Company NameScottish Racing Marketing Limited
Company StatusActive
Company NumberSC207648
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(3 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr John Stewart Gellatly
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(15 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Park Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(18 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Park Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Charles Henry Barnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Racecourse The Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameDavid Moffat Thomson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2004)
RoleFarmer
Correspondence AddressLamden
Greenlaw
Berwickshire
TD10 6UN
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration23 years, 3 months (resigned 29 October 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameDavid Alexander Whitaker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NamePatrick O'Brien
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration6 years, 12 months (resigned 03 July 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address17 Bankton Terrace
Prestonpans
East Lothian
EH32 9EY
Scotland
Director NameDonald Francis Macquaker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2002)
RoleRetired
Correspondence AddressBlackbyres
Ayr
KA7 4TS
Scotland
Secretary NameMs Morag Graham Gray
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMr James Stuart Morrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 June 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Baldernock Road
Milngavie
Glasgow
Lanarkshire
G62 8DR
Scotland
Director NameMr John Robert Jeffreys
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChillingham Newtown
West Lilburn
Alnwick
Northumberland
NE66 4PR
Secretary NameAlastair Warwick
NationalityBritish
StatusResigned
Appointed07 February 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2008)
RoleChief Executive
Correspondence AddressC/O Hamilton Park Racecourse
Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameGroup Captain John Arkley Prideaux
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(7 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 25 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAird's Cottage 4 The Heugh Steading
North Berwick
East Lothian
EH39 5NP
Scotland
Secretary NameJonathan Garratt
NationalityBritish
StatusResigned
Appointed02 June 2008(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressThe Boat House Nisbet
Jedburgh
Roxburghshire
TD8 6TR
Scotland
Secretary NameMiss Rebecca Ricketts
StatusResigned
Appointed04 October 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressHamilton Park Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.scottishracing.co.uk
Email address[email protected]
Telephone0118 9371904
Telephone regionReading

Location

Registered AddressHamilton Park Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2012
Net Worth£107,712
Cash£163,558
Current Liabilities£123,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 September 2014Delivered on: 27 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Notification of Mark Summers Hunter as a person with significant control on 30 October 2023 (2 pages)
23 February 2024Termination of appointment of John James Griffen Good as a director on 29 October 2023 (1 page)
23 February 2024Cessation of John James Griffen Good as a person with significant control on 29 October 2023 (1 page)
7 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2022Memorandum and Articles of Association (21 pages)
30 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 July 2021Appointment of Mr Charles Henry Barnett as a director on 16 July 2021 (2 pages)
14 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 July 2020Termination of appointment of John Arkley Prideaux as a director on 25 June 2020 (1 page)
5 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 July 2018Termination of appointment of John Robert Jeffreys as a director on 31 May 2018 (1 page)
30 July 2018Appointment of Mr Mark Summers Hunter as a director on 1 June 2018 (2 pages)
6 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Notification of John James, Griffen Good as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of John James, Griffen Good as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5
(8 pages)
3 June 2016Termination of appointment of David Alexander Whitaker as a director on 7 March 2016 (1 page)
3 June 2016Termination of appointment of David Alexander Whitaker as a director on 7 March 2016 (1 page)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5
(8 pages)
3 June 2016Appointment of Mr John Stewart Gellatly as a director on 5 April 2016 (2 pages)
3 June 2016Appointment of Mr John Stewart Gellatly as a director on 5 April 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(8 pages)
27 September 2014Registration of charge SC2076480001, created on 20 September 2014 (20 pages)
27 September 2014Registration of charge SC2076480001, created on 20 September 2014 (20 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(8 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(8 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
8 July 2013Termination of appointment of Rebecca Ricketts as a secretary (1 page)
8 July 2013Termination of appointment of Rebecca Ricketts as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
27 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
27 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 July 2011Director's details changed for Group Captain John Arkley Prideaux on 1 June 2011 (2 pages)
14 July 2011Termination of appointment of Jonathan Garratt as a secretary (1 page)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 July 2011Termination of appointment of Jonathan Garratt as a secretary (1 page)
14 July 2011Director's details changed for Group Captain John Arkley Prideaux on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Group Captain John Arkley Prideaux on 1 June 2011 (2 pages)
14 July 2011Appointment of Miss Rebecca Ricketts as a secretary (1 page)
14 July 2011Appointment of Miss Rebecca Ricketts as a secretary (1 page)
17 June 2010Director's details changed for David Alexander Whitaker on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for David Alexander Whitaker on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr John Robert Jeffreys on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for David Alexander Whitaker on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr John Robert Jeffreys on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr John Robert Jeffreys on 1 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2009Secretary's change of particulars / jonathan garratt / 15/12/2008 (1 page)
24 June 2009Director's change of particulars / john good / 15/12/2008 (1 page)
24 June 2009Return made up to 01/06/09; full list of members (5 pages)
24 June 2009Director's change of particulars / john good / 15/12/2008 (1 page)
24 June 2009Return made up to 01/06/09; full list of members (5 pages)
24 June 2009Secretary's change of particulars / jonathan garratt / 15/12/2008 (1 page)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
13 June 2008Appointment terminated secretary alastair warwick (1 page)
13 June 2008Secretary appointed jonathan garratt (2 pages)
13 June 2008Appointment terminated secretary alastair warwick (1 page)
13 June 2008Secretary appointed jonathan garratt (2 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2007Return made up to 01/06/07; no change of members (8 pages)
30 July 2007Return made up to 01/06/07; no change of members (8 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
28 June 2006Return made up to 01/06/06; full list of members (9 pages)
28 June 2006Return made up to 01/06/06; full list of members (9 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 July 2005Return made up to 01/06/05; full list of members (9 pages)
1 July 2005Return made up to 01/06/05; full list of members (9 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004New director appointed (3 pages)
29 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2004New director appointed (3 pages)
29 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
5 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 June 2002Ad 22/05/02--------- £ si 3@1 (2 pages)
18 June 2002Ad 22/05/02--------- £ si 3@1 (2 pages)
14 June 2002Return made up to 01/06/02; full list of members (8 pages)
14 June 2002Return made up to 01/06/02; full list of members (8 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
5 March 2002New director appointed (8 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (9 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
5 March 2002New director appointed (8 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (9 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
4 June 2001Return made up to 01/06/01; full list of members (6 pages)
4 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 July 2000Company name changed m m & s (2648) LIMITED\certificate issued on 27/07/00 (3 pages)
26 July 2000Company name changed m m & s (2648) LIMITED\certificate issued on 27/07/00 (3 pages)
1 June 2000Incorporation (19 pages)
1 June 2000Incorporation (19 pages)