow G2 6SE on Mar 03, 2025 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Virmati Energy Ltd as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Field Devco Ltd as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||||||||||
Certificate of change of name Company name changed drum farm energy storage LIMITED\certificate issued on 05/04/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Virmati Energy Ltd as a person with significant control on Dec 21, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Res Uk & Ireland Limited as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mrs Elspeth Jane Vincent as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher John Wickins as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen John White as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lucy Whitford as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tracy Jane Scott as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rachael Claire Birkwood as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Third Floor, Stv Pacific Quay Glasgow G51 1PQ United Kingdom to 9th Floor 41 West Campbell Street West Campbell Street Glasgow G2 6SE on Dec 22, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Dominic James Hearth as a secretary on Dec 21, 2023 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Feb 28, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Rachael Claire Birkwood as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed res development company 3 LIMITED\certificate issued on 14/04/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of FIELD DRUM FARM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VINCENT, Elspeth Jane | Director | 9th Floor, Cadworks 41 West Campbell Street G2 6SE Glasgow C/O Tlt Llp Scotland | England | British | Director | 246698070001 | ||||
WHITE, Stephen John | Director | 9th Floor, Cadworks 41 West Campbell Street G2 6SE Glasgow C/O Tlt Llp Scotland | England | British | Director | 299953450001 | ||||
WICKINS, Christopher John | Director | 9th Floor, Cadworks 41 West Campbell Street G2 6SE Glasgow C/O Tlt Llp Scotland | England | British | Director | 265845440001 | ||||
HEARTH, Dominic James | Secretary | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane United Kingdom | 292094980001 | |||||||
BIRKWOOD, Rachael Claire | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | Head Of Finance Emea | 295227620001 | ||||
SCOTT, Tracy Jane | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane United Kingdom | United Kingdom | British | Delivery Project Manager - New Technologies Uk&I | 252774090002 | ||||
WHITFORD, Lucy | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court United Kingdom | Northern Ireland | British | Managing Director Uk And I Development Constructio | 144188620001 |
Who are the persons with significant control of FIELD DRUM FARM LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Field Devco Ltd | Mar 28, 2024 | Shoreditch High Street E1 6HU London Fora Montacute Yards England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Virmati Energy Ltd | Dec 21, 2023 | Montacute Yards E1 6HU London Fora United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Res Uk & Ireland Limited | Feb 02, 2022 | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0