Company NameThe Hamilton Park Racecourse Company Limited
Company StatusActive
Company NumberSC012899
CategoryPrivate Limited Company
Incorporation Date14 November 1923(100 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Mark Steven Johnston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(80 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
Middleham
Leyburn
North Yorkshire
DL8 4PH
Director NameMr Paul Francis Cooney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(87 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Alexander Craig Wilkie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(90 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMrs Fiona Margaret Murdoch
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(97 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Ashley Neville Moon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(97 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleRacecourse Managing Director
Country of ResidenceScotland
Correspondence AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMiss Catriona Good
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(100 years, 5 months after company formation)
Appointment Duration1 month
RoleTrade Mark Attorney
Country of ResidenceScotland
Correspondence AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameEwan Samuel Murdoch Collingwood-Cameron
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressGlanton Pyke
Alnwick
Northumberland
NE66 4BB
Director NameAlastair James Struthers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 28 January 2015)
RoleShipowner
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameAlastair James Blair Wylie
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address370 Pollokshaws Road
Glasgow
G41 1QR
Scotland
Director NameDr George Anthony Weir
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Rodinghead
Mauchline
Ayrshire
KA5 5TR
Scotland
Director NameHamish Swan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Inveruglas
Kingussie
Inverness
PH21 1NY
Scotland
Director NameIan George Stevenson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 January 2001)
RoleChartered Accountant
Correspondence Address33 Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QD
Scotland
Director NameWilliam Wilson McHarg
Date of BirthAugust 1918 (Born 105 years ago)
NationalityScottish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 1992)
RoleSolicitor & Racecourse Official
Correspondence Address29 Earls Way
Doonfoot
Ayr
Ayrshire
KA7 4HF
Scotland
Secretary NameJill Ierne Cardross Grant
NationalityBritish
StatusResigned
Appointed29 May 1989(65 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressPenrose Hill
Moffat
Dumfriesshire
DG10 9BX
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(66 years, 6 months after company formation)
Appointment Duration33 years, 5 months (resigned 29 October 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMs Hazel Gilchrist Peplinski
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Humbie Farm Cottages
Kirkliston
West Lothian
EH29 9EG
Scotland
Director NameMs Hazel Gilchrist Peplinski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(75 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2000)
RoleRace Course Chief Executive
Country of ResidenceScotland
Correspondence Address1 Humbie Farm Cottages
Kirkliston
West Lothian
EH29 9EG
Scotland
Director NameMs Morag Graham Gray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(76 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Secretary NameMs Morag Graham Gray
NationalityBritish
StatusResigned
Appointed16 August 2000(76 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameCharles Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(77 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2009)
RoleRetired
Correspondence Address49 Lade Braes
St. Andrews
Fife
KY16 9DA
Scotland
Director NameAlastair James McGregor Warwick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(81 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleChief Executive
Correspondence Address17 Denbeath Court
Barnccuith Park
Hamilton
Lanarkshire
ML3 7TR
Scotland
Secretary NameAlastair James McGregor Warwick
NationalityBritish
StatusResigned
Appointed29 November 2004(81 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleChief Executive
Correspondence Address17 Denbeath Court
Barnccuith Park
Hamilton
Lanarkshire
ML3 7TR
Scotland
Director NameMr Allan Ronald Steedman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(84 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2012)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressRidgway House
Main Street
Great Brington
Northamptonshire
NN7 4JA
Director NameMrs Vivien Anne Currie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(84 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Hughenden Road
Glasgow
G12 9UF
Scotland
Secretary NameMrs Vivien Anne Currie
NationalityBritish
StatusResigned
Appointed02 June 2008(84 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Hughenden Road
Glasgow
G12 9UF
Scotland
Director NameMr Peter Black Watson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(88 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2013)
RoleSolicitor Advocate
Country of ResidenceScotland
Correspondence AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland

Contact

Websitehamilton-park.co.uk
Telephone01698 283806
Telephone regionMotherwell

Location

Registered AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,186,008
Current Liabilities£817,991

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

1 November 2011Delivered on: 3 November 2011
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects registered in the land register of scotland under title numbers LAN19204 LAND44051 LAN49429.
Outstanding
4 July 2006Delivered on: 19 July 2006
Persons entitled: Weatherbys Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 March 2005Delivered on: 18 March 2005
Satisfied on: 3 November 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 December 2004Delivered on: 20 December 2004
Satisfied on: 3 November 2011
Persons entitled: Horseracing Betting Levy Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hamilton park racecourse, bothwell road, hamilton.
Fully Satisfied
5 November 1990Delivered on: 13 November 1990
Satisfied on: 3 November 2011
Persons entitled: The Horserace Betting Levy Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered under title numbers lan 19204, lan 44051, lan 49429.
Fully Satisfied
10 October 1990Delivered on: 30 October 1990
Satisfied on: 3 November 2011
Persons entitled: Horserace Betting Levy Board

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 January 1983Delivered on: 20 January 1983
Satisfied on: 23 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 November 2023Termination of appointment of John James Griffen Good as a director on 29 October 2023 (1 page)
9 November 2023Cessation of John James Griffen Good as a person with significant control on 29 October 2023 (1 page)
26 October 2023Statement of capital following an allotment of shares on 10 October 2023
  • GBP 660,000
(10 pages)
24 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All other business approved 10/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2023Memorandum and Articles of Association (21 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 March 2022Change of details for Mr Alexander Craig Wilkie as a person with significant control on 6 April 2016 (2 pages)
30 March 2022Change of details for Mr Paul Francis Cooney as a person with significant control on 6 April 2016 (2 pages)
30 March 2022Change of details for Sir John James Griffen Good as a person with significant control on 6 April 2016 (2 pages)
30 March 2022Change of details for Mr Mark Steven Johnston as a person with significant control on 6 April 2016 (2 pages)
15 March 2022Cessation of The Hamilton Park Racing Trust as a person with significant control on 15 March 2022 (1 page)
15 March 2022Notification of Mark Steven Johnston as a person with significant control on 6 April 2016 (2 pages)
15 March 2022Notification of Paul Francis Cooney as a person with significant control on 6 April 2016 (2 pages)
15 March 2022Notification of John James Griffin Good as a person with significant control on 6 April 2016 (2 pages)
15 March 2022Notification of Alexander Craig Wilkie as a person with significant control on 6 April 2016 (2 pages)
7 March 2022Director's details changed for Mr Ashley Neville Moon on 7 March 2022 (2 pages)
4 March 2022Termination of appointment of Vivien Anne Currie as a director on 4 March 2022 (1 page)
4 March 2022Termination of appointment of Vivien Anne Currie as a secretary on 4 March 2022 (1 page)
4 October 2021Appointment of Mr Ashley Neville Moon as a director on 9 September 2021 (2 pages)
4 October 2021Appointment of Mrs Fiona Margaret Murdoch as a director on 9 September 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 May 2021Confirmation statement made on 14 May 2021 with updates (7 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 May 2020Confirmation statement made on 14 May 2020 with updates (7 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (7 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 March 2018Notification of The Hamilton Park Racing Trust as a person with significant control on 6 April 2016 (5 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Director's details changed for Mrs Vivien Anne Currie on 22 December 2016 (2 pages)
12 September 2017Director's details changed for Mrs Vivien Anne Currie on 22 December 2016 (2 pages)
11 September 2017Director's details changed for Ms Vivien Anne Kyles on 22 December 2016 (2 pages)
11 September 2017Secretary's details changed for Ms Vivien Anne Kyles on 22 December 2016 (1 page)
11 September 2017Director's details changed for Ms Vivien Anne Kyles on 22 December 2016 (2 pages)
11 September 2017Secretary's details changed for Ms Vivien Anne Kyles on 22 December 2016 (1 page)
26 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 60,000
(9 pages)
5 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 60,000
(9 pages)
10 February 2016Termination of appointment of Hazel Gilchrist Peplinski as a director on 31 October 2015 (1 page)
10 February 2016Termination of appointment of Hazel Gilchrist Peplinski as a director on 31 October 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Termination of appointment of Alastair James Struthers as a director on 28 January 2015 (1 page)
24 June 2015Termination of appointment of Alastair James Struthers as a director on 28 January 2015 (1 page)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 60,000
(12 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 60,000
(12 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 60,000
(12 pages)
27 June 2014Appointment of Mr Alexander Craig Wilkie as a director (2 pages)
27 June 2014Termination of appointment of Peter Watson as a director (1 page)
27 June 2014Termination of appointment of Peter Watson as a director (1 page)
27 June 2014Appointment of Mr Alexander Craig Wilkie as a director (2 pages)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 60,000
(12 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Secretary's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages)
26 June 2013Director's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages)
26 June 2013Director's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages)
26 June 2013Secretary's details changed for Ms Vivien Anne Kyles on 30 November 2012 (2 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (12 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (12 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 July 2012Termination of appointment of Allan Steedman as a director (1 page)
12 July 2012Termination of appointment of Allan Steedman as a director (1 page)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (12 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (12 pages)
4 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
4 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
4 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
4 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 November 2011Appointment of Professor Peter Black Watson as a director (2 pages)
1 November 2011Appointment of Professor Peter Black Watson as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (12 pages)
9 August 2011Appointment of Mr Paul Francis Cooney as a director (2 pages)
9 August 2011Appointment of Mr Paul Francis Cooney as a director (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (19 pages)
25 June 2010Director's details changed for Vivien Anne Kyles on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Allan Ronald Steedman on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Hazel Gilchrist Peplinski on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Allan Ronald Steedman on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Hazel Gilchrist Peplinski on 28 May 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (19 pages)
25 June 2010Director's details changed for Vivien Anne Kyles on 28 May 2010 (2 pages)
28 April 2010Termination of appointment of Charles Anderson as a director (1 page)
28 April 2010Termination of appointment of Charles Anderson as a director (1 page)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 September 2009Return made up to 28/05/09; full list of members (18 pages)
8 September 2009Return made up to 28/05/09; full list of members (18 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Director and secretary appointed vivien anne kyles (2 pages)
2 July 2008Director and secretary appointed vivien anne kyles (2 pages)
26 June 2008Return made up to 28/05/08; full list of members (20 pages)
26 June 2008Return made up to 28/05/08; full list of members (20 pages)
24 June 2008Appointment terminated director and secretary alastair warwick (1 page)
24 June 2008Appointment terminated director and secretary alastair warwick (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 September 2007Return made up to 28/05/07; full list of members (19 pages)
21 September 2007Return made up to 28/05/07; full list of members (19 pages)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
8 August 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
8 August 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
25 August 2005Full accounts made up to 31 December 2004 (16 pages)
25 August 2005Full accounts made up to 31 December 2004 (16 pages)
28 June 2005Return made up to 28/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 June 2005Return made up to 28/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Partic of mort/charge * (3 pages)
18 March 2005Partic of mort/charge * (3 pages)
23 December 2004Dec mort/charge * (2 pages)
23 December 2004Dec mort/charge * (2 pages)
20 December 2004Partic of mort/charge * (3 pages)
20 December 2004Partic of mort/charge * (3 pages)
12 August 2004Full accounts made up to 31 December 2003 (17 pages)
12 August 2004Full accounts made up to 31 December 2003 (17 pages)
23 June 2004Return made up to 28/05/04; no change of members (9 pages)
23 June 2004Return made up to 28/05/04; no change of members (9 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
25 July 2003Full accounts made up to 31 December 2002 (16 pages)
25 July 2003Full accounts made up to 31 December 2002 (16 pages)
5 June 2003Return made up to 28/05/03; full list of members (10 pages)
5 June 2003Return made up to 28/05/03; full list of members (10 pages)
20 September 2002Full accounts made up to 31 December 2001 (16 pages)
20 September 2002Full accounts made up to 31 December 2001 (16 pages)
31 May 2002Return made up to 28/05/02; no change of members (8 pages)
31 May 2002Return made up to 28/05/02; no change of members (8 pages)
21 June 2001Full accounts made up to 31 December 2000 (16 pages)
21 June 2001Full accounts made up to 31 December 2000 (16 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 28/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Return made up to 28/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (16 pages)
12 October 2000Full accounts made up to 31 December 1999 (16 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
1 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 June 1999Return made up to 28/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Full accounts made up to 31 December 1998 (17 pages)
10 June 1999Full accounts made up to 31 December 1998 (17 pages)
10 June 1999Return made up to 28/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
22 September 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1998Full accounts made up to 31 December 1997 (15 pages)
22 June 1998Return made up to 28/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Return made up to 28/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997Full accounts made up to 31 December 1996 (16 pages)
26 September 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 May 1996Return made up to 28/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1996Return made up to 28/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1996Full accounts made up to 31 December 1995 (17 pages)
30 May 1996Full accounts made up to 31 December 1995 (17 pages)
31 January 1996Company name changed hamilton park race course compan y, LIMITED\certificate issued on 01/02/96 (3 pages)
31 January 1996Company name changed hamilton park race course compan y, LIMITED\certificate issued on 01/02/96 (3 pages)
20 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1995Full accounts made up to 31 December 1994 (17 pages)
20 April 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
3 October 1994Full accounts made up to 31 December 1993 (17 pages)
3 October 1994Full accounts made up to 31 December 1993 (17 pages)
6 September 1993Full accounts made up to 31 December 1992 (16 pages)
6 September 1993Full accounts made up to 31 December 1992 (16 pages)
18 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
18 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
6 June 1991Accounts for a small company made up to 31 December 1990 (5 pages)
6 June 1991Accounts for a small company made up to 31 December 1990 (5 pages)
26 June 1990Accounts for a small company made up to 31 December 1989 (5 pages)
26 June 1990Accounts for a small company made up to 31 December 1989 (5 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1989Accounts for a small company made up to 31 December 1988 (5 pages)
9 August 1989Accounts for a small company made up to 31 December 1988 (5 pages)
24 June 1987Accounts for a small company made up to 31 December 1986 (5 pages)
24 June 1987Accounts for a small company made up to 31 December 1986 (5 pages)
11 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
11 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
5 May 1981Memorandum and Articles of Association (35 pages)
5 May 1981Memorandum and Articles of Association (35 pages)
27 March 1981Company name changed\certificate issued on 27/03/81 (5 pages)
27 March 1981Company name changed\certificate issued on 27/03/81 (5 pages)
14 November 1923Certificate of incorporation (2 pages)
14 November 1923Certificate of incorporation (2 pages)