FIELD AUCHTERAW LTD.

Active Glasgow

Non-trading company

0 employees website.com
Non-trading company
F

FIELD AUCHTERAW LTD.

Non-trading company

Founded 19 Feb 2019 Active Glasgow, Scotland 0 employees website.com
Non-trading company

Previous Company Names

AUCHTERAW ENERGY STORAGE LIMITED 19 Feb 2019 — 24 Dec 2021
Accounts Submitted 16 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 10 Nov 2025 Next due 14 Nov 2026 6 months remaining
Net assets £-560K £297K 2024 year on year
Total assets £38M £24M 2024 year on year
Total Liabilities £39M £25M 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

C/O Tlt Llp 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FIELD AUCHTERAW LTD. (SC621663), an active company based in Glasgow, Scotland. Incorporated 19 Feb 2019. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£180.00k

Increased by £152.00k (+543%)

Net Assets

-£560.00k

Decreased by £297.00k (-113%)

Total Liabilities

£38.79M

Increased by £24.77M (+177%)

Turnover

N/A

Employees

N/A

Debt Ratio

101%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Christopher John WickinsDirectorBritishEngland4214 Jul 2022Active

Shareholders

Shareholders (2)

Tp Leasing Limited
100.0%
1
Virmati Energy Ltd
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active 4 Ceased

Tp Leasing Limited

Unknown

Active
Notified 11 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
Active
Notified 23 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Virmati Energy Ltd

Ceased 25 Jun 2024

Ceased

Mark Thomas Wilson

Ceased 19 Feb 2019

Ceased

V.e Series B Holdings Ltd

Ceased 23 Jul 2024

Ceased

Group Structure

Group Structure

FIELD AUCHTERAW LTD. Current Company

Charges

Charges

4 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AccountsAnnual accounts made up to 2025-03-31
10 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-31 with updates
6 Nov 2025Persons With Significant ControlCessation of V.E Series B Borrower Ltd as a person with significant control on 2024-09-11
6 Nov 2025Persons With Significant ControlTp Leasing Limited notified as a person with significant control
3 Mar 2025AddressChange Registered Office Address Company With Date Old Address New Address
16 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

10 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with updates

6 Nov 2025 Persons With Significant Control

Cessation of V.E Series B Borrower Ltd as a person with significant control on 2024-09-11

6 Nov 2025 Persons With Significant Control

Tp Leasing Limited notified as a person with significant control

3 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 16 Dec 2025

Confirmation statement made on 2025-10-31 with updates

5 months ago on 10 Nov 2025

Cessation of V.E Series B Borrower Ltd as a person with significant control on 2024-09-11

5 months ago on 6 Nov 2025

Tp Leasing Limited notified as a person with significant control

5 months ago on 6 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 3 Mar 2025