Company NameShawfield Regeneration Ltd
DirectorMatilda Simpson
Company StatusActive
Company NumberSC101716
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 5 months ago)
Previous NameShawfield Greyhound Stadium Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMatilda Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(25 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleTote Manager
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameMelanie King
StatusCurrent
Appointed20 April 2012(25 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameFrancis Joseph Doonin
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1990)
RolePlant Hirer
Correspondence Address124 Auchinraith Road
Blantyre
Glasgow
Lanarkshire
G72 0XR
Scotland
Director NameGary Doonin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1990)
RoleAccountant
Country of ResidenceScotland
Correspondence Address124 Auchinraith Road
Blantyre
Glasgow
Lanarkshire
G72 0XR
Scotland
Secretary NameMr Eric Raymond Taylor
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland
Director NameRobert Weir Lithgow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1992)
RoleRacing Manager
Correspondence Address12 Abbey Place
Forth
Lanark
Lanarkshire
ML11 8EB
Scotland
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland
Director NameAndrew Valentine Strachan
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 April 2001)
RoleTotalisator Manager
Correspondence Address11 Springfield Park Road
Burnside,Rutherglen
Glasgow
Director NameRobert Weir Lithgow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(8 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 February 2007)
RoleRacing Manager
Correspondence Address29 Brogan Crescent
Motherwell
Lanarkshire
ML1 3HP
Scotland
Director NamePatricia Henry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2009)
RoleOperations Manager
Correspondence Address85 Castlemilk Crescent
Glasgow
Lanarkshire
G44 5PH
Scotland
Secretary NameMatilda Simpson
NationalityBritish
StatusResigned
Appointed07 February 2007(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2012)
RoleTote Manager
Correspondence Address30 Holmbyre Road
Glasgow
G45 9PZ
Scotland
Director NameEleanor Frew
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2009(22 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ashgill Road
Glasgow
G22 6QJ
Scotland

Contact

Websiteshawfieldgreyhounds.com

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30k at £1Kingsacre LTD
7.50%
Ordinary
25k at £1Boltron LTD
6.25%
Ordinary
25k at £1Bramloch LTD
6.25%
Ordinary
195k at £1Oakman Investments LTD
48.75%
Ordinary
125k at £1Primvale LTD
31.25%
Ordinary

Financials

Year2014
Net Worth£5,502,626
Cash£4,033,028
Current Liabilities£71,635

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

3 June 1987Delivered on: 15 June 1987
Persons entitled: The Shawfield Greyhound Racing Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shawfield stadium rutherglen glasgow.
Outstanding
3 June 1987Delivered on: 11 June 1987
Satisfied on: 4 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shawfield stadium, rutherglen road, glasgow.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 25 February 1993
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.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 September 2023Change of details for Oakman Investments Limited as a person with significant control on 19 July 2023 (2 pages)
4 September 2023Cessation of Kingsacre Investments Limited as a person with significant control on 19 July 2023 (1 page)
4 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
1 September 2023Appointment of Mrs Melanie Lilias King as a director on 28 August 2023 (2 pages)
1 September 2023Termination of appointment of Melanie King as a secretary on 28 August 2023 (1 page)
1 September 2023Company name changed shawfield greyhound stadium LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-28
(3 pages)
1 September 2023Appointment of Mr William James King as a director on 28 August 2023 (2 pages)
1 September 2023Termination of appointment of Matilda Simpson as a director on 28 August 2023 (1 page)
1 September 2023Confirmation statement made on 1 September 2023 with updates (3 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
12 May 2016Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 12 May 2016 (1 page)
12 May 2016Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 12 May 2016 (1 page)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400,000
(4 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400,000
(4 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,000
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,000
(4 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,000
(4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,000
(4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (14 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (14 pages)
25 May 2012Appointment of Matilda Simpson as a director (2 pages)
25 May 2012Termination of appointment of Matilda Simpson as a secretary (1 page)
25 May 2012Termination of appointment of Matilda Simpson as a secretary (1 page)
25 May 2012Appointment of Melanie King as a secretary (1 page)
25 May 2012Appointment of Matilda Simpson as a director (2 pages)
25 May 2012Appointment of Melanie King as a secretary (1 page)
22 May 2012Termination of appointment of Eleanor Frew as a director (1 page)
22 May 2012Termination of appointment of Eleanor Frew as a director (1 page)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 December 2011Accounts for a medium company made up to 31 March 2011 (14 pages)
16 December 2011Accounts for a medium company made up to 31 March 2011 (14 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
26 February 2010Director's details changed for Eleanor Frew on 31 January 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Eleanor Frew on 31 January 2010 (2 pages)
2 February 2010Accounts made up to 31 March 2009 (14 pages)
2 February 2010Accounts made up to 31 March 2009 (14 pages)
17 December 2009Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 17 December 2009 (1 page)
9 June 2009Appointment terminated director patricia henry (2 pages)
9 June 2009Appointment terminated director patricia henry (2 pages)
1 June 2009Director appointed eleanor frew (1 page)
1 June 2009Director appointed eleanor frew (1 page)
19 February 2009Return made up to 31/01/09; full list of members (10 pages)
19 February 2009Return made up to 31/01/09; full list of members (10 pages)
2 February 2009Accounts made up to 31 March 2008 (17 pages)
2 February 2009Accounts made up to 31 March 2008 (17 pages)
18 December 2008Appointment terminated director robert lithgow (1 page)
18 December 2008Appointment terminated director robert lithgow (1 page)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
5 February 2008Accounts made up to 31 March 2007 (19 pages)
5 February 2008Accounts made up to 31 March 2007 (19 pages)
9 October 2007Return made up to 31/01/07; no change of members (6 pages)
9 October 2007Return made up to 31/01/07; no change of members (6 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
24 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
24 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 31/01/06; full list of members (8 pages)
7 February 2006Return made up to 31/01/06; full list of members (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2005Accounts made up to 31 March 2004 (11 pages)
2 February 2005Accounts made up to 31 March 2004 (11 pages)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 December 2003Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
2 December 2003Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2001Company name changed shawfield greyhound racing and l eisure company LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed shawfield greyhound racing and l eisure company LIMITED\certificate issued on 14/11/01 (2 pages)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 November 1999Accounts made up to 31 March 1999 (10 pages)
3 November 1999Accounts made up to 31 March 1999 (10 pages)
27 January 1999Accounts made up to 31 March 1998 (14 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
27 January 1999Accounts made up to 31 March 1998 (14 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
31 January 1998Accounts made up to 31 March 1997 (14 pages)
31 January 1998Accounts made up to 31 March 1997 (14 pages)
30 January 1997Accounts made up to 31 March 1996 (15 pages)
30 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
30 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
30 January 1997Accounts made up to 31 March 1996 (15 pages)
1 February 1996Accounts made up to 31 March 1995 (14 pages)
1 February 1996Accounts made up to 31 March 1995 (14 pages)
25 January 1996Return made up to 31/01/96; full list of members (6 pages)
25 January 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
2 March 1992Accounts made up to 31 March 1991 (11 pages)
2 March 1992Accounts made up to 31 March 1991 (11 pages)
10 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
10 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
17 April 1990Accounts for a small company made up to 31 March 1989 (5 pages)
17 April 1990Accounts for a small company made up to 31 March 1989 (5 pages)
31 March 1989Accounts for a small company made up to 31 March 1988 (7 pages)
31 March 1989Accounts for a small company made up to 31 March 1988 (7 pages)
30 March 1988Puc 2 300787 399998 x £1 ord (2 pages)
30 March 1988Puc 2 300787 399998 x £1 ord (2 pages)
5 November 1986Incorporation (21 pages)
5 November 1986Incorporation (21 pages)