Company NameSt. Andrews Bay Development Ltd.
Company StatusActive
Company NumberSC185639
CategoryPrivate Limited Company
Incorporation Date11 May 1998(26 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Chor Nang John Chui
Date of BirthApril 1952 (Born 72 years ago)
NationalityChinese
StatusCurrent
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Director NameMr Andrew Hedley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleVice President
Country of ResidenceCanada
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Director NameMr Mark Eric William Henderson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Director NameJames Mailer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleBanker (Retired)
Country of ResidenceChina
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Director NameFook Aun Chew
Date of BirthMarch 1962 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 June 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Director NameMr Yiu Chong Ronald Jeffrey Yang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameNancy Carol Panoz
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address100 Rue Charlemagne
Braselton
Ga 30517
Director NameDr Donald Panoz
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address100 Rue Charlemagnz
Braselton
Ga 30517
Georgia
Director NameHenk Hubertus Evers
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleChief Executive Officer
Correspondence Address115 St Leonards Court
Alpharetta
Usa
Ga 30022
Director NameJohn Charles McDonnell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2000)
RoleExecutive
Correspondence Address9725 East Sands Drive
Scottsdale
Arizona
85255
Director NameMichael Barry
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1998(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address6060 Golf Club Drive
Braselton
California
30517
Director NameAnthony James Mastandrea
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(7 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2006)
RoleChief Financial Officer
Correspondence Address2725 Florence Ann Terrace
Burford
30519 Georgia
Foreign
Secretary NameDerek Allan Brady
NationalityBritish
StatusResigned
Appointed19 December 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RoleSolicitor
Correspondence Address20 Leslie Mains
Leslie
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMr Luke John Hamill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2014)
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
1 Knightsbridge 3rd Floor
London
SW1X 7LX
Director NameMr Michael Valentine Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
1 Knightsbridge 3rd Floor
London
SW1X 7LX
Secretary NameMr Luke Hamill
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2014)
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
Director NameWilliam Gowanloch Westbrook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 August 2014)
RoleSenior Associate
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
1 Knightsbridge 3rd Floor
London
SW1X 7LX
Director NameMr John David Hopkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
1 Knightsbridge 3rd Floor
London
SW1X 7LX
Director NameTerence Patrick Badour
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2012(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2014)
RoleLegal Counsel
Country of ResidenceCanada
Correspondence Address1 Savoy Hill
London
WC2R 0BP
Director NameMr Peter Richard Hewetson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Gautam Doshi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMs Padmini Singla
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2019)
RoleGeneral Counsel/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Christopher John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(17 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2015)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Andrew McNulty
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2019)
RoleSenior Director
Country of ResidenceJersey
Correspondence Address47 Esplanade St Helier
Jersey
JE1 0BD
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Timothy Yung
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Director NameMr Seng Yum Ronald Tham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameBaird & Co (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressNorth House
North Street
Glenrothes
Fife
KY7 5NA
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitestandrewsbay.com
Telephone01527 133822
Telephone regionRedditch

Location

Registered AddressSt Andrews Bay Golf Resort & Spa
St. Andrews
Fife
KY16 8PN
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Financials

Year2013
Turnover£13,808,631
Gross Profit£4,240,925
Net Worth-£30,462,323
Cash£564,516
Current Liabilities£65,027,342

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2024 (2 weeks ago)
Next Return Due5 May 2025 (12 months from now)

Charges

22 May 2012Delivered on: 1 June 2012
Satisfied on: 4 August 2014
Persons entitled: Area Fhr Finance LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kenlygreen farm, boarhills, st andrews FFE40239.
Fully Satisfied
22 May 2012Delivered on: 28 May 2012
Satisfied on: 22 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kenlygreen farm boarhills st andrews ffe 40239.
Fully Satisfied
22 May 2012Delivered on: 28 May 2012
Satisfied on: 22 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingask st andrews ffe 26037.
Fully Satisfied
9 May 2012Delivered on: 18 May 2012
Satisfied on: 4 August 2014
Persons entitled: Area Fhr Finance LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 May 2012Delivered on: 14 May 2012
Satisfied on: 22 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 June 2005Delivered on: 24 June 2005
Satisfied on: 12 July 2006
Persons entitled: Cehr Llc

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 November 2000Delivered on: 5 December 2000
Satisfied on: 14 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St andrews bay, kingask, st andrews, fife.
Fully Satisfied
23 August 2000Delivered on: 4 September 2000
Satisfied on: 14 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
22 May 2012Delivered on: 1 June 2012
Satisfied on: 4 August 2014
Persons entitled: Area Fhr Finance LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kingask, st andrews FFE26037.
Fully Satisfied
15 September 1999Delivered on: 1 October 1999
Satisfied on: 28 June 2006
Persons entitled: Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at kingask, st andrews---area of land at boarhills, by st andrews-----area of land at winchester farm, boarhills, st andrews----area ofland at kenly green, st andrews------area of land at stonywynd, boarhills, st andrews.
Fully Satisfied
22 May 2020Delivered on: 10 June 2020
Persons entitled: The Bank of East Asia, Limited, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
22 May 2020Delivered on: 3 June 2020
Persons entitled: The Bank of East Asia, Limited, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
22 May 2020Delivered on: 3 June 2020
Persons entitled: The Bank of East Asia, Limited, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
29 May 2020Delivered on: 2 June 2020
Persons entitled: The Bank of East Asia Limited, London Branch

Classification: A registered charge
Particulars: All and whole the property known as the fairmont hotel and golf spa resort, st andrews bay, st andrews being all and whole (in the first place) subjects at kingask st andrews registered in the land register of scotland under title number FFE26037, and all and whole (in the second place) subjects at kenlygreen farm, boarhills, st andrews registered in the land register of scotland under title number FFE40239; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding

Filing History

10 January 2024Full accounts made up to 31 December 2022 (31 pages)
4 October 2023Appointment of Sam Cheung Sum as a director on 3 October 2023 (2 pages)
4 October 2023Termination of appointment of Siu Tsuen Richard Lui as a director on 3 October 2023 (1 page)
6 June 2023Appointment of Siu Tsuen Richard Lui as a director on 2 June 2023 (2 pages)
6 June 2023Full accounts made up to 31 December 2021 (33 pages)
5 June 2023Termination of appointment of Fook Aun Chew as a director on 2 June 2023 (1 page)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
2 May 2023Second filing for the appointment of Mr Yiu Chong Ronald Jeffrey Yang as a director (3 pages)
5 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Yiu Chong Ronald Jeffrey Yang as a director on 6 April 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/05/2023
(2 pages)
31 January 2022Termination of appointment of Seng Yum Ronald Tham as a director on 27 January 2022 (1 page)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (29 pages)
10 June 2021Appointment of Fook Aun Chew as a director on 10 June 2021 (2 pages)
5 May 2021Director's details changed for Mr Mark Eric William Henderson on 3 May 2021 (2 pages)
5 May 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
5 May 2021Director's details changed for Mr Seng Yum Ronald Tham on 3 May 2021 (2 pages)
5 May 2021Director's details changed for Mr Ronald Seng Yum Tham on 3 May 2021 (2 pages)
23 April 2021Termination of appointment of Timothy Yung as a director on 21 April 2021 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (30 pages)
10 June 2020Registration of charge SC1856390014, created on 22 May 2020 (19 pages)
3 June 2020Change of share class name or designation (2 pages)
3 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2020Registration of charge SC1856390012, created on 22 May 2020 (54 pages)
3 June 2020Registration of charge SC1856390013, created on 22 May 2020 (17 pages)
3 June 2020Particulars of variation of rights attached to shares (2 pages)
3 June 2020Memorandum and Articles of Association (36 pages)
2 June 2020Registration of charge SC1856390011, created on 29 May 2020 (10 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
3 March 2020Notification of a person with significant control statement (2 pages)
3 March 2020Cessation of Kennedy-Wilson Holdings, Inc as a person with significant control on 14 February 2020 (1 page)
2 December 2019Termination of appointment of Andrew Mcnulty as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mr Mark Eric William Henderson as a director on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Padmini Singla as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mr Andrew Hedley as a director on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Fraser James Kennedy as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mr Chor Nang John Chui as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Brodies Secretarial Services Limited as a secretary on 29 November 2019 (2 pages)
2 December 2019Appointment of Mr Timothy Yung as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Mr Ronald Seng Yum Tham as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of James Mailer as a director on 29 November 2019 (2 pages)
26 November 2019Second filing of a statement of capital following an allotment of shares on 18 August 2014
  • GBP 10,101,110
(7 pages)
13 August 2019Full accounts made up to 31 December 2018 (23 pages)
17 June 2019Resolutions
  • RES13 ‐ Approve 2ND filing SH01 revoke claims 07/06/2019
(2 pages)
17 June 2019Second filing of a statement of capital following an allotment of shares on 18 August 2014
  • GBP 10,101,110.00
(7 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 May 2018Cessation of Kennedy Wilson Europe Real Estate Plc as a person with significant control on 20 October 2017 (1 page)
22 May 2018Notification of Kennedy-Wilson Holdings, Inc as a person with significant control on 20 October 2017 (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 31 December 2017 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,101,110
(6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,101,110
(6 pages)
25 January 2016Full accounts made up to 31 December 2014 (21 pages)
25 January 2016Full accounts made up to 31 December 2014 (21 pages)
11 January 2016Appointment of Mr Fraser Kennedy as a director on 10 December 2015 (2 pages)
11 January 2016Termination of appointment of Christopher John Taylor as a director on 10 December 2015 (1 page)
11 January 2016Termination of appointment of Christopher John Taylor as a director on 10 December 2015 (1 page)
11 January 2016Appointment of Mr Fraser Kennedy as a director on 10 December 2015 (2 pages)
29 June 2015Termination of appointment of Gautam Doshi as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mr Andrew Mcnulty as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Peter Richard Hewetson as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Peter Richard Hewetson as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Gautam Doshi as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mr Christopher John Taylor as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Christopher John Taylor as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Andrew Mcnulty as a director on 26 June 2015 (2 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,101,110
(7 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,101,110
(7 pages)
4 September 2014Resolutions
  • RES13 ‐ Standstill agreement approved 07/07/2014
(2 pages)
30 August 2014Auditor's resignation (1 page)
30 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2014Auditor's resignation (1 page)
22 August 2014Satisfaction of charge 5 in full (1 page)
22 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 10,101,010
(3 pages)
22 August 2014Satisfaction of charge 5 in full (1 page)
22 August 2014Satisfaction of charge 8 in full (1 page)
22 August 2014Satisfaction of charge 8 in full (1 page)
22 August 2014Satisfaction of charge 7 in full (1 page)
22 August 2014Satisfaction of charge 7 in full (1 page)
22 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 10,101,010
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/06/2019
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/11/2019
(3 pages)
19 August 2014Termination of appointment of Michael Valentine Pashley as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Luke John Hamill as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Luke Hamill as a secretary on 18 August 2014 (1 page)
19 August 2014Termination of appointment of William Gowanloch Westbrook as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Luke John Hamill as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of John David Hopkins as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Richard Hewetson as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Michael Valentine Pashley as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Ms Padmini Singla as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Gautam Doshi as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Terence Patrick Badour as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Richard Hewetson as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Luke Hamill as a secretary on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Terence Patrick Badour as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Ms Padmini Singla as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Gautam Doshi as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of John David Hopkins as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of William Gowanloch Westbrook as a director on 18 August 2014 (1 page)
4 August 2014Satisfaction of charge 10 in full (4 pages)
4 August 2014Satisfaction of charge 6 in full (4 pages)
4 August 2014Satisfaction of charge 6 in full (4 pages)
4 August 2014Satisfaction of charge 10 in full (4 pages)
4 August 2014Satisfaction of charge 9 in full (4 pages)
4 August 2014Satisfaction of charge 9 in full (4 pages)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,101,010
(9 pages)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,101,010
(9 pages)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
21 January 2014Full accounts made up to 31 December 2012 (21 pages)
21 January 2014Full accounts made up to 31 December 2012 (21 pages)
30 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
30 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
6 July 2012Full accounts made up to 31 December 2011 (20 pages)
6 July 2012Full accounts made up to 31 December 2011 (20 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 May 2012Resolutions
  • RES13 ‐ All borrowing and guaranteeing under the transaction documents is ratified and confirmed 09/05/2012
(6 pages)
29 May 2012Resolutions
  • RES13 ‐ All borrowing and guaranteeing under the transaction documents is ratified and confirmed 09/05/2012
(6 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 May 2012Alterations to floating charge 5 (10 pages)
26 May 2012Alterations to floating charge 5 (10 pages)
25 May 2012Alterations to floating charge 6 (9 pages)
25 May 2012Alterations to floating charge 6 (9 pages)
18 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 10,101,010.00
(5 pages)
18 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 10,101,010.00
(5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Particulars of variation of rights attached to shares (2 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
18 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 10,101,010.00
(5 pages)
18 May 2012Particulars of variation of rights attached to shares (2 pages)
17 May 2012Appointment of Terence Patrick Badour as a director (5 pages)
17 May 2012Appointment of Terence Patrick Badour as a director (5 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 March 2012Full accounts made up to 31 December 2010 (22 pages)
2 March 2012Full accounts made up to 31 December 2010 (22 pages)
24 May 2011Director's details changed for William Westbrook on 18 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Luke Hamill on 18 May 2011 (2 pages)
24 May 2011Director's details changed for William Westbrook on 18 May 2011 (2 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
24 May 2011Director's details changed for Mr John David Hopkins on 18 May 2011 (2 pages)
24 May 2011Director's details changed for Mr John David Hopkins on 18 May 2011 (2 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
24 May 2011Director's details changed for Mr Luke Hamill on 18 May 2011 (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (22 pages)
6 October 2010Full accounts made up to 31 December 2009 (22 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Luke Hamill on 25 January 2010 (1 page)
17 May 2010Secretary's details changed for Luke Hamill on 25 January 2010 (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Full accounts made up to 31 December 2008 (22 pages)
12 April 2010Full accounts made up to 31 December 2008 (22 pages)
10 February 2010Director's details changed for Luke Hamill on 25 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Michael Pashley on 25 January 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Hopkins on 25 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Michael Pashley on 25 January 2010 (2 pages)
10 February 2010Director's details changed for William Westbrook on 25 January 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Hopkins on 25 January 2010 (2 pages)
10 February 2010Director's details changed for William Westbrook on 25 January 2010 (2 pages)
10 February 2010Director's details changed for Luke Hamill on 25 January 2010 (2 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Return made up to 11/05/09; full list of members (4 pages)
21 July 2009Return made up to 11/05/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (20 pages)
4 November 2008Full accounts made up to 31 December 2007 (20 pages)
17 June 2008Director and secretary's change of particulars / luke hamill / 15/07/2007 (1 page)
17 June 2008Director and secretary's change of particulars / luke hamill / 15/07/2007 (1 page)
16 June 2008Return made up to 11/05/08; no change of members (5 pages)
16 June 2008Return made up to 11/05/08; no change of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
4 June 2007Return made up to 11/05/07; full list of members (5 pages)
4 June 2007Return made up to 11/05/07; full list of members (5 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
12 July 2006Declaration of assistance for shares acquisition (6 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Declaration of assistance for shares acquisition (6 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Declaration of assistance for shares acquisition (5 pages)
12 July 2006Declaration of assistance for shares acquisition (5 pages)
12 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
28 June 2006Dec mort/charge * (2 pages)
28 June 2006Dec mort/charge * (2 pages)
23 May 2006Return made up to 11/05/06; full list of members (8 pages)
23 May 2006Return made up to 11/05/06; full list of members (8 pages)
16 May 2006Full accounts made up to 31 December 2005 (24 pages)
16 May 2006Full accounts made up to 31 December 2005 (24 pages)
16 February 2006Auditors resignation section 394 (1 page)
16 February 2006Auditors resignation section 394 (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
4 January 2006Full accounts made up to 31 December 2004 (16 pages)
4 January 2006Full accounts made up to 31 December 2004 (16 pages)
14 December 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 June 2005Partic of mort/charge * (4 pages)
24 June 2005Partic of mort/charge * (4 pages)
17 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 June 2005Declaration of assistance for shares acquisition (6 pages)
17 June 2005Declaration of assistance for shares acquisition (6 pages)
17 June 2005Declaration of assistance for shares acquisition (6 pages)
17 June 2005Declaration of assistance for shares acquisition (6 pages)
17 June 2005Declaration of assistance for shares acquisition (6 pages)
17 June 2005Declaration of assistance for shares acquisition (6 pages)
17 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2005Full accounts made up to 31 March 2004 (17 pages)
4 March 2005Full accounts made up to 31 March 2004 (17 pages)
8 September 2004Nc inc already adjusted 18/08/04 (1 page)
8 September 2004Ad 18/08/04--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages)
8 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2004Nc inc already adjusted 18/08/04 (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 September 2004Ad 18/08/04--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 September 2004Full accounts made up to 31 March 2003 (17 pages)
3 September 2004Full accounts made up to 31 March 2003 (17 pages)
3 June 2004Return made up to 11/05/04; full list of members (8 pages)
3 June 2004Return made up to 11/05/04; full list of members (8 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
30 June 2003Return made up to 11/05/03; full list of members (8 pages)
30 June 2003Return made up to 11/05/03; full list of members (8 pages)
25 June 2003Full accounts made up to 31 March 2002 (16 pages)
25 June 2003Full accounts made up to 31 March 2002 (16 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 August 2002Return made up to 11/05/02; full list of members (7 pages)
30 August 2002Return made up to 11/05/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
12 July 2001Registered office changed on 12/07/01 from: c/o baird & company, north house north street glenrothes fife KY7 5NA (1 page)
12 July 2001Registered office changed on 12/07/01 from: c/o baird & company, north house north street glenrothes fife KY7 5NA (1 page)
14 May 2001Return made up to 11/05/01; full list of members (7 pages)
14 May 2001Return made up to 11/05/01; full list of members (7 pages)
5 December 2000Partic of mort/charge * (5 pages)
5 December 2000Partic of mort/charge * (5 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
4 September 2000Partic of mort/charge * (5 pages)
4 September 2000Partic of mort/charge * (5 pages)
25 August 2000Memorandum and Articles of Association (4 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 August 2000Memorandum and Articles of Association (4 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
15 August 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
27 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
5 June 2000Return made up to 11/05/00; full list of members (7 pages)
5 June 2000Return made up to 11/05/00; full list of members (7 pages)
10 March 2000Full accounts made up to 31 May 1999 (10 pages)
10 March 2000Full accounts made up to 31 May 1999 (10 pages)
1 October 1999Partic of mort/charge * (6 pages)
1 October 1999Partic of mort/charge * (6 pages)
13 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
3 July 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
11 May 1998Incorporation (18 pages)
11 May 1998Incorporation (18 pages)