Feddinch Construction Ltd
- Active
- Incorporated on 28 May 2012
Reg Address: Birk Knowe, Feddinch, St Andrews KY16 8NR, Scotland
Previous Names:
Feddinch Limited - 11 Apr 2014
Feddinch Limited - 10 Oct 2013
St Andrews International Golf Plc - 17 Apr 2013
Feddinch Plc - 17 Apr 2013
St Andrews International Golf Plc - 28 May 2012
Company Classifications:
42990 - Construction of other civil engineering projects n.e.c.
- Summary The company with name "Feddinch Construction Ltd" is a ltd and located in Birk Knowe, Feddinch, St Andrews KY16 8NR. Feddinch Construction Ltd is currently in active status and it was incorporated on 28 May 2012 (12 years 3 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Feddinch Construction Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | THORNTONS LAW LLP | Corporate Secretary | 18 Aug 2015 | - | Resigned 13 Jul 2017 |
2 | Bruce Sinclair Den Mckay | Director | 1 Jun 2015 | British | Active |
3 | Nicola Logue | Director | 1 Jun 2015 | British | Resigned 4 Nov 2016 |
4 | JIREHOUSE CAPITAL TRUSTEES LIMITED | Corporate Secretary | 29 Aug 2012 | - | Resigned 18 Aug 2015 |
5 | Ewan Samuel Den Mckay | Director | 29 Aug 2012 | British | Active |
6 | John Martin Brodie Clark | Director | 29 Aug 2012 | British | Resigned 1 Jun 2015 |
7 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 28 May 2012 | - | Resigned 29 Aug 2012 |
8 | Julian Cecil Arthur Voge | Director | 28 May 2012 | British | Resigned 29 Aug 2012 |
9 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 28 May 2012 | - | Resigned 29 Aug 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Ewan Samuel Den Mckay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Feddinch Construction Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Jul 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 30 May 2022 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 28 May 2021 | Download PDF |
4 | Accounts - Micro Entity | 22 Dec 2020 | Download PDF 7 Pages |
5 | Confirmation Statement - No Updates | 29 May 2020 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 23 Sep 2019 | Download PDF 6 Pages |
7 | Officers - Change Person Director Company With Change Date | 12 Jun 2019 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 12 Jun 2019 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 28 Sep 2018 | Download PDF 7 Pages |
10 | Confirmation Statement - Updates | 8 Jun 2018 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 26 Sep 2017 | Download PDF 17 Pages |
12 | Address - Change Registered Office Company With Date Old New | 14 Jul 2017 | Download PDF 1 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 14 Jul 2017 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 12 Jul 2017 | Download PDF 5 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2017 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 4 Pages |
18 | Accounts - Dormant | 20 Jun 2016 | Download PDF 2 Pages |
19 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Aug 2015 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 18 Aug 2015 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old New | 18 Aug 2015 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 4 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2015 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2015 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2015 | Download PDF 2 Pages |
26 | Accounts - Dormant | 16 Jun 2015 | Download PDF 2 Pages |
27 | Accounts - Change Account Reference Date Company Previous Shortened | 21 May 2015 | Download PDF 1 Pages |
28 | Accounts - Dormant | 26 Feb 2015 | Download PDF 2 Pages |
29 | Officers - Change Corporate Secretary Company With Change Date | 23 Feb 2015 | Download PDF 1 Pages |
30 | Officers - Change Corporate Secretary Company With Change Date | 23 Jun 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2014 | Download PDF 4 Pages |
32 | Change Of Name - Certificate Company | 11 Apr 2014 | Download PDF 3 Pages |
33 | Address - Change Registered Office Company With Date Old | 14 Feb 2014 | Download PDF 1 Pages |
34 | Address - Change Registered Office Company With Date Old | 28 Jan 2014 | Download PDF 2 Pages |
35 | Accounts - Dormant | 3 Dec 2013 | Download PDF 5 Pages |
36 | Resolution | 10 Oct 2013 | Download PDF 1 Pages |
37 | Incorporation - Re Registration Memorandum Articles | 10 Oct 2013 | Download PDF 33 Pages |
38 | Change Of Name - Reregistration Public To Private Company | 10 Oct 2013 | Download PDF 2 Pages |
39 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 10 Oct 2013 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old | 30 May 2013 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2013 | Download PDF 4 Pages |
42 | Change Of Name - Certificate Company | 17 Apr 2013 | Download PDF 4 Pages |
43 | Resolution | 17 Apr 2013 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old | 10 Sep 2012 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 10 Sep 2012 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 10 Sep 2012 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 10 Sep 2012 | Download PDF 1 Pages |
48 | Officers - Appoint Corporate Secretary Company With Name | 10 Sep 2012 | Download PDF 2 Pages |
49 | Officers - Termination Secretary Company With Name | 10 Sep 2012 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 10 Sep 2012 | Download PDF 2 Pages |
51 | Incorporation - Company | 28 May 2012 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Feddinch Club Limited Mutual People: Bruce Sinclair Den Mckay , Ewan Samuel Den Mckay | Active |
2 | The Feddinch Club, St Andrews Ltd Mutual People: Bruce Sinclair Den Mckay , Ewan Samuel Den Mckay | dissolved |
3 | Scotia General Partner Limited Mutual People: Ewan Samuel Den Mckay | dissolved |
4 | Redemption Estates Ltd Mutual People: Ewan Samuel Den Mckay | Receivership |
5 | Feddinch Services Ltd Mutual People: Ewan Samuel Den Mckay | dissolved |
6 | Bm Services Management Ltd Mutual People: Ewan Samuel Den Mckay | dissolved |
7 | St Andrews International Golf Club Ltd Mutual People: Ewan Samuel Den Mckay | dissolved |