FEDDINCH CONSTRUCTION LTD
DUNDEE FEDDINCH LIMITED ST ANDREWS INTERNATIONAL GOLF PLC

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC425015
Status Active
Incorporation Date 28 May 2012
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, UNITED KINGDOM, DD1 4BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Birk Knowe Feddinch St. Andrews Fife KY16 8NR to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 18 August 2015. The most likely internet sites of FEDDINCH CONSTRUCTION LTD are www.feddinchconstruction.co.uk, and www.feddinch-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Feddinch Construction Ltd is a Private Limited Company. The company registration number is SC425015. Feddinch Construction Ltd has been working since 28 May 2012. The present status of the company is Active. The registered address of Feddinch Construction Ltd is Whitehall House 33 Yeaman Shore Dundee United Kingdom Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. LOGUE, Nicola is a Director of the company. MCKAY, Bruce Sinclair Den is a Director of the company. MCKAY, Ewan Samuel Den is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary JIREHOUSE TRUSTEES LTD has been resigned. Director CLARK, John Martin Brodie has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 18 August 2015

Director
LOGUE, Nicola
Appointed Date: 01 June 2015
40 years old

Director
MCKAY, Bruce Sinclair Den
Appointed Date: 01 June 2015
47 years old

Director
MCKAY, Ewan Samuel Den
Appointed Date: 29 August 2012
75 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 29 August 2012
Appointed Date: 28 May 2012

Secretary
JIREHOUSE TRUSTEES LTD
Resigned: 18 August 2015
Appointed Date: 29 August 2012

Director
CLARK, John Martin Brodie
Resigned: 01 June 2015
Appointed Date: 29 August 2012
79 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 29 August 2012
Appointed Date: 28 May 2012
67 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 29 August 2012
Appointed Date: 28 May 2012

FEDDINCH CONSTRUCTION LTD Events

29 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2015
Registered office address changed from Birk Knowe Feddinch St. Andrews Fife KY16 8NR to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 18 August 2015
18 Aug 2015
Termination of appointment of Jirehouse Trustees Ltd as a secretary on 18 August 2015
18 Aug 2015
Appointment of Thorntons Law Llp as a secretary on 18 August 2015
...
... and 25 more events
10 Sep 2012
Appointment of Ewan Samuel Den Mckay as a director
10 Sep 2012
Termination of appointment of Julian Voge as a director
10 Sep 2012
Termination of appointment of Atholl Incorporations Limited as a director
10 Sep 2012
Termination of appointment of Brodies Secretarial Services Limited as a secretary
28 May 2012
Incorporation