Company NameSt Andrews International Golf Club Ltd
Company StatusDissolved
Company NumberSC447382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2013(11 years ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Countesswells Kingswells
Aberdeen
AB15 8QB
Scotland
Director NameMr Ewan Samuel Den McKay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Secretary NameMr Frederick George Scott Dalgarno
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Of Countesswells Kingswells
Aberdeen
AB15 8QB
Scotland
Director NameMr Paul Dellanzo
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Valle Maggiore 25 6934 Bioggio
Lugano
Switzerland
Director NameMr Paul McPhail
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address41 Carlaverock Road
Newlands
Glasgow
G43 2RZ
Scotland

Location

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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2016Secretary's details changed for Mr Fred George Scott Dalgarno on 10 June 2016 (1 page)
10 June 2016Secretary's details changed for Mr Fred George Scott Dalgarno on 10 June 2016 (1 page)
10 June 2016Annual return made up to 11 April 2016 no member list (4 pages)
10 June 2016Annual return made up to 11 April 2016 no member list (4 pages)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
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)
9 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
27 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
27 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
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)
15 July 2014Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages)
22 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
22 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
14 February 2014Termination of appointment of Paul Mcphail as a director (1 page)
14 February 2014Termination of appointment of Paul Dellanzo as a director (1 page)
14 February 2014Termination of appointment of Paul Dellanzo as a director (1 page)
14 February 2014Termination of appointment of Paul Mcphail as a director (1 page)
21 January 2014Registered office address changed from Thorntons Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Thorntons Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 21 January 2014 (2 pages)
11 April 2013Incorporation (19 pages)
11 April 2013Incorporation (19 pages)