St. Andrews Bay Development Ltd.
- Active
- Incorporated on 11 May 1998
Reg Address: St Andrews Bay Golf Resort & Spa, St. Andrews, Fife KY16 8PN
- Summary The company with name "St. Andrews Bay Development Ltd." is a ltd and located in St Andrews Bay Golf Resort & Spa, St. Andrews, Fife KY16 8PN. St. Andrews Bay Development Ltd. is currently in active status and it was incorporated on 11 May 1998 (26 years 4 months 10 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in St. Andrews Bay Development Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sam Cheung Sum | Director | 3 Oct 2023 | British | Active |
2 | Siu Tsuen Richard Lui | Director | 2 Jun 2023 | Chinese | Resigned 3 Oct 2023 |
3 | Yiu Chong Ronald Jeffrey Yang | Director | 6 Apr 2022 | Chinese | Active |
4 | Fook Aun Chew | Director | 10 Jun 2021 | Malaysian | Resigned 2 Jun 2023 |
5 | James Mailer | Director | 29 Nov 2019 | British | Active |
6 | Ronald Seng Yum Tham | Director | 29 Nov 2019 | British | Active |
7 | Timothy Yung | Director | 29 Nov 2019 | British | Active |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 29 Nov 2019 | - | Active |
9 | Chor Nang John Chui | Director | 29 Nov 2019 | Chinese | Active |
10 | Andrew Hedley | Director | 29 Nov 2019 | British | Active |
11 | Mark Eric William Henderson | Director | 29 Nov 2019 | British | Active |
12 | Timothy Yung | Director | 29 Nov 2019 | British | Resigned 21 Apr 2021 |
13 | Seng Yum Ronald Tham | Director | 29 Nov 2019 | British | Resigned 27 Jan 2022 |
14 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 29 Nov 2019 | - | Active |
15 | Fraser James Kennedy | Director | 10 Dec 2015 | British | Resigned 29 Nov 2019 |
16 | Christopher John Taylor | Director | 26 Jun 2015 | British | Resigned 10 Dec 2015 |
17 | Andrew Mcnulty | Director | 26 Jun 2015 | British | Resigned 29 Nov 2019 |
18 | Gautam Doshi | Director | 18 Aug 2014 | British | Resigned 26 Jun 2015 |
19 | Gautam Doshi | Director | 18 Aug 2014 | Indian | Resigned 26 Jun 2015 |
20 | Padmini Singla | Director | 18 Aug 2014 | British | Resigned 29 Nov 2019 |
21 | Peter Richard Hewetson | Director | 18 Aug 2014 | British | Resigned 26 Jun 2015 |
22 | Terence Patrick Badour | Director | 9 May 2012 | - | Resigned 18 Aug 2014 |
23 | William Gowanloch Westbrook | Director | 15 Aug 2007 | British | Resigned 18 Aug 2014 |
24 | John David Hopkins | Director | 15 Aug 2007 | British | Resigned 18 Aug 2014 |
25 | Michael Valentine Pashley | Director | 30 Jun 2006 | British | Resigned 18 Aug 2014 |
26 | Luke Hamill | Director | 30 Jun 2006 | - | Resigned 18 Aug 2014 |
27 | Luke Hamill | Secretary | 30 Jun 2006 | - | Resigned 18 Aug 2014 |
28 | Derek Allan Brady | Secretary | 19 Dec 2003 | - | Resigned 30 Jun 2006 |
29 | Anthony James Mastandrea | Director | 1 Jan 1999 | American | Resigned 30 Jun 2006 |
30 | Michael Pius Barry | Director | 21 May 1998 | Irish | Resigned 1 Feb 1999 |
31 | John Charles Mcdonnell | Director | 21 May 1998 | American | Resigned 8 Aug 2000 |
32 | FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | 11 May 1998 | - | Resigned 11 May 1998 |
33 | Nancy Carol Panoz | Director | 11 May 1998 | Irish | Resigned 30 Jun 2006 |
34 | Henk Hubertus Evers | Director | 11 May 1998 | Dutch | Resigned 30 Jun 2006 |
35 | Donald Panoz | Director | 11 May 1998 | American | Resigned 30 Jun 2006 |
36 | FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | 11 May 1998 | - | Resigned 11 May 1998 |
37 | BAIRD & CO | Secretary | 11 May 1998 | - | Resigned 19 Dec 2003 |
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 | - Natures of Control: Persons With Significant Control Statement | 14 Feb 2020 | - | Active |
2 | Kennedy-Wilson Holdings, Inc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 20 Oct 2017 | - | Ceased 14 Feb 2020 |
3 | Kennedy Wilson Europe Real Estate Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 20 Oct 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for St. Andrews Bay Development Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 29 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 3 May 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2023 | Download PDF |
6 | Accounts - Full | 6 Jun 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2023 | Download PDF |
8 | Officers - Second Filing Of Director Appointment With Name | 2 May 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 2 May 2023 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2022 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2021 | Download PDF |
12 | Officers - Change Person Director Company With Change Date | 5 May 2021 | Download PDF |
13 | Officers - Change Person Director Company With Change Date | 5 May 2021 | Download PDF |
14 | Confirmation Statement - Updates | 5 May 2021 | Download PDF |
15 | Officers - Change Person Director Company With Change Date | 5 May 2021 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2021 | Download PDF |
17 | Accounts - Full | 24 Dec 2020 | Download PDF 30 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Jun 2020 | Download PDF 19 Pages |
19 | Capital - Name Of Class Of Shares | 3 Jun 2020 | Download PDF 2 Pages |
20 | Resolution | 3 Jun 2020 | Download PDF 1 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jun 2020 | Download PDF 54 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jun 2020 | Download PDF 17 Pages |
23 | Capital - Variation Of Rights Attached To Shares | 3 Jun 2020 | Download PDF 2 Pages |
24 | Incorporation - Memorandum Articles | 3 Jun 2020 | Download PDF 36 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jun 2020 | Download PDF 10 Pages |
26 | Confirmation Statement - Updates | 21 Apr 2020 | Download PDF 5 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 3 Mar 2020 | Download PDF 2 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Mar 2020 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
34 | Officers - Appoint Corporate Secretary Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
39 | Capital - Second Filing Allotment Shares | 26 Nov 2019 | Download PDF 7 Pages |
40 | Accounts - Full | 13 Aug 2019 | Download PDF 23 Pages |
41 | Capital - Second Filing Allotment Shares | 17 Jun 2019 | Download PDF 7 Pages |
42 | Resolution | 17 Jun 2019 | Download PDF 2 Pages |
43 | Confirmation Statement - No Updates | 13 May 2019 | Download PDF 3 Pages |
44 | Confirmation Statement - No Updates | 22 May 2018 | Download PDF 3 Pages |
45 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 May 2018 | Download PDF 1 Pages |
46 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 May 2018 | Download PDF 1 Pages |
47 | Accounts - Full | 25 Apr 2018 | Download PDF 21 Pages |
48 | Accounts - Full | 30 Sep 2017 | Download PDF 22 Pages |
49 | Confirmation Statement - Updates | 17 May 2017 | Download PDF 6 Pages |
50 | Accounts - Full | 10 Oct 2016 | Download PDF 23 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2016 | Download PDF 6 Pages |
52 | Accounts - Full | 25 Jan 2016 | Download PDF 21 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2016 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2016 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2015 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2015 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2015 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2015 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2015 | Download PDF 7 Pages |
60 | Resolution | 4 Sep 2014 | Download PDF 2 Pages |
61 | Resolution | 30 Aug 2014 | Download PDF 1 Pages |
62 | Auditors - Resignation Company | 30 Aug 2014 | Download PDF 1 Pages |
63 | Capital - Allotment Shares | 22 Aug 2014 | Download PDF 3 Pages |
64 | Mortgage - Satisfy Charge Full | 22 Aug 2014 | Download PDF 1 Pages |
65 | Mortgage - Satisfy Charge Full | 22 Aug 2014 | Download PDF 1 Pages |
66 | Mortgage - Satisfy Charge Full | 22 Aug 2014 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2014 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2014 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 19 Aug 2014 | Download PDF 2 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 19 Aug 2014 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 19 Aug 2014 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2014 | Download PDF 1 Pages |
73 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2014 | Download PDF 1 Pages |
74 | Officers - Termination Secretary Company With Name Termination Date | 19 Aug 2014 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2014 | Download PDF 1 Pages |
76 | Mortgage - Satisfy Charge Full | 4 Aug 2014 | Download PDF 4 Pages |
77 | Mortgage - Satisfy Charge Full | 4 Aug 2014 | Download PDF 4 Pages |
78 | Mortgage - Satisfy Charge Full | 4 Aug 2014 | Download PDF 4 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2014 | Download PDF 9 Pages |
80 | Accounts - Full | 24 Jun 2014 | Download PDF 22 Pages |
81 | Accounts - Full | 21 Jan 2014 | Download PDF 21 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2013 | Download PDF 9 Pages |
83 | Accounts - Full | 6 Jul 2012 | Download PDF 20 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2012 | Download PDF 8 Pages |
85 | Mortgage - Legacy | 1 Jun 2012 | Download PDF 6 Pages |
86 | Mortgage - Legacy | 1 Jun 2012 | Download PDF 6 Pages |
87 | Resolution | 29 May 2012 | Download PDF 6 Pages |
88 | Mortgage - Legacy | 28 May 2012 | Download PDF 7 Pages |
89 | Mortgage - Legacy | 28 May 2012 | Download PDF 7 Pages |
90 | Mortgage - Alter Floating Charge With Number | 26 May 2012 | Download PDF 10 Pages |
91 | Mortgage - Alter Floating Charge With Number | 25 May 2012 | Download PDF 9 Pages |
92 | Resolution | 18 May 2012 | Download PDF 32 Pages |
93 | Change Of Constitution - Statement Of Companys Objects | 18 May 2012 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 18 May 2012 | Download PDF 8 Pages |
95 | Capital - Allotment Shares | 18 May 2012 | Download PDF 5 Pages |
96 | Capital - Variation Of Rights Attached To Shares | 18 May 2012 | Download PDF 2 Pages |
97 | Officers - Appoint Person Director Company With Name | 17 May 2012 | Download PDF 5 Pages |
98 | Mortgage - Legacy | 15 May 2012 | Download PDF 3 Pages |
99 | Mortgage - Legacy | 15 May 2012 | Download PDF 3 Pages |
100 | Mortgage - Legacy | 14 May 2012 | Download PDF 10 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 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |