St. Andrews
KY16 8NR
Scotland
Director Name | Mr Ewan Samuel Den McKay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birk Knowe Feddinch St. Andrews KY16 8NR Scotland |
Director Name | Mr Bruce Sinclair Den McKay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 September 2016) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Birk Knowe Feddinch St. Andrews KY16 8NR Scotland |
Director Name | Mrs Nicola Logue |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 September 2016) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 September 2016) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr John Martin Brodie Clark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 John Street London WC1N 2ES |
Director Name | Mrs Sarah Gray |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2015) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Birk Knowe Feddinch St. Andrews KY16 8NR Scotland |
Director Name | Mrs Nicola Logue |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2015) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Birk Knowe Feddinch St. Andrews KY16 8NR Scotland |
Secretary Name | Jirehouse Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Correspondence Address | 8 John Street London WC1N 2ES |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Nicola Logue as a director on 30 November 2015 (2 pages) |
9 February 2016 | Termination of appointment of Sarah Gray as a director on 30 November 2015 (1 page) |
9 February 2016 | Appointment of Mrs Nicola Logue as a director on 30 November 2015 (2 pages) |
9 February 2016 | Termination of appointment of Sarah Gray as a director on 30 November 2015 (1 page) |
1 February 2016 | Annual return made up to 24 January 2016 no member list (4 pages) |
1 February 2016 | Annual return made up to 24 January 2016 no member list (4 pages) |
29 January 2016 | Termination of appointment of Nicola Logue as a director on 30 November 2015 (1 page) |
29 January 2016 | Termination of appointment of Nicola Logue as a director on 30 November 2015 (1 page) |
28 January 2016 | Company name changed the feddinch club, st andrews LTD\certificate issued on 28/01/16
|
28 January 2016 | Resolutions
|
28 January 2016 | Company name changed the feddinch club, st andrews LTD\certificate issued on 28/01/16
|
28 January 2016 | Resolutions
|
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) |
9 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 April 2015 | Appointment of Mr Bruce Sinclair Den Mckay as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Bruce Sinclair Den Mckay as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Nicola Logue as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Nicola Logue as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Sarah Gray as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Sarah Gray as a director on 13 April 2015 (2 pages) |
20 February 2015 | Annual return made up to 24 January 2015 no member list (4 pages) |
20 February 2015 | Annual return made up to 24 January 2015 no member list (4 pages) |
31 July 2014 | Register inspection address has been changed to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ (1 page) |
31 July 2014 | Register inspection address has been changed to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ (1 page) |
23 July 2014 | Appointment of Thorntons Law Llp as a secretary on 15 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
23 July 2014 | Appointment of Thorntons Law Llp as a secretary on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Birke Knowe Feddinch, Denhead St Andrews Fife KY16 8NR Scotland to Birk Knowe Feddinch St. Andrews KY16 8NR on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Birke Knowe Feddinch, Denhead St Andrews Fife KY16 8NR Scotland to Birk Knowe Feddinch St. Andrews KY16 8NR on 15 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Frederick George Scott Dalgarno on 27 January 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Frederick George Scott Dalgarno on 27 January 2014 (2 pages) |
17 April 2014 | Termination of appointment of John Clark as a director (1 page) |
17 April 2014 | Termination of appointment of John Clark as a director (1 page) |
10 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
4 February 2014 | Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages) |
4 February 2014 | Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages) |
3 February 2014 | Appointment of Mr Ewan Samuel Den Mckay as a director (2 pages) |
3 February 2014 | Appointment of Mr Ewan Samuel Den Mckay as a director (2 pages) |
29 January 2014 | Registered office address changed from Birk Knowe Feddinch, Denhead St Andrew's Fife KY16 8NR on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Birk Knowe Feddinch, Denhead St Andrew's Fife KY16 8NR on 29 January 2014 (1 page) |
24 January 2014 | Incorporation
|
24 January 2014 | Incorporation
|
24 January 2014 | Incorporation
|