Heriot
Midlothian
EH38 5YE
Scotland
Director Name | Group Captain John Arkley Prideaux |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aird's Cattage 4 The Heugh Steading North Berwick East Lothian EH39 5NP Scotland |
Director Name | Mr Raymond Anderson Green |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stevenson House Stevenson Haddington East Lothian EH41 4PU Scotland |
Director Name | Mr Jim Goldie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 16 August 2022) |
Role | Racehorse Trainer |
Country of Residence | Scotland |
Correspondence Address | Musselburgh Racecourse Linkfield Road Musselburgh EH21 7RG Scotland |
Director Name | Mr Robert Lewis Miller-Bakewell |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiterigg Melrose Melrose Borders TD6 9HE Scotland |
Director Name | Carolyn Ann Darley Innes |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(112 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 16 August 2022) |
Role | Small Holder |
Country of Residence | Scotland |
Correspondence Address | Musselburgh Racecourse Linkfield Road Musselburgh EH21 7RG Scotland |
Director Name | Ken McGarrity |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(112 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 16 August 2022) |
Role | Group Finance Director And Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Musselburgh Racecourse Linkfield Road Musselburgh EH21 7RG Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(106 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 16 August 2022) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Ivan Charles Straker |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Oaktree Cottage Main Street, Acomb Hexham Northumberland NE46 4PL |
Director Name | John A Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1994) |
Role | Building Contractor |
Correspondence Address | Gilmerton North Berwick East Lothian |
Director Name | John W M M Richard |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 August 2003) |
Role | Stockbroker |
Correspondence Address | PO Box 8 68-73 Queen Street Edinburgh EH2 4AE Scotland |
Director Name | Brigadier Frederick Babington Bridgeman Noble |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 1991) |
Role | Company Director |
Correspondence Address | The Coach House Glenmayne Galashiels TD1 3NR Scotland |
Director Name | Capt.The Honorable Gerald Edward Ian Maitland-Carew |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 November 2011) |
Role | Land Owner |
Country of Residence | Scotland |
Correspondence Address | Thirlestane Castle Lauder Borders TD2 6RU Scotland |
Director Name | Dr George Anthony Weir |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 1995) |
Role | Engineering Consultant |
Correspondence Address | The Garden Cottage Rodinghead Mauchline Ayrshire KA5 5TR Scotland |
Director Name | John Gerald Dudgeon |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1994) |
Role | Farmer |
Correspondence Address | Humbie Kirkliston West Lothian EH29 9EG Scotland |
Director Name | David Alexander Whitaker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Director Name | Thomas Wilson |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 1996) |
Role | Retired |
Correspondence Address | 28 Whiteloch Road Macmerry Tranent East Lothian EH33 1PG Scotland |
Secretary Name | David W McHarg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 1991) |
Role | Company Director |
Correspondence Address | Racecourse Office 2 Whitletts Road Ayr Ayrshire KA8 0JE Scotland |
Director Name | Peter David Innes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 23 March 2008) |
Role | Company Director |
Correspondence Address | Boon House Lauder Berwickshire TD2 6SB Scotland |
Director Name | Mark James Kershaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 1998) |
Role | Racecourse Management Consulta |
Correspondence Address | Shellacres Farm House Cornhill On Tweed Northumberland TD12 4XB Scotland |
Director Name | Mrs Rosamund Betty Weaver |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 December 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Greywalls Gullane East Lothian EH31 2EG Scotland |
Director Name | Mr Michael White |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Musselburgh Racecourse Linkfield Road Musselburgh EH21 7RG Scotland |
Director Name | Ms Amanda Crawford Jones |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 April 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Kentigern's 29f High Street East Linton East Lothian EH40 3AA Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Registered Address | Musselburgh Racecourse Linkfield Road Musselburgh EH21 7RG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
2.8k at £1 | Lothian Racing Syndicate Trust 96.15% Ordinary |
---|---|
14 at £1 | Carolyn Innes 0.48% Ordinary |
14 at £1 | David James Bowes-lyon 0.48% Ordinary |
14 at £1 | Group Captain John Arkley Prideaux 0.48% Ordinary |
14 at £1 | Jim Goldie 0.48% Ordinary |
14 at £1 | Ken Mcgarritty 0.48% Ordinary |
14 at £1 | Michael White 0.48% Ordinary |
14 at £1 | Raymond Anderson Green 0.48% Ordinary |
14 at £1 | Robert Miller-bakewell 0.48% Ordinary |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Appointment of Ms Amanda Crawford Jones as a director on 19 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Michael White as a director on 19 April 2016 (1 page) |
18 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
18 April 2016 | Memorandum and Articles of Association (17 pages) |
18 April 2016 | Resolutions
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 June 2014 | Appointment of Carolyn Ann Darley Innes as a director (2 pages) |
11 June 2014 | Appointment of Ken Mcgarrity as a director (2 pages) |
6 May 2014 | Termination of appointment of Rosamund Weaver as a director (1 page) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (27 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders
|
13 August 2012 | Termination of appointment of Gerald Maitland-Carew as a director (1 page) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (12 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 October 2010 | Appointment of Mr Jim Goldie as a director (2 pages) |
20 October 2010 | Appointment of Mr Michael White as a director (2 pages) |
8 October 2010 | Appointment of Mr Robert Lewis Miller-Bakewell as a director (2 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
26 August 2010 | Resolutions
|
4 August 2010 | Secretary's details changed for As Company Services Limited on 17 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Director's details changed for Rosamund Betty Weaver on 17 July 2010 (2 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 September 2008 | Appointment terminated director ivan straker (1 page) |
30 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
30 April 2008 | Appointment terminated director peter innes (1 page) |
30 April 2008 | Director appointed raymond anderson green (2 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Return made up to 17/07/07; no change of members (9 pages) |
18 December 2006 | Return made up to 17/07/06; full list of members
|
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (10 pages) |
16 November 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 17/07/04; full list of members
|
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Director resigned (1 page) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (11 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 July 2001 | Return made up to 17/07/01; no change of members (8 pages) |
28 September 2000 | Return made up to 17/07/00; change of members
|
12 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 September 1998 | Return made up to 17/07/98; no change of members
|
4 September 1998 | Resolutions
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 August 1997 | Return made up to 17/07/97; no change of members
|
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 September 1996 | Return made up to 17/07/96; full list of members
|
29 September 1995 | Return made up to 17/07/95; no change of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 December 1901 | Incorporation (26 pages) |