ST. ANDREWS BAY DEVELOPMENT LTD.
FIFE

Hellopages » Fife » Fife » KY16 8PN

Company number SC185639
Status Active
Incorporation Date 11 May 1998
Company Type Private Limited Company
Address ST ANDREWS BAY GOLF RESORT & SPA, ST. ANDREWS, FIFE, KY16 8PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,101,110 ; Full accounts made up to 31 December 2014. The most likely internet sites of ST. ANDREWS BAY DEVELOPMENT LTD. are www.standrewsbaydevelopment.co.uk, and www.st-andrews-bay-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. St Andrews Bay Development Ltd is a Private Limited Company. The company registration number is SC185639. St Andrews Bay Development Ltd has been working since 11 May 1998. The present status of the company is Active. The registered address of St Andrews Bay Development Ltd is St Andrews Bay Golf Resort Spa St Andrews Fife Ky16 8pn. . KENNEDY, Fraser James is a Director of the company. MCNULTY, Andrew is a Director of the company. SINGLA, Padmini is a Director of the company. Secretary BAIRD & CO has been resigned. Secretary BRADY, Derek Allan has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary HAMILL, Luke has been resigned. Director BADOUR, Terence Patrick has been resigned. Director BARRY, Michael has been resigned. Director DOSHI, Gautam has been resigned. Director EVERS, Henk Hubertus has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HAMILL, Luke John has been resigned. Director HEWETSON, Peter Richard has been resigned. Director HOPKINS, John David has been resigned. Director MASTANDREA, Anthony James has been resigned. Director MCDONNELL, John Charles has been resigned. Director PANOZ, Donald, Doctor has been resigned. Director PANOZ, Nancy Carol has been resigned. Director PASHLEY, Michael Valentine has been resigned. Director TAYLOR, Christopher John has been resigned. Director WESTBROOK, William Gowanloch has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KENNEDY, Fraser James
Appointed Date: 10 December 2015
50 years old

Director
MCNULTY, Andrew
Appointed Date: 26 June 2015
47 years old

Director
SINGLA, Padmini
Appointed Date: 18 August 2014
44 years old

Resigned Directors

Secretary
BAIRD & CO
Resigned: 19 December 2003
Appointed Date: 11 May 1998

Secretary
BRADY, Derek Allan
Resigned: 30 June 2006
Appointed Date: 19 December 2003

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 11 May 1998
Appointed Date: 11 May 1998

Secretary
HAMILL, Luke
Resigned: 18 August 2014
Appointed Date: 30 June 2006

Director
BADOUR, Terence Patrick
Resigned: 18 August 2014
Appointed Date: 09 May 2012
69 years old

Director
BARRY, Michael
Resigned: 01 February 1999
Appointed Date: 21 May 1998
68 years old

Director
DOSHI, Gautam
Resigned: 26 June 2015
Appointed Date: 18 August 2014
48 years old

Director
EVERS, Henk Hubertus
Resigned: 30 June 2006
Appointed Date: 11 May 1998
66 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 11 May 1998
Appointed Date: 11 May 1998

Director
HAMILL, Luke John
Resigned: 18 August 2014
Appointed Date: 30 June 2006
47 years old

Director
HEWETSON, Peter Richard
Resigned: 26 June 2015
Appointed Date: 18 August 2014
61 years old

Director
HOPKINS, John David
Resigned: 18 August 2014
Appointed Date: 15 August 2007
56 years old

Director
MASTANDREA, Anthony James
Resigned: 30 June 2006
Appointed Date: 01 January 1999
59 years old

Director
MCDONNELL, John Charles
Resigned: 08 August 2000
Appointed Date: 21 May 1998
89 years old

Director
PANOZ, Donald, Doctor
Resigned: 30 June 2006
Appointed Date: 11 May 1998
90 years old

Director
PANOZ, Nancy Carol
Resigned: 30 June 2006
Appointed Date: 11 May 1998
88 years old

Director
PASHLEY, Michael Valentine
Resigned: 18 August 2014
Appointed Date: 30 June 2006
65 years old

Director
TAYLOR, Christopher John
Resigned: 10 December 2015
Appointed Date: 26 June 2015
55 years old

Director
WESTBROOK, William Gowanloch
Resigned: 18 August 2014
Appointed Date: 15 August 2007
49 years old

ST. ANDREWS BAY DEVELOPMENT LTD. Events

10 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,101,110

25 Jan 2016
Full accounts made up to 31 December 2014
11 Jan 2016
Appointment of Mr Fraser Kennedy as a director on 10 December 2015
11 Jan 2016
Termination of appointment of Christopher John Taylor as a director on 10 December 2015
...
... and 130 more events
26 May 1998
New director appointed
26 May 1998
Secretary resigned
26 May 1998
Director resigned
26 May 1998
New director appointed
11 May 1998
Incorporation

ST. ANDREWS BAY DEVELOPMENT LTD. Charges

22 May 2012
Standard security
Delivered: 1 June 2012
Status: Satisfied on 4 August 2014
Persons entitled: Area Fhr Finance LLP
Description: Subjects at kingask, st andrews FFE26037.
22 May 2012
Standard security
Delivered: 1 June 2012
Status: Satisfied on 4 August 2014
Persons entitled: Area Fhr Finance LLP
Description: Subjects at kenlygreen farm, boarhills, st andrews FFE40239.
22 May 2012
Standard security
Delivered: 28 May 2012
Status: Satisfied on 22 August 2014
Persons entitled: Bank of Scotland PLC
Description: Kenlygreen farm boarhills st andrews ffe 40239.
22 May 2012
Standard security
Delivered: 28 May 2012
Status: Satisfied on 22 August 2014
Persons entitled: Bank of Scotland PLC
Description: Kingask st andrews ffe 26037.
9 May 2012
Floating charge
Delivered: 18 May 2012
Status: Satisfied on 4 August 2014
Persons entitled: Area Fhr Finance LLP
Description: Undertaking & all property & assets present & future…
9 May 2012
Bond & floating charge
Delivered: 14 May 2012
Status: Satisfied on 22 August 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 June 2005
Floating charge
Delivered: 24 June 2005
Status: Satisfied on 12 July 2006
Persons entitled: Cehr Llc
Description: Undertaking and all property and assets present and future…
24 November 2000
Standard security
Delivered: 5 December 2000
Status: Satisfied on 14 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St andrews bay, kingask, st andrews, fife.
23 August 2000
Bond & floating charge
Delivered: 4 September 2000
Status: Satisfied on 14 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 September 1999
Standard security
Delivered: 1 October 1999
Status: Satisfied on 28 June 2006
Persons entitled: Fife Council
Description: Area of land at kingask, st andrews---area of land at…