St. Andrews
KY16 8NR
Scotland
Director Name | Mr Ewan Samuel Den McKay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birk Knowe Feddinch St. Andrews KY16 8NR Scotland |
Secretary Name | Ewan Samuel Den McKay |
---|---|
Status | Resigned |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2018) |
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 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
8 July 2020 | Resolutions
|
---|---|
25 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
6 November 2019 | Resolutions
|
9 August 2019 | Resolutions
|
15 July 2019 | Confirmation statement made on 23 May 2019 with updates (6 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
7 June 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ to Birk Knowe Feddinch St. Andrews KY16 8NR on 7 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
6 June 2018 | Termination of appointment of Thorntons Law Llp as a secretary on 21 May 2018 (1 page) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 August 2017 | Company name changed the feddinch club (2017) LIMITED\certificate issued on 22/08/17
|
22 August 2017 | Company name changed the feddinch club (2017) LIMITED\certificate issued on 22/08/17
|
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Company name changed the feddinch club PLC\certificate issued on 31/07/17
|
31 July 2017 | Re-registration of Memorandum and Articles (57 pages) |
31 July 2017 | Re-registration from a public company to a private limited company
|
31 July 2017 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
31 July 2017 | Company name changed the feddinch club PLC\certificate issued on 31/07/17
|
31 July 2017 | Resolutions
|
31 July 2017 | Re-registration from a public company to a private limited company (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
14 July 2016 | Termination of appointment of Ewan Samuel Den Mckay as a secretary on 11 July 2016 (1 page) |
14 July 2016 | Appointment of Thorntons Law Llp as a secretary on 11 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Ewan Samuel Den Mckay as a secretary on 11 July 2016 (1 page) |
14 July 2016 | Appointment of Thorntons Law Llp as a secretary on 11 July 2016 (2 pages) |
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|