Ayr
KA7 4EB
Scotland
Director Name | Mr Richard Bell Johnstone |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34a Ottoline Drive Ottoline Drive Troon KA10 7AW Scotland |
Director Name | Mr James Stuart Morrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Baldernock Road Milngavie Glasgow Lanarkshire G62 8DR Scotland |
Secretary Name | Mr David John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(3 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Harvey Street Ardrossan KA22 8NB Scotland |
Director Name | Mr David John Brown |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2007(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Harvey Street Ardrossan KA22 8NB Scotland |
Director Name | James Stuart Morrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 2003) |
Role | Solicitor |
Correspondence Address | 1 Claremont Terrace Glasgow Lanarkshire G3 7UQ Scotland |
Secretary Name | Donald Alastair Robertson Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Ralston Road Bearsden Glasgow Lanarkshire G61 3SS Scotland |
Director Name | Richard Bell Johnstone |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 19 Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Director Name | James Adams |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 June 2003) |
Role | Retired |
Correspondence Address | Oakshaw Greenfield Avenue Alloway Ayrshire KA7 4NW Scotland |
Director Name | Hon Jane Caroline Gillies |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 June 2003) |
Role | Farmer |
Correspondence Address | Kilmany Ibuse, Kilmany Cupar Fife KY15 4QW Scotland |
Director Name | David Goldie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 June 2003) |
Role | Farmer |
Correspondence Address | Barnford Dalrymple Ayrshire KA6 6BA Scotland |
Director Name | Alexander David Ingram |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 June 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carlock 9 Ewenfield Road Ayr Ayrshire KA7 2QF Scotland |
Director Name | Mr Alistair John Millar |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 June 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Townend Farm Symington Kilmarnock KA1 5QL Scotland |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | James Thomson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 13 Forehill Road Ayr KA7 3DU Scotland |
Secretary Name | James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 13 Forehill Road Ayr KA7 3DU Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Director Name | Mr Barry Neil MacDonald |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Whitletts Road Ayr Ayrshire KA8 0JE Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | ayr-racecourse.co.uk |
---|
Registered Address | 2 Whitletts Road Ayr KA8 0JE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 5 other UK companies use this postal address |
1.1k at £1 | Western Meeting Club 2003 LTD 99.46% Ordinary A |
---|---|
6 at £1 | Western Meeting Club 2003 LTD 0.54% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,445,970 |
Gross Profit | £2,910,001 |
Net Worth | £7,490,068 |
Cash | £234,477 |
Current Liabilities | £1,016,091 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (9 months, 4 weeks from now) |
20 August 2013 | Delivered on: 27 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects lying to the north of craigie way ayr AYR83214. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 August 2013 | Delivered on: 27 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects known as ayr racecourse 2 whitletts road ayr AYR52095. Notification of addition to or amendment of charge. Outstanding |
29 July 2013 | Delivered on: 16 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2008 | Delivered on: 6 August 2008 Persons entitled: Horserace Betting Levy Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Ayr racecourse, 2 whitletts road, ayr part and portion of AYR52095. Outstanding |
18 July 2003 | Delivered on: 22 July 2008 Satisfied on: 20 August 2013 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.158 hectares of land, 0.431 hectares of land forming part and portion of subjects registered under title number AYR62880 being part of ayr racecourse. Fully Satisfied |
18 July 2003 | Delivered on: 29 July 2003 Satisfied on: 20 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 july 2003. Particulars: The property known as western meeting club, ayr racecourse, 2 whitletts road, ayr. Fully Satisfied |
14 July 2003 | Delivered on: 19 July 2003 Satisfied on: 6 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
23 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
27 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 October 2017 | Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 December 2014 | Appointment of Barry Neil Macdonald as a director on 12 November 2014 (3 pages) |
2 December 2014 | Appointment of Barry Neil Macdonald as a director on 12 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Stewart Harley Rough as a director on 12 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Stewart Harley Rough as a director on 12 November 2014 (1 page) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
27 August 2013 | Registration of charge 2347790006 (17 pages) |
27 August 2013 | Registration of charge 2347790007 (17 pages) |
27 August 2013 | Registration of charge 2347790006 (17 pages) |
27 August 2013 | Registration of charge 2347790007 (17 pages) |
20 August 2013 | Satisfaction of charge 3 in full (4 pages) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
20 August 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Registration of charge 2347790005 (15 pages) |
16 August 2013 | Registration of charge 2347790005 (15 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2008 | Alterations to floating charge 1 (6 pages) |
23 July 2008 | Alterations to floating charge 1 (6 pages) |
22 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages) |
22 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (24 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (24 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 15/07/07; no change of members (8 pages) |
19 July 2007 | Return made up to 15/07/07; no change of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
15 September 2006 | Return made up to 15/07/06; full list of members (8 pages) |
15 September 2006 | Return made up to 15/07/06; full list of members (8 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
21 September 2005 | Auditor's resignation (1 page) |
21 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Return made up to 15/07/05; full list of members (8 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Return made up to 15/07/05; full list of members (8 pages) |
5 December 2004 | New director appointed (2 pages) |
5 December 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (3 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members
|
16 July 2004 | Return made up to 15/07/04; full list of members
|
4 September 2003 | Return made up to 31/07/03; full list of members
|
4 September 2003 | Return made up to 31/07/03; full list of members
|
29 July 2003 | Partic of mort/charge * (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
19 July 2003 | Partic of mort/charge * (6 pages) |
19 July 2003 | Partic of mort/charge * (6 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
18 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
18 July 2003 | Resolutions
|
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed;new director appointed (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Memorandum and Articles of Association (14 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New secretary appointed;new director appointed (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Memorandum and Articles of Association (14 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Statement of affairs (66 pages) |
21 May 2003 | Ad 05/02/03--------- £ si 1118@1=1118 £ ic 2/1120 (142 pages) |
21 May 2003 | Ad 05/02/03--------- £ si 1118@1=1118 £ ic 2/1120 (142 pages) |
21 May 2003 | Statement of affairs (66 pages) |
26 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
2 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
2 September 2002 | Company name changed dalglen (no. 834) LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
2 September 2002 | Company name changed dalglen (no. 834) LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
31 July 2002 | Incorporation (18 pages) |
31 July 2002 | Incorporation (18 pages) |