Company NameFeddinch Construction Ltd
DirectorsEwan Samuel Den McKay and Bruce Sinclair Den McKay
Company StatusActive - Proposal to Strike off
Company NumberSC425015
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 10 months ago)
Previous NamesSt Andrews International Golf Plc and Feddinch Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ewan Samuel Den McKay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(3 months after company formation)
Appointment Duration11 years, 7 months
RoleConsultant
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
StatusCurrent
Appointed01 June 2015(3 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Oak Loan
Broughty Ferry
Dundee
DD5 3UQ
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBirk Knowe Feddinch
St. Andrews
Fife
KY16 8NR
Scotland
Director NameMrs Nicola Logue
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2012(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 2012(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameJirehouse Trustees Ltd (Corporation)
StatusResigned
Appointed29 August 2012(3 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(3 years, 2 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

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

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 June 2019Director's details changed for Bruce Sinclair Den Mckay on 12 June 2019 (2 pages)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (17 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 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)
14 July 2017Termination of appointment of Thorntons Law Llp as a secretary on 13 July 2017 (1 page)
12 July 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 July 2017Termination of appointment of Nicola Logue as a director on 4 November 2016 (1 page)
7 July 2017Termination of appointment of Nicola Logue as a director on 4 November 2016 (1 page)
6 July 2017Notification of Ewan Samuel Den Mckay as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Ewan Samuel Den Mckay as a person with significant control on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 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 2015Appointment of Thorntons Law Llp as a secretary on 18 August 2015 (2 pages)
18 August 2015Appointment of Thorntons Law Llp as a secretary on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Jirehouse Trustees Ltd as a secretary on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Jirehouse Trustees Ltd as a secretary on 18 August 2015 (1 page)
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)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
18 June 2015Termination of appointment of John Martin Brodie Clark as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of John Martin Brodie Clark as a director on 1 June 2015 (1 page)
18 June 2015Appointment of Nicola Logue as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Bruce Sinclair Den Mckay as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Nicola Logue as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Bruce Sinclair Den Mckay as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Bruce Sinclair Den Mckay as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Nicola Logue as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of John Martin Brodie Clark as a director on 1 June 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
21 May 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Secretary's details changed for Jirehouse Trustees Ltd on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Jirehouse Trustees Ltd on 23 February 2015 (1 page)
23 June 2014Secretary's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Secretary's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page)
23 June 2014Secretary's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
11 April 2014Company name changed feddinch LIMITED\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 LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Registered office address changed from Birk Knowe Feddinch Denhead St. Andrew's Fife KY16 8NR on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Birk Knowe Feddinch Denhead St. Andrew's Fife KY16 8NR on 14 February 2014 (1 page)
28 January 2014Registered office address changed from Shepherd & Wedderburn 1 Conference Square Exchange Crescent, Conference Square Edinburgh EH3 8UL Scotland on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Shepherd & Wedderburn 1 Conference Square Exchange Crescent, Conference Square Edinburgh EH3 8UL Scotland on 28 January 2014 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
10 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2013Re-registration from a public company to a private limited company (2 pages)
10 October 2013Re-registration of Memorandum and Articles (33 pages)
10 October 2013Re-registration from a public company to a private limited company (2 pages)
10 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2013Re-registration of Memorandum and Articles (33 pages)
30 May 2013Registered office address changed from C/O Shepherd & Wedderburn 1 Echange Crescent Conference Square Edinburgh EH3 8UL Scotland on 30 May 2013 (1 page)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
30 May 2013Registered office address changed from C/O Shepherd & Wedderburn 1 Echange Crescent Conference Square Edinburgh EH3 8UL Scotland on 30 May 2013 (1 page)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
17 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-08
(1 page)
17 April 2013Company name changed st andrews international golf PLC\certificate issued on 17/04/13
  • CONNOT ‐
(4 pages)
17 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-08
(1 page)
17 April 2013Company name changed st andrews international golf PLC\certificate issued on 17/04/13
  • CONNOT ‐
(4 pages)
10 September 2012Termination of appointment of Atholl Incorporations Limited as a director (1 page)
10 September 2012Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 10 September 2012 (1 page)
10 September 2012Appointment of Ewan Samuel Den Mckay as a director (2 pages)
10 September 2012Termination of appointment of Atholl Incorporations Limited as a director (1 page)
10 September 2012Appointment of Jirehouse Capital Trustees Limited as a secretary (2 pages)
10 September 2012Appointment of Jirehouse Capital Trustees Limited as a secretary (2 pages)
10 September 2012Appointment of Mr John Martin Brodie Clark as a director (2 pages)
10 September 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
10 September 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
10 September 2012Termination of appointment of Julian Voge as a director (1 page)
10 September 2012Appointment of Ewan Samuel Den Mckay as a director (2 pages)
10 September 2012Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 10 September 2012 (1 page)
10 September 2012Appointment of Mr John Martin Brodie Clark as a director (2 pages)
10 September 2012Termination of appointment of Julian Voge as a director (1 page)
28 May 2012Incorporation (15 pages)
28 May 2012Incorporation (15 pages)