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.