Company NameFeddinch Services Ltd
Company StatusDissolved
Company NumberSC377659
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameSaigc (Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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 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 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
Appointed04 September 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2015)
Correspondence Address7 John Street
London
WC1N 2ES
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed18 August 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2017)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

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

Shareholders

100 at £1Feddinch Club St Andrews LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 July 2017Registered 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 2017Termination of appointment of Thorntons Law Llp as a secretary on 13 July 2017 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
18 August 2015Registered 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 2015Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 18 August 2015 (1 page)
18 August 2015Appointment of Thorntons Law Llp as a secretary on 18 August 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
21 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 July 2014Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages)
5 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
11 April 2014Company name changed saigc (services) LIMITED\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)
3 April 2014Termination of appointment of Jirehouse Capital Trustees Limited as a director (1 page)
24 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)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
11 March 2013Registered office address changed from Shepherd + Wedderburn 5Th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 11 March 2013 (2 pages)
13 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 November 2012Termination of appointment of Stephen Jones as a director (2 pages)
5 October 2012Appointment of Jirehouse Capital Secretaries Limited as a secretary (3 pages)
12 September 2012Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 12 September 2012 (2 pages)
23 May 2012Registered office address changed from C/O Brodies Llp 8 Blythswood Square Glasgow G2 4AD Scotland on 23 May 2012 (1 page)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
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)
19 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
28 April 2010Incorporation (31 pages)