St. Andrews
Fife
KY16 9SF
Scotland
Director Name | Maj Gen William Euan Buchanan Loudon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Euan John Millar Macgregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Richard Davidson Muckart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 December 2016) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mr Timothy Christian Dally |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF |
Director Name | Mr Timothy Peter Dally |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF |
Director Name | Mr Peter Douglas Forster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Ian Donald Carnegie Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2016) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Website | tommorris.com |
---|
Registered Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
75 at £1 | St Andrews Links Trust 75.00% Ordinary |
---|---|
25 at £1 | Tpd International LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,286,520 |
Cash | £9,164 |
Current Liabilities | £274,977 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2014 | Delivered on: 27 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 October 2012 | Delivered on: 11 October 2012 Persons entitled: Trustees of St Andrews Links Trust Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
12 September 2016 | Satisfaction of charge SC4064470002 in full (1 page) |
12 September 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
12 September 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
12 September 2016 | Satisfaction of charge SC4064470002 in full (1 page) |
11 August 2016 | Termination of appointment of Peter Douglas Forster as a director on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Peter Douglas Forster as a director on 11 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Ian Carnegie Brown as a director on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Ian Carnegie Brown as a director on 9 August 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 December 2015 | Termination of appointment of Timothy Peter Dally as a director on 27 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Timothy Peter Dally as a director on 27 November 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 September 2014 | Appointment of Mr Peter Douglas Forster as a director on 26 March 2013 (2 pages) |
16 September 2014 | Appointment of Mr Peter Douglas Forster as a director on 26 March 2013 (2 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 May 2014 | Appointment of Mr Richard Davidson Muckart as a director (2 pages) |
12 May 2014 | Appointment of Mr Richard Davidson Muckart as a director (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
4 February 2014 | Alterations to floating charge 1 (19 pages) |
4 February 2014 | Alterations to floating charge 1 (19 pages) |
27 January 2014 | Registration of charge 4064470002 (11 pages) |
27 January 2014 | Registration of charge 4064470002 (11 pages) |
27 January 2014 | Alterations to a floating charge (19 pages) |
27 January 2014 | Alterations to a floating charge (19 pages) |
23 December 2013 | Termination of appointment of Timothy Dally as a director (1 page) |
23 December 2013 | Termination of appointment of Timothy Dally as a director (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 May 2013 | Appointment of Mr Ian Carnegie Brown as a director (2 pages) |
1 May 2013 | Appointment of Mr Ian Carnegie Brown as a director (2 pages) |
13 November 2012 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
13 November 2012 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
13 November 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
23 October 2012 | Appointment of Timothy Christian Dally as a director (3 pages) |
23 October 2012 | Appointment of Timothy Christian Dally as a director (3 pages) |
15 October 2012 | Termination of appointment of Alistair Lang as a director (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Appointment of Daniel John Campbell as a director (3 pages) |
15 October 2012 | Appointment of Willian Euan Buchanan Loudon as a director (3 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
15 October 2012 | Appointment of Mr Timothy Peter Dally as a director (3 pages) |
15 October 2012 | Appointment of Euan John Millar Macgregor as a secretary (3 pages) |
15 October 2012 | Appointment of Mr Timothy Peter Dally as a director (3 pages) |
15 October 2012 | Appointment of Euan John Millar Macgregor as a secretary (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Appointment of Willian Euan Buchanan Loudon as a director (3 pages) |
15 October 2012 | Termination of appointment of Alistair Lang as a director (2 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
15 October 2012 | Appointment of Daniel John Campbell as a director (3 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 4 September 2012 (1 page) |
11 May 2012 | Company name changed kinburn (162) LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed kinburn (162) LIMITED\certificate issued on 11/05/12
|
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
26 January 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
26 January 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|