St. Andrews
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 | 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 | 04 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2015) |
Correspondence Address | 7 John Street London WC1N 2ES |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2017) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Birk Knowe Feddinch St Andrews 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 | Feddinch Club St Andrews LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
14 July 2017 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to Birk Knowe Feddinch St Andrews KY16 8NR on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Thorntons Law Llp as a secretary on 13 July 2017 (1 page) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 August 2015 | Registered office address changed from Birk Knowe Feddinch St Andrews Fife KY16 8NR to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Thorntons Law Llp as a secretary on 18 August 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
23 February 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages) |
5 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 April 2014 | Company name changed saigc (services) LIMITED\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) |
3 April 2014 | Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page) |
24 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) |
13 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Registered office address changed from Shepherd + Wedderburn 5Th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 11 March 2013 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 November 2012 | Termination of appointment of Stephen Jones as a director (2 pages) |
5 October 2012 | Appointment of Jirehouse Capital Secretaries Limited as a secretary (3 pages) |
12 September 2012 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 12 September 2012 (2 pages) |
23 May 2012 | Registered office address changed from C/O Brodies Llp 8 Blythswood Square Glasgow G2 4AD Scotland on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
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) |
19 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 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) |