Company NameThe Feddinch Club, St Andrews Ltd
Company StatusDissolved
Company NumberSC377644
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ewan Samuel Den McKay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Director NameBruce Sinclair Den McKay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St Andrews
Fife
KY16 8NR
Scotland
Secretary NameBruce Sinclair Den McKay
StatusClosed
Appointed24 August 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 04 October 2016)
RoleCompany Director
Correspondence AddressBirk Knowe Feddinch
St Andrews
Fife
KY16 8NR
Scotland
Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 St. Marys Mansions
Little Venice
London
W2 1SH
Director NameMr Paul Dellanzo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed24 November 2011(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 April 2012)
RoleCompany Chairman
Country of ResidenceSwitzerland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 25 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 John Street
London
WC1N 2ES
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 John Street
London
WC1N 2ES
Director NameMr Frederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
London
WC1N 2ES
Director NameJirehouse Capital Trustees Limited (Corporation)
StatusResigned
Appointed28 April 2010(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES
Secretary NameJirehouse Capital Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2010(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusResigned
Appointed30 July 2012(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 August 2015)
Correspondence Address7 John Street
London
WC1N 2ES

Location

Registered AddressBirk Knowe
Feddinch
St Andrews
Fife
KY16 8NR
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bruce Sinclair Den Mckay
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
1 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
28 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
28 January 2016Company name changed bm services management LTD\certificate issued on 28/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-12
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
28 January 2016Company name changed bm services management LTD\certificate issued on 28/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 December 2015Second filing of TM01 previously delivered to Companies House (4 pages)
16 December 2015Second filing of TM01 previously delivered to Companies House (4 pages)
25 August 2015Appointment of Bruce Sinclair Den Mckay as a secretary on 24 August 2015 (2 pages)
25 August 2015Appointment of Bruce Sinclair Den Mckay as a secretary on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 24 August 2015 (1 page)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
15 July 2014Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages)
15 July 2014Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Termination of appointment of Frederick Dalgarno as a director (1 page)
7 July 2014Appointment of Bruce Sinclair Den Mckay as a director (2 pages)
7 July 2014Termination of appointment of Frederick Dalgarno as a director (1 page)
7 July 2014Appointment of Bruce Sinclair Den Mckay as a director (2 pages)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
11 April 2014Company name changed feddinch developments LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed feddinch developments LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Registered office address changed from Thorntons Solicitors 33 Whitehall House Yeaman Shore Dundee DD1 4BJ on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Thorntons Solicitors 33 Whitehall House Yeaman Shore Dundee DD1 4BJ on 21 January 2014 (2 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
5 April 2013Company name changed st andrews international private members golf club LIMITED\certificate issued on 05/04/13
  • CONNOT ‐
(3 pages)
5 April 2013Company name changed st andrews international private members golf club LIMITED\certificate issued on 05/04/13
  • CONNOT ‐
(3 pages)
5 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(1 page)
5 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(1 page)
18 February 2013Registered office address changed from C/O Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8LL on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from C/O Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8LL on 18 February 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Termination of appointment of Stephen David Jones as a director on 30 September 2012
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 16/12/2015
(2 pages)
4 December 2012Termination of appointment of Stephen David Jones as a director on 30 September 2012
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 16/12/2015
(2 pages)
4 December 2012Termination of appointment of Stephen Jones as a director (2 pages)
12 September 2012Registered office address changed from C/O Shepperd & Wedderburn 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from C/O Shepperd & Wedderburn 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland on 12 September 2012 (2 pages)
30 July 2012Termination of appointment of Keith Swinley as a director (1 page)
30 July 2012Appointment of Jirehouse Capital Secretaries Limited as a secretary (2 pages)
30 July 2012Termination of appointment of Keith Swinley as a director (1 page)
30 July 2012Appointment of Jirehouse Capital Secretaries Limited as a secretary (2 pages)
25 July 2012Termination of appointment of Paul Dellanzo as a director (1 page)
25 July 2012Termination of appointment of Alexander Grant as a director (1 page)
25 July 2012Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page)
25 July 2012Termination of appointment of Alexander Grant as a director (1 page)
25 July 2012Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page)
25 July 2012Termination of appointment of Paul Dellanzo as a director (1 page)
10 July 2012Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 10 July 2012 (1 page)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (10 pages)
8 May 2012Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary (1 page)
8 May 2012Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary (1 page)
23 April 2012Registered office address changed from Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 23 April 2012 (1 page)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
9 December 2011Appointment of Mr Keith Alexander Cairns Swinley as a director (2 pages)
9 December 2011Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages)
9 December 2011Appointment of Mr Paul Dellanzo as a director (2 pages)
9 December 2011Appointment of Mr Keith Alexander Cairns Swinley as a director (2 pages)
9 December 2011Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages)
9 December 2011Appointment of Mr Alexander James Grant as a director (2 pages)
9 December 2011Appointment of Mr Paul Dellanzo as a director (2 pages)
9 December 2011Appointment of Mr Alexander James Grant as a director (2 pages)
4 July 2011Company name changed st andrews private international golf club LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Company name changed st andrews private international golf club LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
27 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
27 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
28 April 2010Incorporation (31 pages)
28 April 2010Incorporation (31 pages)