Company NameThe Feddinch Club Limited
DirectorsBruce Sinclair Den McKay and Ewan Samuel Den McKay
Company StatusActive
Company NumberSC535876
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameBruce Sinclair Den McKay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Director NameMr Ewan Samuel Den McKay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Secretary NameEwan Samuel Den McKay
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2018)
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

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

8 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
6 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend the allotment of a shares 03/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2019Confirmation statement made on 23 May 2019 with updates (6 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
7 June 2018Registered 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 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
6 June 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,002
(3 pages)
6 June 2018Termination of appointment of Thorntons Law Llp as a secretary on 21 May 2018 (1 page)
16 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 August 2017Company name changed the feddinch club (2017) LIMITED\certificate issued on 22/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 August 2017Company name changed the feddinch club (2017) LIMITED\certificate issued on 22/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(1 page)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(1 page)
31 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(1 page)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(1 page)
31 July 2017Company name changed the feddinch club PLC\certificate issued on 31/07/17
  • CONNOT ‐ Change of name notice
(1 page)
31 July 2017Re-registration of Memorandum and Articles (57 pages)
31 July 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(2 pages)
31 July 2017Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 July 2017Company name changed the feddinch club PLC\certificate issued on 31/07/17
  • CONNOT ‐ Change of name notice
(1 page)
31 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 July 2017Re-registration from a public company to a private limited company (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
14 July 2016Termination of appointment of Ewan Samuel Den Mckay as a secretary on 11 July 2016 (1 page)
14 July 2016Appointment of Thorntons Law Llp as a secretary on 11 July 2016 (2 pages)
14 July 2016Termination of appointment of Ewan Samuel Den Mckay as a secretary on 11 July 2016 (1 page)
14 July 2016Appointment of Thorntons Law Llp as a secretary on 11 July 2016 (2 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)