Company NameKelso Races Limited
Company StatusActive
Company NumberSC014994
CategoryPrivate Limited Company
Incorporation Date17 March 1928(96 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Forbes Adam
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirk House
Bowden
Melrose
TD6 0SU
Scotland
Director NameMr Richard Michael Landale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1990(62 years after company formation)
Appointment Duration34 years
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lilburn House
West Lilburn
Alnwick
NE66 4QA
Director NameMrs Jane Millar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(84 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerneyhill Farm Kelso
Roxburghshire
TD5 7SU
Scotland
Director NameMr Robert Lewis Miller-Bakewell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(84 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiterigg Melrose
Roxburghshire
TD6 9HE
Scotland
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(88 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleReal Estate Investment Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House Church Hill
Chatton
Alnwick
Northumberland
NE66 5PY
Director NameMr Jonathan Michael Harvey Garratt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(89 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRacecourse Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Kelso
Roxburghshire
TD5 7SX
Scotland
Director NameIvan Charles Straker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(61 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressOaktree Cottage
Main Street, Acomb
Hexham
Northumberland
NE46 4PL
Director NameWilliam Wilson McHarg
Date of BirthAugust 1918 (Born 105 years ago)
NationalityScottish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 1990)
RoleSolicitor
Correspondence Address29 Earls Way
Doonfoot
Ayr
Ayrshire
KA7 4HF
Scotland
Director NameMark Pollock Nisbet
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1996)
RoleRetired Solicitor
Correspondence AddressEdenbank
Kelso
Rox
Director NameBrigadier Frederick Babington Bridgeman Noble
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 1991)
RoleRetired Army Officer
Correspondence AddressThe Coach House
Glenmayne
Galashiels
TD1 3NR
Scotland
Director NameDavid Moffat Thomson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 August 2004)
RoleFarmer
Correspondence AddressLamden
Greenlaw
Berwickshire
TD10 6UN
Scotland
Director NameRichard Reginald Tweedie
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 1991)
RoleFarmer
Correspondence AddressMiddlethird
Gordon
Berwickshire
Director NameJohn Anthony Marshall
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 1993)
RoleRetired Farmer
Correspondence AddressBridge House
Chatton
Alnwick
Northumberland
NE66 2NA
Director NameEwan Samuel Murdoch Collingwood-Cameron
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 1998)
RoleFarmer
Correspondence AddressGlanton Pyke
Alnwick
Northumberland
NE66 4BB
Director NameGuy David Innes Ker Duke Of Roxburghe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration30 years, 3 months (resigned 29 August 2019)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressFloors Castle
Kelso
Roxburghshire
TD5 7RW
Scotland
Secretary NameRichard Michael Landale
NationalityBritish
StatusResigned
Appointed16 May 1989(61 years, 2 months after company formation)
Appointment Duration29 years (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Glendale Road
Wooler
Northumberland
NE71 6DW
Director NameDavid William McHarg
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(62 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1992)
RoleRacecourse Manager
Correspondence Address20 Guiltree
Alloway
Ayr
KA7 4XG
Scotland
Director NameMr John Robert Jeffreys
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(65 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 15 June 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChillingham Newtown
West Lilburn
Alnwick
Northumberland
NE66 4PR
Director NameMr George Henry Beeby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(71 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 April 2014)
RoleBloodstock Auctioneer/Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside Buccleuch Road
Hawick
Roxburghshire
TD9 0EL
Scotland
Director NameMr Duncan Henry Davidson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(80 years after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilburn Tower
Alnwick
Northumberland
NE66 4PQ

Contact

Websitekelso-races.co.uk
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressThe Racecourse
Kelso
Roxburghshire
TD5 7SX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

10 at £10G.f. Adam
8.70%
Ordinary
10 at £10G.h. Beeby
8.70%
Ordinary
10 at £10I.c. Straker
8.70%
Ordinary
10 at £10Mr Duncan Henry Davidson
8.70%
Ordinary
10 at £10R.m. Landale
8.70%
Ordinary
5 at £10Jane Millar
4.35%
Ordinary
5 at £10Robert Miller-bakewell
4.35%
Ordinary
20 at £10D.m. Thomson
17.39%
Ordinary
20 at £10G.d. Roxburghe
17.39%
Ordinary
15 at £10J.r. Jeffreys
13.04%
Ordinary

Financials

Year2014
Net Worth£423,219
Cash£24,079
Current Liabilities£373,991

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

19 September 2003Delivered 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

Filing History

17 July 2023Appointment of Mr Colin Peter Dempster as a director on 1 July 2023 (2 pages)
22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Geoffrey Forbes Adam as a director on 1 June 2023 (1 page)
15 June 2023Appointment of Mr Robert Thomas De Plumpton Hunter as a director on 1 June 2023 (2 pages)
15 June 2023Appointment of Mrs Victoria Mckie as a director on 1 June 2023 (2 pages)
15 June 2023Termination of appointment of Richard Michael Landale as a director on 1 June 2023 (1 page)
15 June 2023Appointment of Mr Simon Richard Landale as a director on 1 June 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
21 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
30 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
15 June 2021Termination of appointment of Duncan Henry Davidson as a director on 1 June 2021 (1 page)
18 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
22 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 October 2019Termination of appointment of Guy David Innes Ker Duke of Roxburghe as a director on 29 August 2019 (1 page)
24 October 2019Termination of appointment of Richard Michael Landale as a secretary on 31 May 2018 (1 page)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 June 2019Termination of appointment of John Robert Jeffreys as a director on 15 June 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
2 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 October 2017Appointment of Mr Jonathan Michael Harvey Garratt as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Mr Jonathan Michael Harvey Garratt as a director on 1 October 2017 (2 pages)
13 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
4 November 2016Appointment of Mr Mark Summers Hunter as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of Mr Mark Summers Hunter as a director on 24 October 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,150
(8 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,150
(8 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,150
(11 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,150
(11 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,150
(11 pages)
9 July 2014Termination of appointment of George Beeby as a director (1 page)
9 July 2014Termination of appointment of George Beeby as a director (1 page)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,150
(11 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (12 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (12 pages)
5 April 2013Appointment of Mr Robert Lewis Miller-Bakewell as a director (2 pages)
5 April 2013Appointment of Mrs Jane Millar as a director (2 pages)
5 April 2013Appointment of Mr Robert Lewis Miller-Bakewell as a director (2 pages)
5 April 2013Appointment of Mrs Jane Millar as a director (2 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (10 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Director's details changed for Mr George Henry Beeby on 16 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Duncan Henry Davidson on 16 June 2010 (2 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (9 pages)
12 July 2010Director's details changed for Mr George Henry Beeby on 16 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Duncan Henry Davidson on 16 June 2010 (2 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (9 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 July 2009Return made up to 16/06/09; full list of members (7 pages)
13 July 2009Return made up to 16/06/09; full list of members (7 pages)
6 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
6 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
15 July 2008Return made up to 16/06/08; full list of members (7 pages)
15 July 2008Return made up to 16/06/08; full list of members (7 pages)
9 July 2008Director appointed mr duncan henry davidson (1 page)
9 July 2008Director appointed mr duncan henry davidson (1 page)
25 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
25 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
19 July 2007Return made up to 16/06/07; change of members (8 pages)
19 July 2007Return made up to 16/06/07; change of members (8 pages)
24 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
24 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
29 June 2006Return made up to 16/06/06; full list of members (10 pages)
29 June 2006Return made up to 16/06/06; full list of members (10 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
6 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
14 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
29 June 2004Return made up to 16/06/04; full list of members (11 pages)
29 June 2004Return made up to 16/06/04; full list of members (11 pages)
11 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
11 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 October 2003Partic of mort/charge * (5 pages)
2 October 2003Partic of mort/charge * (5 pages)
18 June 2003Return made up to 16/06/03; full list of members (11 pages)
18 June 2003Return made up to 16/06/03; full list of members (11 pages)
8 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
8 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
20 June 2002Return made up to 16/06/02; full list of members (11 pages)
20 June 2002Return made up to 16/06/02; full list of members (11 pages)
7 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
25 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
14 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
11 December 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
7 July 1998Return made up to 16/06/98; no change of members (6 pages)
7 July 1998Return made up to 16/06/98; no change of members (6 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
11 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 July 1996Return made up to 16/06/96; no change of members (6 pages)
22 July 1996Return made up to 16/06/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)