Background WavePink WaveYellow Wave

FIELD OF DREAMS (SC209751)

FIELD OF DREAMS (SC209751) is an active UK company. incorporated on 7 August 2000. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FIELD OF DREAMS has been registered for 25 years. Current directors include PATERSON, Craig Gerald, PATERSON, Shirley.

Company Number
SC209751
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2000
Age
25 years
Address
41 Murrayfield Road, Edinburgh, EH12 6EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PATERSON, Craig Gerald, PATERSON, Shirley
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD OF DREAMS

FIELD OF DREAMS is an active company incorporated on 7 August 2000 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FIELD OF DREAMS was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

SC209751

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

41 Murrayfield Road Edinburgh, EH12 6EU,

Previous Addresses

9-11 Maritime Street Edinburgh EH6 6SB Scotland
From: 15 January 2019To: 20 December 2021
8 Melville Street Edinburgh EH3 7NS Scotland
From: 28 November 2017To: 15 January 2019
6a Randolph Place Edinburgh EH3 7TE
From: 7 August 2000To: 28 November 2017
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 11
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Apr 18
Director Left
May 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PATERSON, Craig

Active
Murrayfield Road, EdinburghEH12 6EU
Secretary
Appointed 20 Dec 2021

PATERSON, Craig Gerald

Active
Murrayfield Road, EdinburghEH12 6EU
Born November 1955
Director
Appointed 07 Aug 2000

PATERSON, Shirley

Active
Murrayfield Road, EdinburghEH12 6EU
Born January 1960
Director
Appointed 25 May 2023

COOPER, Laura

Resigned
6a Randolph PlaceEH3 7TE
Secretary
Appointed 22 Sept 2008
Resigned 16 Jun 2015

COOPER, Laura Margaret

Resigned
44 Murrayfield Avenue, EdinburghEH12 6AY
Secretary
Appointed 06 Jul 2005
Resigned 14 Jun 2007

HAMILTON, Fiona

Resigned
Murrayfield Road, EdinburghEH12 6EU
Secretary
Appointed 16 Jun 2015
Resigned 20 Dec 2021

JENKINS, David Hugh Morgan

Resigned
Kimmerghame Place, EdinburghEH4 2GD
Secretary
Appointed 15 Jun 2007
Resigned 22 Sept 2008

TAVENDALE, Wendy Anne

Resigned
5 Saint Stephen Street, EdinburghEH3 5AN
Secretary
Appointed 07 Aug 2000
Resigned 18 Jun 2002

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 28 Jun 2002
Resigned 06 Jul 2005

BISSETT, Graeme

Resigned
20 Lennel Avenue, EdinburghEH12 6DW
Born February 1958
Director
Appointed 25 Jan 2008
Resigned 01 Jan 2014

COOPER, Laura

Resigned
6a Randolph PlaceEH3 7TE
Born February 1964
Director
Appointed 24 Aug 2010
Resigned 08 Sept 2015

DALE, David

Resigned
Maritime Street, EdinburghEH6 6SB
Born December 1976
Director
Appointed 25 Sept 2009
Resigned 23 Apr 2021

FALCONER, Fraser Douglas

Resigned
35 Lovells Glen, LinlithgowEH49 7TD
Born November 1951
Director
Appointed 13 Oct 2000
Resigned 01 Sept 2003

GEEY, Daniel Steven

Resigned
Murrayfield Road, EdinburghEH12 6EU
Born July 1981
Director
Appointed 01 Sept 2014
Resigned 25 May 2023

HAMILTON, Fiona

Resigned
Melville Street, EdinburghEH3 7NS
Born March 1968
Director
Appointed 16 Sept 2015
Resigned 28 Feb 2018

HARRIS, Kenneth

Resigned
35 Balgreen Road, EdinburghEH12 5TY
Born September 1958
Director
Appointed 13 Oct 2000
Resigned 11 Sept 2002

HENRY, Graeme William

Resigned
Joiners Cottage Sunnyside, HaddingtonEH14 4PY
Born January 1965
Director
Appointed 13 Oct 2000
Resigned 15 Jun 2007

HERBERT, Alan Grant

Resigned
499 Queensferry Road, EdinburghEH4 7QD
Born August 1958
Director
Appointed 13 Oct 2000
Resigned 09 Jun 2007

JENKINS, David Hugh Morgan

Resigned
Kimmerghame Place, EdinburghEH4 2GD
Born June 1975
Director
Appointed 15 Jun 2006
Resigned 22 Sept 2008

KELNAR, Christopher John Harvey, Professor

Resigned
9 Easter Belmont Road, EdinburghEH12 6EX
Born December 1947
Director
Appointed 18 Dec 2000
Resigned 23 Oct 2002

MCFARLAN, Bill Inglis

Resigned
9 Lethington Road, GlasgowG46 6TA
Born May 1958
Director
Appointed 13 Oct 2000
Resigned 28 Aug 2001

MCPHAIL, Cameron Ian

Resigned
Chateau Royale, JerseyJE3 9HI
Born March 1954
Director
Appointed 01 Sept 2003
Resigned 05 Mar 2010

MITCHELL, Roger Paul

Resigned
6a Randolph PlaceEH3 7TE
Born February 1964
Director
Appointed 02 Jul 2010
Resigned 14 Jun 2011

PATERSON, Grahame Mark Peter

Resigned
The White House, HaddingtonEH41 4HF
Born August 1964
Director
Appointed 20 Apr 2001
Resigned 08 Jun 2004

PATERSON, Jonathan

Resigned
Murrayfield Road, EdinburghEH12 6EU
Born October 1987
Director
Appointed 06 Oct 2014
Resigned 25 May 2023

REID, Mark Thomas

Resigned
Harbour Lodge, North BerwickEH39 4AB
Born January 1962
Director
Appointed 13 Oct 2000
Resigned 15 Oct 2002

SMITH, Douglas Andrew

Resigned
Tweed Lodge, PeeblesEH45 8LY
Born July 1946
Director
Appointed 13 Oct 2000
Resigned 01 Sept 2003

TAVENDALE, Wendy Anne

Resigned
27 Beresford Avenue, EdinburghEH5 3EU
Born November 1967
Director
Appointed 13 Oct 2000
Resigned 18 Jun 2002
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Group
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Group
11 March 2009
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 April 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
12 January 2006
288cChange of Particulars
Legacy
15 September 2005
287Change of Registered Office
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Group
20 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 May 2004
AAAnnual Accounts
Auditors Resignation Company
8 October 2003
AUDAUD
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Memorandum Articles
3 September 2003
MEM/ARTSMEM/ARTS
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2003
AAAnnual Accounts
Auditors Resignation Company
4 December 2002
AUDAUD
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 May 2002
AAAnnual Accounts
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
287Change of Registered Office
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Incorporation Company
7 August 2000
NEWINCIncorporation