St. Andrews Bay Development Ltd.

  • Active
  • Incorporated on 11 May 1998

Reg Address: St Andrews Bay Golf Resort & Spa, St. Andrews, Fife KY16 8PN

Company Classifications:
55100 - Hotels and similar accommodation


  • 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.