St. Andrews
KY16 8NR
Scotland
Director Name | Bruce Sinclair Den McKay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birk Knowe Feddinch St Andrews Fife KY16 8NR Scotland |
Secretary Name | Bruce Sinclair Den McKay |
---|---|
Status | Closed |
Appointed | 24 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | Birk Knowe Feddinch St Andrews Fife KY16 8NR Scotland |
Director Name | Mr Stephen David Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 St. Marys Mansions Little Venice London W2 1SH |
Director Name | Mr Paul Dellanzo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 24 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 April 2012) |
Role | Company Chairman |
Country of Residence | Switzerland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 25 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 John Street London WC1N 2ES |
Director Name | Mr Keith Alexander Cairns Swinley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 John Street London WC1N 2ES |
Director Name | Mr Frederick George Scott Dalgarno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 John Street London WC1N 2ES |
Director Name | Jirehouse Capital Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Correspondence Address | 8 John Street London WC1N 2ES |
Secretary Name | Jirehouse Capital Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Correspondence Address | 8 John Street London WC1N 2ES |
Secretary Name | Jirehouse Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 2015) |
Correspondence Address | 7 John Street London WC1N 2ES |
Registered Address | Birk Knowe Feddinch St Andrews Fife KY16 8NR Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bruce Sinclair Den Mckay 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 January 2016 | Resolutions
|
28 January 2016 | Company name changed bm services management LTD\certificate issued on 28/01/16
|
28 January 2016 | Resolutions
|
28 January 2016 | Company name changed bm services management LTD\certificate issued on 28/01/16
|
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 December 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
16 December 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
25 August 2015 | Appointment of Bruce Sinclair Den Mckay as a secretary on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Bruce Sinclair Den Mckay as a secretary on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 24 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 24 August 2015 (1 page) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 February 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page) |
23 February 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page) |
15 July 2014 | Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Frederick Dalgarno as a director (1 page) |
7 July 2014 | Appointment of Bruce Sinclair Den Mckay as a director (2 pages) |
7 July 2014 | Termination of appointment of Frederick Dalgarno as a director (1 page) |
7 July 2014 | Appointment of Bruce Sinclair Den Mckay as a director (2 pages) |
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 April 2014 | Company name changed feddinch developments LTD\certificate issued on 11/04/14
|
11 April 2014 | Company name changed feddinch developments LTD\certificate issued on 11/04/14
|
9 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Registered office address changed from Thorntons Solicitors 33 Whitehall House Yeaman Shore Dundee DD1 4BJ on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Thorntons Solicitors 33 Whitehall House Yeaman Shore Dundee DD1 4BJ on 21 January 2014 (2 pages) |
13 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Company name changed st andrews international private members golf club LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed st andrews international private members golf club LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
18 February 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Termination of appointment of Stephen David Jones as a director on 30 September 2012
|
4 December 2012 | Termination of appointment of Stephen David Jones as a director on 30 September 2012
|
4 December 2012 | Termination of appointment of Stephen Jones as a director (2 pages) |
12 September 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Keith Swinley as a director (1 page) |
30 July 2012 | Appointment of Jirehouse Capital Secretaries Limited as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Keith Swinley as a director (1 page) |
30 July 2012 | Appointment of Jirehouse Capital Secretaries Limited as a secretary (2 pages) |
25 July 2012 | Termination of appointment of Paul Dellanzo as a director (1 page) |
25 July 2012 | Termination of appointment of Alexander Grant as a director (1 page) |
25 July 2012 | Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page) |
25 July 2012 | Termination of appointment of Alexander Grant as a director (1 page) |
25 July 2012 | Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page) |
25 July 2012 | Termination of appointment of Paul Dellanzo as a director (1 page) |
10 July 2012 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 10 July 2012 (1 page) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary (1 page) |
8 May 2012 | Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary (1 page) |
23 April 2012 | Registered office address changed from Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 23 April 2012 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
9 December 2011 | Appointment of Mr Keith Alexander Cairns Swinley as a director (2 pages) |
9 December 2011 | Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages) |
9 December 2011 | Appointment of Mr Paul Dellanzo as a director (2 pages) |
9 December 2011 | Appointment of Mr Keith Alexander Cairns Swinley as a director (2 pages) |
9 December 2011 | Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages) |
9 December 2011 | Appointment of Mr Alexander James Grant as a director (2 pages) |
9 December 2011 | Appointment of Mr Paul Dellanzo as a director (2 pages) |
9 December 2011 | Appointment of Mr Alexander James Grant as a director (2 pages) |
4 July 2011 | Company name changed st andrews private international golf club LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed st andrews private international golf club LIMITED\certificate issued on 04/07/11
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Incorporation (31 pages) |
28 April 2010 | Incorporation (31 pages) |