(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th May 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 12th June 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 28th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Birk Knowe Feddinch St Andrews KY16 8NR. Change occurred on Friday 14th July 2017. Company's previous address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom.
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 13th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 4th November 2016
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. Change occurred on Tuesday 18th August 2015. Company's previous address: Birk Knowe Feddinch St. Andrews Fife KY16 8NR.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 18th August 2015) of a secretary
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 18th August 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 23rd February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 1st April 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
(CERTNM) Company name changed feddinch LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 11th April 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Friday 14th February 2014 from Birk Knowe Feddinch Denhead St. Andrew's Fife KY16 8NR
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th January 2014 from Shepherd & Wedderburn 1 Conference Square Exchange Crescent, Conference Square Edinburgh EH3 8UL Scotland
filed on: 28th, January 2014
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(CERT10) Certificate of re-registration from Public Limited Company to Private
filed on: 10th, October 2013
| change of name
|
Free Download
(1 page)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 10th, October 2013
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 10th, October 2013
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 30th May 2013 from C/O Shepherd & Wedderburn 1 Echange Crescent Conference Square Edinburgh EH3 8UL Scotland
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th April 2013
filed on: 17th, April 2013
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed st andrews international golf PLCcertificate issued on 17/04/13
filed on: 17th, April 2013
| change of name
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 10th September 2012 from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Monday 10th September 2012) of a secretary
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2012
| incorporation
|
Free Download
(15 pages)
|