Bowden
Melrose
TD6 0SU
Scotland
Director Name | Mr Richard Michael Landale |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1990(62 years after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | West Lilburn House West Lilburn Alnwick NE66 4QA |
Director Name | Mrs Jane Millar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(84 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferneyhill Farm Kelso Roxburghshire TD5 7SU Scotland |
Director Name | Mr Robert Lewis Miller-Bakewell |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(84 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiterigg Melrose Roxburghshire TD6 9HE Scotland |
Director Name | Mr Mark Summers Hunter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(88 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Real Estate Investment Manager |
Country of Residence | England |
Correspondence Address | The Coach House Church Hill Chatton Alnwick Northumberland NE66 5PY |
Director Name | Mr Jonathan Michael Harvey Garratt |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Racecourse Management |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Kelso Roxburghshire TD5 7SX Scotland |
Director Name | Ivan Charles Straker |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | Oaktree Cottage Main Street, Acomb Hexham Northumberland NE46 4PL |
Director Name | William Wilson McHarg |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 1990) |
Role | Solicitor |
Correspondence Address | 29 Earls Way Doonfoot Ayr Ayrshire KA7 4HF Scotland |
Director Name | Mark Pollock Nisbet |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1996) |
Role | Retired Solicitor |
Correspondence Address | Edenbank Kelso Rox |
Director Name | Brigadier Frederick Babington Bridgeman Noble |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 1991) |
Role | Retired Army Officer |
Correspondence Address | The Coach House Glenmayne Galashiels TD1 3NR Scotland |
Director Name | David Moffat Thomson |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 August 2004) |
Role | Farmer |
Correspondence Address | Lamden Greenlaw Berwickshire TD10 6UN Scotland |
Director Name | Richard Reginald Tweedie |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 1991) |
Role | Farmer |
Correspondence Address | Middlethird Gordon Berwickshire |
Director Name | John Anthony Marshall |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 1993) |
Role | Retired Farmer |
Correspondence Address | Bridge House Chatton Alnwick Northumberland NE66 2NA |
Director Name | Ewan Samuel Murdoch Collingwood-Cameron |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 1998) |
Role | Farmer |
Correspondence Address | Glanton Pyke Alnwick Northumberland NE66 4BB |
Director Name | Guy David Innes Ker Duke Of Roxburghe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 29 August 2019) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Floors Castle Kelso Roxburghshire TD5 7RW Scotland |
Secretary Name | Richard Michael Landale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(61 years, 2 months after company formation) |
Appointment Duration | 29 years (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Glendale Road Wooler Northumberland NE71 6DW |
Director Name | David William McHarg |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(62 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1992) |
Role | Racecourse Manager |
Correspondence Address | 20 Guiltree Alloway Ayr KA7 4XG Scotland |
Director Name | Mr John Robert Jeffreys |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(65 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 15 June 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chillingham Newtown West Lilburn Alnwick Northumberland NE66 4PR |
Director Name | Mr George Henry Beeby |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(71 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 April 2014) |
Role | Bloodstock Auctioneer/Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Ingleside Buccleuch Road Hawick Roxburghshire TD9 0EL Scotland |
Director Name | Mr Duncan Henry Davidson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(80 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilburn Tower Alnwick Northumberland NE66 4PQ |
Website | kelso-races.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | The Racecourse Kelso Roxburghshire TD5 7SX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
10 at £10 | G.f. Adam 8.70% Ordinary |
---|---|
10 at £10 | G.h. Beeby 8.70% Ordinary |
10 at £10 | I.c. Straker 8.70% Ordinary |
10 at £10 | Mr Duncan Henry Davidson 8.70% Ordinary |
10 at £10 | R.m. Landale 8.70% Ordinary |
5 at £10 | Jane Millar 4.35% Ordinary |
5 at £10 | Robert Miller-bakewell 4.35% Ordinary |
20 at £10 | D.m. Thomson 17.39% Ordinary |
20 at £10 | G.d. Roxburghe 17.39% Ordinary |
15 at £10 | J.r. Jeffreys 13.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,219 |
Cash | £24,079 |
Current Liabilities | £373,991 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (6 months, 3 weeks from now) |
19 September 2003 | Delivered on: 2 October 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
17 July 2023 | Appointment of Mr Colin Peter Dempster as a director on 1 July 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
19 June 2023 | Termination of appointment of Geoffrey Forbes Adam as a director on 1 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Robert Thomas De Plumpton Hunter as a director on 1 June 2023 (2 pages) |
15 June 2023 | Appointment of Mrs Victoria Mckie as a director on 1 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Richard Michael Landale as a director on 1 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Simon Richard Landale as a director on 1 June 2023 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
21 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
30 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
15 June 2021 | Termination of appointment of Duncan Henry Davidson as a director on 1 June 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
22 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
22 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
24 October 2019 | Termination of appointment of Guy David Innes Ker Duke of Roxburghe as a director on 29 August 2019 (1 page) |
24 October 2019 | Termination of appointment of Richard Michael Landale as a secretary on 31 May 2018 (1 page) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of John Robert Jeffreys as a director on 15 June 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 October 2017 | Appointment of Mr Jonathan Michael Harvey Garratt as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Jonathan Michael Harvey Garratt as a director on 1 October 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
4 November 2016 | Appointment of Mr Mark Summers Hunter as a director on 24 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Mark Summers Hunter as a director on 24 October 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of George Beeby as a director (1 page) |
9 July 2014 | Termination of appointment of George Beeby as a director (1 page) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (12 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (12 pages) |
5 April 2013 | Appointment of Mr Robert Lewis Miller-Bakewell as a director (2 pages) |
5 April 2013 | Appointment of Mrs Jane Millar as a director (2 pages) |
5 April 2013 | Appointment of Mr Robert Lewis Miller-Bakewell as a director (2 pages) |
5 April 2013 | Appointment of Mrs Jane Millar as a director (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (10 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (10 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Director's details changed for Mr George Henry Beeby on 16 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Duncan Henry Davidson on 16 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Director's details changed for Mr George Henry Beeby on 16 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Duncan Henry Davidson on 16 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (9 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
13 July 2009 | Return made up to 16/06/09; full list of members (7 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
9 July 2008 | Director appointed mr duncan henry davidson (1 page) |
9 July 2008 | Director appointed mr duncan henry davidson (1 page) |
25 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 July 2007 | Return made up to 16/06/07; change of members (8 pages) |
19 July 2007 | Return made up to 16/06/07; change of members (8 pages) |
24 October 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
24 October 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (10 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (10 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
6 July 2005 | Return made up to 16/06/05; full list of members
|
6 July 2005 | Return made up to 16/06/05; full list of members
|
14 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
14 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (11 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (11 pages) |
11 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members (11 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members (11 pages) |
8 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (11 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (11 pages) |
7 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members
|
17 July 2001 | Return made up to 16/06/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 July 2000 | Return made up to 16/06/00; full list of members
|
25 July 2000 | Return made up to 16/06/00; full list of members
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
14 July 1999 | Return made up to 16/06/99; no change of members
|
14 July 1999 | Return made up to 16/06/99; no change of members
|
11 December 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
11 December 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
7 July 1998 | Return made up to 16/06/98; no change of members (6 pages) |
7 July 1998 | Return made up to 16/06/98; no change of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
11 July 1997 | Return made up to 16/06/97; full list of members
|
11 July 1997 | Return made up to 16/06/97; full list of members
|
7 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 July 1996 | Return made up to 16/06/96; no change of members (6 pages) |
22 July 1996 | Return made up to 16/06/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |