St. Andrews
Fife
KY16 8PN
Scotland
Director Name | Mr Andrew Hedley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
Director Name | Mr Mark Eric William Henderson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
Director Name | James Mailer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Banker (Retired) |
Country of Residence | China |
Correspondence Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
Director Name | Fook Aun Chew |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
Director Name | Mr Yiu Chong Ronald Jeffrey Yang |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 April 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Nancy Carol Panoz |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Rue Charlemagne Braselton Ga 30517 |
Director Name | Dr Donald Panoz |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Rue Charlemagnz Braselton Ga 30517 Georgia |
Director Name | Henk Hubertus Evers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 115 St Leonards Court Alpharetta Usa Ga 30022 |
Director Name | John Charles McDonnell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2000) |
Role | Executive |
Correspondence Address | 9725 East Sands Drive Scottsdale Arizona 85255 |
Director Name | Michael Barry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 6060 Golf Club Drive Braselton California 30517 |
Director Name | Anthony James Mastandrea |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2006) |
Role | Chief Financial Officer |
Correspondence Address | 2725 Florence Ann Terrace Burford 30519 Georgia Foreign |
Secretary Name | Derek Allan Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Role | Solicitor |
Correspondence Address | 20 Leslie Mains Leslie Glenrothes Fife KY6 3FB Scotland |
Director Name | Mr Luke John Hamill |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 2014) |
Role | Property Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | Mr Michael Valentine Pashley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge 1 Knightsbridge 3rd Floor London SW1X 7LX |
Secretary Name | Mr Luke Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 2014) |
Role | Property Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | William Gowanloch Westbrook |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 August 2014) |
Role | Senior Associate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | Mr John David Hopkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | Terence Patrick Badour |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2012(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2014) |
Role | Legal Counsel |
Country of Residence | Canada |
Correspondence Address | 1 Savoy Hill London WC2R 0BP |
Director Name | Mr Peter Richard Hewetson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Gautam Doshi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Ms Padmini Singla |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2019) |
Role | General Counsel/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2015) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Andrew McNulty |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2019) |
Role | Senior Director |
Country of Residence | Jersey |
Correspondence Address | 47 Esplanade St Helier Jersey JE1 0BD |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Timothy Yung |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
Director Name | Mr Seng Yum Ronald Tham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Baird & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | North House North Street Glenrothes Fife KY7 5NA Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | standrewsbay.com |
---|---|
Telephone | 01527 133822 |
Telephone region | Redditch |
Registered Address | St Andrews Bay Golf Resort & Spa St. Andrews Fife KY16 8PN Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
Year | 2013 |
---|---|
Turnover | £13,808,631 |
Gross Profit | £4,240,925 |
Net Worth | -£30,462,323 |
Cash | £564,516 |
Current Liabilities | £65,027,342 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
22 May 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 2020 | Delivered on: 10 June 2020 Persons entitled: The Bank of East Asia, Limited, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
22 May 2020 | Delivered on: 3 June 2020 Persons entitled: The Bank of East Asia, Limited, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
22 May 2020 | Delivered on: 3 June 2020 Persons entitled: The Bank of East Asia, Limited, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
29 May 2020 | Delivered 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 |
10 January 2024 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
4 October 2023 | Appointment of Sam Cheung Sum as a director on 3 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Siu Tsuen Richard Lui as a director on 3 October 2023 (1 page) |
6 June 2023 | Appointment of Siu Tsuen Richard Lui as a director on 2 June 2023 (2 pages) |
6 June 2023 | Full accounts made up to 31 December 2021 (33 pages) |
5 June 2023 | Termination of appointment of Fook Aun Chew as a director on 2 June 2023 (1 page) |
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
2 May 2023 | Second filing for the appointment of Mr Yiu Chong Ronald Jeffrey Yang as a director (3 pages) |
5 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Yiu Chong Ronald Jeffrey Yang as a director on 6 April 2022
|
31 January 2022 | Termination of appointment of Seng Yum Ronald Tham as a director on 27 January 2022 (1 page) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
10 June 2021 | Appointment of Fook Aun Chew as a director on 10 June 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Mark Eric William Henderson on 3 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 21 April 2021 with updates (5 pages) |
5 May 2021 | Director's details changed for Mr Seng Yum Ronald Tham on 3 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Ronald Seng Yum Tham on 3 May 2021 (2 pages) |
23 April 2021 | Termination of appointment of Timothy Yung as a director on 21 April 2021 (1 page) |
24 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
10 June 2020 | Registration of charge SC1856390014, created on 22 May 2020 (19 pages) |
3 June 2020 | Change of share class name or designation (2 pages) |
3 June 2020 | Resolutions
|
3 June 2020 | Registration of charge SC1856390012, created on 22 May 2020 (54 pages) |
3 June 2020 | Registration of charge SC1856390013, created on 22 May 2020 (17 pages) |
3 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2020 | Memorandum and Articles of Association (36 pages) |
2 June 2020 | Registration of charge SC1856390011, created on 29 May 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
3 March 2020 | Notification of a person with significant control statement (2 pages) |
3 March 2020 | Cessation of Kennedy-Wilson Holdings, Inc as a person with significant control on 14 February 2020 (1 page) |
2 December 2019 | Termination of appointment of Andrew Mcnulty as a director on 29 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Mark Eric William Henderson as a director on 29 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Padmini Singla as a director on 29 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Andrew Hedley as a director on 29 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Fraser James Kennedy as a director on 29 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Chor Nang John Chui as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Brodies Secretarial Services Limited as a secretary on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Timothy Yung as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Ronald Seng Yum Tham as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of James Mailer as a director on 29 November 2019 (2 pages) |
26 November 2019 | Second filing of a statement of capital following an allotment of shares on 18 August 2014
|
13 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 June 2019 | Resolutions
|
17 June 2019 | Second filing of a statement of capital following an allotment of shares on 18 August 2014
|
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 May 2018 | Cessation of Kennedy Wilson Europe Real Estate Plc as a person with significant control on 20 October 2017 (1 page) |
22 May 2018 | Notification of Kennedy-Wilson Holdings, Inc as a person with significant control on 20 October 2017 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
11 January 2016 | Appointment of Mr Fraser Kennedy as a director on 10 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Christopher John Taylor as a director on 10 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Christopher John Taylor as a director on 10 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Fraser Kennedy as a director on 10 December 2015 (2 pages) |
29 June 2015 | Termination of appointment of Gautam Doshi as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Andrew Mcnulty as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Peter Richard Hewetson as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Peter Richard Hewetson as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Gautam Doshi as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Christopher John Taylor as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Christopher John Taylor as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Andrew Mcnulty as a director on 26 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 September 2014 | Resolutions
|
30 August 2014 | Auditor's resignation (1 page) |
30 August 2014 | Resolutions
|
30 August 2014 | Auditor's resignation (1 page) |
22 August 2014 | Satisfaction of charge 5 in full (1 page) |
22 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
22 August 2014 | Satisfaction of charge 5 in full (1 page) |
22 August 2014 | Satisfaction of charge 8 in full (1 page) |
22 August 2014 | Satisfaction of charge 8 in full (1 page) |
22 August 2014 | Satisfaction of charge 7 in full (1 page) |
22 August 2014 | Satisfaction of charge 7 in full (1 page) |
22 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
19 August 2014 | Termination of appointment of Michael Valentine Pashley as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Luke John Hamill as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Luke Hamill as a secretary on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of William Gowanloch Westbrook as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Luke John Hamill as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John David Hopkins as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Peter Richard Hewetson as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Michael Valentine Pashley as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Padmini Singla as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Gautam Doshi as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Terence Patrick Badour as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Peter Richard Hewetson as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Luke Hamill as a secretary on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Terence Patrick Badour as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Padmini Singla as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Gautam Doshi as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of John David Hopkins as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of William Gowanloch Westbrook as a director on 18 August 2014 (1 page) |
4 August 2014 | Satisfaction of charge 10 in full (4 pages) |
4 August 2014 | Satisfaction of charge 6 in full (4 pages) |
4 August 2014 | Satisfaction of charge 6 in full (4 pages) |
4 August 2014 | Satisfaction of charge 10 in full (4 pages) |
4 August 2014 | Satisfaction of charge 9 in full (4 pages) |
4 August 2014 | Satisfaction of charge 9 in full (4 pages) |
30 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
21 January 2014 | Full accounts made up to 31 December 2012 (21 pages) |
30 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
30 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
28 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 May 2012 | Alterations to floating charge 5 (10 pages) |
26 May 2012 | Alterations to floating charge 5 (10 pages) |
25 May 2012 | Alterations to floating charge 6 (9 pages) |
25 May 2012 | Alterations to floating charge 6 (9 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
18 May 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
18 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2012 | Appointment of Terence Patrick Badour as a director (5 pages) |
17 May 2012 | Appointment of Terence Patrick Badour as a director (5 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 March 2012 | Full accounts made up to 31 December 2010 (22 pages) |
2 March 2012 | Full accounts made up to 31 December 2010 (22 pages) |
24 May 2011 | Director's details changed for William Westbrook on 18 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Luke Hamill on 18 May 2011 (2 pages) |
24 May 2011 | Director's details changed for William Westbrook on 18 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Director's details changed for Mr John David Hopkins on 18 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr John David Hopkins on 18 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Director's details changed for Mr Luke Hamill on 18 May 2011 (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Luke Hamill on 25 January 2010 (1 page) |
17 May 2010 | Secretary's details changed for Luke Hamill on 25 January 2010 (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2010 | Full accounts made up to 31 December 2008 (22 pages) |
12 April 2010 | Full accounts made up to 31 December 2008 (22 pages) |
10 February 2010 | Director's details changed for Luke Hamill on 25 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Michael Pashley on 25 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Hopkins on 25 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Michael Pashley on 25 January 2010 (2 pages) |
10 February 2010 | Director's details changed for William Westbrook on 25 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Hopkins on 25 January 2010 (2 pages) |
10 February 2010 | Director's details changed for William Westbrook on 25 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Luke Hamill on 25 January 2010 (2 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 June 2008 | Director and secretary's change of particulars / luke hamill / 15/07/2007 (1 page) |
17 June 2008 | Director and secretary's change of particulars / luke hamill / 15/07/2007 (1 page) |
16 June 2008 | Return made up to 11/05/08; no change of members (5 pages) |
16 June 2008 | Return made up to 11/05/08; no change of members (5 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2006 | Resolutions
|
28 June 2006 | Dec mort/charge * (2 pages) |
28 June 2006 | Dec mort/charge * (2 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (8 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
16 February 2006 | Auditors resignation section 394 (1 page) |
16 February 2006 | Auditors resignation section 394 (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
14 December 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 December 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 June 2005 | Partic of mort/charge * (4 pages) |
24 June 2005 | Partic of mort/charge * (4 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 June 2005 | Resolutions
|
2 June 2005 | Return made up to 11/05/05; full list of members
|
2 June 2005 | Return made up to 11/05/05; full list of members
|
4 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
8 September 2004 | Nc inc already adjusted 18/08/04 (1 page) |
8 September 2004 | Ad 18/08/04--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | Nc inc already adjusted 18/08/04 (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Ad 18/08/04--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages) |
8 September 2004 | Resolutions
|
3 September 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 September 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
30 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
30 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 June 2003 | Full accounts made up to 31 March 2002 (16 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
30 August 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 August 2002 | Return made up to 11/05/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: c/o baird & company, north house north street glenrothes fife KY7 5NA (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: c/o baird & company, north house north street glenrothes fife KY7 5NA (1 page) |
14 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
5 December 2000 | Partic of mort/charge * (5 pages) |
5 December 2000 | Partic of mort/charge * (5 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 September 2000 | Partic of mort/charge * (5 pages) |
4 September 2000 | Partic of mort/charge * (5 pages) |
25 August 2000 | Memorandum and Articles of Association (4 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Memorandum and Articles of Association (4 pages) |
25 August 2000 | Resolutions
|
15 August 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
15 August 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
27 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
5 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
10 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
10 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
1 October 1999 | Partic of mort/charge * (6 pages) |
1 October 1999 | Partic of mort/charge * (6 pages) |
13 May 1999 | Return made up to 11/05/99; full list of members
|
13 May 1999 | Return made up to 11/05/99; full list of members
|
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
3 July 1998 | Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1998 | Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Incorporation (18 pages) |
11 May 1998 | Incorporation (18 pages) |