Feddinch
St Andrews
KY16 8NR
Scotland
Director Name | Bruce Sinclair Den McKay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(3 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Oak Loan Broughty Ferry Dundee DD5 3UQ Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr John Martin Brodie Clark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Birk Knowe Feddinch St. Andrews Fife KY16 8NR Scotland |
Director Name | Mrs Nicola Logue |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Jirehouse Trustees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(3 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(3 years, 2 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 |
1 at £1 | Feddinch Club St Andrews LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
---|---|
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 June 2019 | Director's details changed for Bruce Sinclair Den Mckay on 12 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 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 | 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) |
14 July 2017 | Termination of appointment of Thorntons Law Llp as a secretary on 13 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 July 2017 | Termination of appointment of Nicola Logue as a director on 4 November 2016 (1 page) |
7 July 2017 | Termination of appointment of Nicola Logue as a director on 4 November 2016 (1 page) |
6 July 2017 | Notification of Ewan Samuel Den Mckay as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Ewan Samuel Den Mckay as a person with significant control on 6 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
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 | Appointment of Thorntons Law Llp as a secretary on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Thorntons Law Llp as a secretary on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Jirehouse Trustees Ltd as a secretary on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Jirehouse Trustees Ltd as a secretary on 18 August 2015 (1 page) |
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) |
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Termination of appointment of John Martin Brodie Clark as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of John Martin Brodie Clark as a director on 1 June 2015 (1 page) |
18 June 2015 | Appointment of Nicola Logue as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Bruce Sinclair Den Mckay as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Nicola Logue as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Bruce Sinclair Den Mckay as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Bruce Sinclair Den Mckay as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Nicola Logue as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of John Martin Brodie Clark as a director on 1 June 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
21 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Secretary's details changed for Jirehouse Trustees Ltd on 23 February 2015 (1 page) |
23 February 2015 | Secretary's details changed for Jirehouse Trustees Ltd on 23 February 2015 (1 page) |
23 June 2014 | Secretary's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Secretary's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page) |
23 June 2014 | Secretary's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 April 2014 | Company name changed feddinch LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed feddinch LIMITED\certificate issued on 11/04/14
|
14 February 2014 | Registered office address changed from Birk Knowe Feddinch Denhead St. Andrew's Fife KY16 8NR on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Birk Knowe Feddinch Denhead St. Andrew's Fife KY16 8NR on 14 February 2014 (1 page) |
28 January 2014 | Registered 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 2014 | Registered 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 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
10 October 2013 | Re-registration of Memorandum and Articles (33 pages) |
10 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2013 | Re-registration of Memorandum and Articles (33 pages) |
30 May 2013 | Registered 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 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Registered 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 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Company name changed st andrews international golf PLC\certificate issued on 17/04/13
|
17 April 2013 | Resolutions
|
17 April 2013 | Company name changed st andrews international golf PLC\certificate issued on 17/04/13
|
10 September 2012 | Termination of appointment of Atholl Incorporations Limited as a director (1 page) |
10 September 2012 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Appointment of Ewan Samuel Den Mckay as a director (2 pages) |
10 September 2012 | Termination of appointment of Atholl Incorporations Limited as a director (1 page) |
10 September 2012 | Appointment of Jirehouse Capital Trustees Limited as a secretary (2 pages) |
10 September 2012 | Appointment of Jirehouse Capital Trustees Limited as a secretary (2 pages) |
10 September 2012 | Appointment of Mr John Martin Brodie Clark as a director (2 pages) |
10 September 2012 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Julian Voge as a director (1 page) |
10 September 2012 | Appointment of Ewan Samuel Den Mckay as a director (2 pages) |
10 September 2012 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Appointment of Mr John Martin Brodie Clark as a director (2 pages) |
10 September 2012 | Termination of appointment of Julian Voge as a director (1 page) |
28 May 2012 | Incorporation (15 pages) |
28 May 2012 | Incorporation (15 pages) |