Minerva Way
Glasgow
G3 8AU
Scotland
Secretary Name | Melanie King |
---|---|
Status | Current |
Appointed | 20 April 2012(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Francis Joseph Doonin |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 1990) |
Role | Plant Hirer |
Correspondence Address | 124 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0XR Scotland |
Director Name | Gary Doonin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1990) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 124 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0XR Scotland |
Secretary Name | Mr Eric Raymond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Director Name | Robert Weir Lithgow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1992) |
Role | Racing Manager |
Correspondence Address | 12 Abbey Place Forth Lanark Lanarkshire ML11 8EB Scotland |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Director Name | Andrew Valentine Strachan |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 April 2001) |
Role | Totalisator Manager |
Correspondence Address | 11 Springfield Park Road Burnside,Rutherglen Glasgow |
Director Name | Robert Weir Lithgow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 February 2007) |
Role | Racing Manager |
Correspondence Address | 29 Brogan Crescent Motherwell Lanarkshire ML1 3HP Scotland |
Director Name | Patricia Henry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2009) |
Role | Operations Manager |
Correspondence Address | 85 Castlemilk Crescent Glasgow Lanarkshire G44 5PH Scotland |
Secretary Name | Matilda Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 April 2012) |
Role | Tote Manager |
Correspondence Address | 30 Holmbyre Road Glasgow G45 9PZ Scotland |
Director Name | Eleanor Frew |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ashgill Road Glasgow G22 6QJ Scotland |
Website | shawfieldgreyhounds.com |
---|
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
30k at £1 | Kingsacre LTD 7.50% Ordinary |
---|---|
25k at £1 | Boltron LTD 6.25% Ordinary |
25k at £1 | Bramloch LTD 6.25% Ordinary |
195k at £1 | Oakman Investments LTD 48.75% Ordinary |
125k at £1 | Primvale LTD 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,502,626 |
Cash | £4,033,028 |
Current Liabilities | £71,635 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
3 June 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 September 2023 | Change of details for Oakman Investments Limited as a person with significant control on 19 July 2023 (2 pages) |
4 September 2023 | Cessation of Kingsacre Investments Limited as a person with significant control on 19 July 2023 (1 page) |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
1 September 2023 | Appointment of Mrs Melanie Lilias King as a director on 28 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Melanie King as a secretary on 28 August 2023 (1 page) |
1 September 2023 | Company name changed shawfield greyhound stadium LIMITED\certificate issued on 01/09/23
|
1 September 2023 | Appointment of Mr William James King as a director on 28 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Matilda Simpson as a director on 28 August 2023 (1 page) |
1 September 2023 | Confirmation statement made on 1 September 2023 with updates (3 pages) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
10 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (14 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (14 pages) |
25 May 2012 | Appointment of Matilda Simpson as a director (2 pages) |
25 May 2012 | Termination of appointment of Matilda Simpson as a secretary (1 page) |
25 May 2012 | Termination of appointment of Matilda Simpson as a secretary (1 page) |
25 May 2012 | Appointment of Melanie King as a secretary (1 page) |
25 May 2012 | Appointment of Matilda Simpson as a director (2 pages) |
25 May 2012 | Appointment of Melanie King as a secretary (1 page) |
22 May 2012 | Termination of appointment of Eleanor Frew as a director (1 page) |
22 May 2012 | Termination of appointment of Eleanor Frew as a director (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
16 December 2011 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
10 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
26 February 2010 | Director's details changed for Eleanor Frew on 31 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Eleanor Frew on 31 January 2010 (2 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (14 pages) |
17 December 2009 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 17 December 2009 (1 page) |
9 June 2009 | Appointment terminated director patricia henry (2 pages) |
9 June 2009 | Appointment terminated director patricia henry (2 pages) |
1 June 2009 | Director appointed eleanor frew (1 page) |
1 June 2009 | Director appointed eleanor frew (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (17 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (17 pages) |
18 December 2008 | Appointment terminated director robert lithgow (1 page) |
18 December 2008 | Appointment terminated director robert lithgow (1 page) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 February 2008 | Accounts made up to 31 March 2007 (19 pages) |
5 February 2008 | Accounts made up to 31 March 2007 (19 pages) |
9 October 2007 | Return made up to 31/01/07; no change of members (6 pages) |
9 October 2007 | Return made up to 31/01/07; no change of members (6 pages) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 February 2002 | Return made up to 31/01/02; full list of members
|
1 February 2002 | Return made up to 31/01/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 November 2001 | Company name changed shawfield greyhound racing and l eisure company LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed shawfield greyhound racing and l eisure company LIMITED\certificate issued on 14/11/01 (2 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
3 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
27 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
27 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Return made up to 31/01/97; no change of members
|
30 January 1997 | Return made up to 31/01/97; no change of members
|
30 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (14 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (14 pages) |
25 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
25 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
2 March 1992 | Accounts made up to 31 March 1991 (11 pages) |
2 March 1992 | Accounts made up to 31 March 1991 (11 pages) |
10 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
10 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
17 April 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
17 April 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
31 March 1989 | Accounts for a small company made up to 31 March 1988 (7 pages) |
31 March 1989 | Accounts for a small company made up to 31 March 1988 (7 pages) |
30 March 1988 | Puc 2 300787 399998 x £1 ord (2 pages) |
30 March 1988 | Puc 2 300787 399998 x £1 ord (2 pages) |
5 November 1986 | Incorporation (21 pages) |
5 November 1986 | Incorporation (21 pages) |