Ayr
KA7 4EB
Scotland
Director Name | Mr John Stewart Gellatly |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Park Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Mark Summers Hunter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(18 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Park Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Charles Henry Barnett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Racecourse The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | David Moffat Thomson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2004) |
Role | Farmer |
Correspondence Address | Lamden Greenlaw Berwickshire TD10 6UN Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 October 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | David Alexander Whitaker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Director Name | Patrick O'Brien |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 July 2007) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 17 Bankton Terrace Prestonpans East Lothian EH32 9EY Scotland |
Director Name | Donald Francis Macquaker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2002) |
Role | Retired |
Correspondence Address | Blackbyres Ayr KA7 4TS Scotland |
Secretary Name | Ms Morag Graham Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Mr James Stuart Morrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Baldernock Road Milngavie Glasgow Lanarkshire G62 8DR Scotland |
Director Name | Mr John Robert Jeffreys |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Chillingham Newtown West Lilburn Alnwick Northumberland NE66 4PR |
Secretary Name | Alastair Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2008) |
Role | Chief Executive |
Correspondence Address | C/O Hamilton Park Racecourse Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Director Name | Group Captain John Arkley Prideaux |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aird's Cottage 4 The Heugh Steading North Berwick East Lothian EH39 5NP Scotland |
Secretary Name | Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | The Boat House Nisbet Jedburgh Roxburghshire TD8 6TR Scotland |
Secretary Name | Miss Rebecca Ricketts |
---|---|
Status | Resigned |
Appointed | 04 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Hamilton Park Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.scottishracing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9371904 |
Telephone region | Reading |
Registered Address | Hamilton Park Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2012 |
---|---|
Net Worth | £107,712 |
Cash | £163,558 |
Current Liabilities | £123,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 September 2014 | Delivered on: 27 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
27 February 2024 | Notification of Mark Summers Hunter as a person with significant control on 30 October 2023 (2 pages) |
---|---|
23 February 2024 | Termination of appointment of John James Griffen Good as a director on 29 October 2023 (1 page) |
23 February 2024 | Cessation of John James Griffen Good as a person with significant control on 29 October 2023 (1 page) |
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
7 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Memorandum and Articles of Association (21 pages) |
30 June 2022 | Resolutions
|
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 July 2021 | Appointment of Mr Charles Henry Barnett as a director on 16 July 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 July 2020 | Termination of appointment of John Arkley Prideaux as a director on 25 June 2020 (1 page) |
5 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 July 2018 | Termination of appointment of John Robert Jeffreys as a director on 31 May 2018 (1 page) |
30 July 2018 | Appointment of Mr Mark Summers Hunter as a director on 1 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Notification of John James, Griffen Good as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of John James, Griffen Good as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of David Alexander Whitaker as a director on 7 March 2016 (1 page) |
3 June 2016 | Termination of appointment of David Alexander Whitaker as a director on 7 March 2016 (1 page) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Appointment of Mr John Stewart Gellatly as a director on 5 April 2016 (2 pages) |
3 June 2016 | Appointment of Mr John Stewart Gellatly as a director on 5 April 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 September 2014 | Registration of charge SC2076480001, created on 20 September 2014 (20 pages) |
27 September 2014 | Registration of charge SC2076480001, created on 20 September 2014 (20 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Termination of appointment of Rebecca Ricketts as a secretary (1 page) |
8 July 2013 | Termination of appointment of Rebecca Ricketts as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Director's details changed for Group Captain John Arkley Prideaux on 1 June 2011 (2 pages) |
14 July 2011 | Termination of appointment of Jonathan Garratt as a secretary (1 page) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Termination of appointment of Jonathan Garratt as a secretary (1 page) |
14 July 2011 | Director's details changed for Group Captain John Arkley Prideaux on 1 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Group Captain John Arkley Prideaux on 1 June 2011 (2 pages) |
14 July 2011 | Appointment of Miss Rebecca Ricketts as a secretary (1 page) |
14 July 2011 | Appointment of Miss Rebecca Ricketts as a secretary (1 page) |
17 June 2010 | Director's details changed for David Alexander Whitaker on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for David Alexander Whitaker on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Robert Jeffreys on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for David Alexander Whitaker on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Robert Jeffreys on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Robert Jeffreys on 1 June 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2009 | Secretary's change of particulars / jonathan garratt / 15/12/2008 (1 page) |
24 June 2009 | Director's change of particulars / john good / 15/12/2008 (1 page) |
24 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
24 June 2009 | Director's change of particulars / john good / 15/12/2008 (1 page) |
24 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
24 June 2009 | Secretary's change of particulars / jonathan garratt / 15/12/2008 (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
13 June 2008 | Appointment terminated secretary alastair warwick (1 page) |
13 June 2008 | Secretary appointed jonathan garratt (2 pages) |
13 June 2008 | Appointment terminated secretary alastair warwick (1 page) |
13 June 2008 | Secretary appointed jonathan garratt (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
30 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
28 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members
|
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members
|
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members
|
5 June 2003 | Return made up to 01/06/03; full list of members
|
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 June 2002 | Ad 22/05/02--------- £ si 3@1 (2 pages) |
18 June 2002 | Ad 22/05/02--------- £ si 3@1 (2 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 March 2002 | New director appointed (8 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (9 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
5 March 2002 | New director appointed (8 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (9 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
4 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
26 July 2000 | Company name changed m m & s (2648) LIMITED\certificate issued on 27/07/00 (3 pages) |
26 July 2000 | Company name changed m m & s (2648) LIMITED\certificate issued on 27/07/00 (3 pages) |
1 June 2000 | Incorporation (19 pages) |
1 June 2000 | Incorporation (19 pages) |