Company NameThe Western Meeting Club Limited
Company StatusActive
Company NumberSC234779
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr Richard Bell Johnstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34a Ottoline Drive Ottoline Drive
Troon
KA10 7AW
Scotland
Director NameMr James Stuart Morrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Baldernock Road
Milngavie
Glasgow
Lanarkshire
G62 8DR
Scotland
Secretary NameMr David John Brown
NationalityBritish
StatusCurrent
Appointed01 August 2005(3 years after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Harvey Street
Ardrossan
KA22 8NB
Scotland
Director NameMr David John Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(4 years, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Harvey Street
Ardrossan
KA22 8NB
Scotland
Director NameJames Stuart Morrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(3 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 2003)
RoleSolicitor
Correspondence Address1 Claremont Terrace
Glasgow
Lanarkshire
G3 7UQ
Scotland
Secretary NameDonald Alastair Robertson Gordon
NationalityBritish
StatusResigned
Appointed26 August 2002(3 weeks, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 2003)
RoleChartered Accountant
Correspondence Address6 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3SS
Scotland
Director NameRichard Bell Johnstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(4 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 2003)
RoleCompany Director
Correspondence Address19 Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Director NameJames Adams
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2003)
RoleRetired
Correspondence AddressOakshaw
Greenfield Avenue
Alloway
Ayrshire
KA7 4NW
Scotland
Director NameHon Jane Caroline Gillies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2003)
RoleFarmer
Correspondence AddressKilmany
Ibuse, Kilmany
Cupar
Fife
KY15 4QW
Scotland
Director NameDavid Goldie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2003)
RoleFarmer
Correspondence AddressBarnford
Dalrymple
Ayrshire
KA6 6BA
Scotland
Director NameAlexander David Ingram
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarlock 9 Ewenfield Road
Ayr
Ayrshire
KA7 2QF
Scotland
Director NameMr Alistair John Millar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Farm
Symington
Kilmarnock
KA1 5QL
Scotland
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameJames Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleCompany Director
Correspondence Address13 Forehill Road
Ayr
KA7 3DU
Scotland
Secretary NameJames Thomson
NationalityBritish
StatusResigned
Appointed17 June 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleCompany Director
Correspondence Address13 Forehill Road
Ayr
KA7 3DU
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Director NameMr Barry Neil MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Whitletts Road
Ayr
Ayrshire
KA8 0JE
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteayr-racecourse.co.uk

Location

Registered Address2 Whitletts Road
Ayr
KA8 0JE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £1Western Meeting Club 2003 LTD
99.46%
Ordinary A
6 at £1Western Meeting Club 2003 LTD
0.54%
Ordinary B

Financials

Year2014
Turnover£7,445,970
Gross Profit£2,910,001
Net Worth£7,490,068
Cash£234,477
Current Liabilities£1,016,091

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

20 August 2013Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

27 September 2023Full accounts made up to 31 December 2022 (26 pages)
29 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (26 pages)
5 August 2022Director's details changed for Mr Richard Bell Johnstone on 5 August 2022 (2 pages)
5 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (25 pages)
20 August 2021Termination of appointment of Barry Neil Macdonald as a director on 31 December 2020 (1 page)
20 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (26 pages)
23 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
27 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (24 pages)
27 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (1 page)
4 October 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 October 2017Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (1 page)
4 October 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
19 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
5 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 October 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,120
(9 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,120
(9 pages)
2 December 2014Appointment of Barry Neil Macdonald as a director on 12 November 2014 (3 pages)
2 December 2014Appointment of Barry Neil Macdonald as a director on 12 November 2014 (3 pages)
25 November 2014Termination of appointment of Stewart Harley Rough as a director on 12 November 2014 (1 page)
25 November 2014Termination of appointment of Stewart Harley Rough as a director on 12 November 2014 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,120
(9 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,120
(9 pages)
10 September 2013Full accounts made up to 31 December 2012 (22 pages)
10 September 2013Full accounts made up to 31 December 2012 (22 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
27 August 2013Registration of charge 2347790006 (17 pages)
27 August 2013Registration of charge 2347790007 (17 pages)
27 August 2013Registration of charge 2347790006 (17 pages)
27 August 2013Registration of charge 2347790007 (17 pages)
20 August 2013Satisfaction of charge 3 in full (4 pages)
20 August 2013Satisfaction of charge 2 in full (4 pages)
20 August 2013Satisfaction of charge 2 in full (4 pages)
20 August 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Registration of charge 2347790005 (15 pages)
16 August 2013Registration of charge 2347790005 (15 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (9 pages)
6 October 2010Full accounts made up to 31 December 2009 (23 pages)
6 October 2010Full accounts made up to 31 December 2009 (23 pages)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
15 October 2009Full accounts made up to 31 December 2008 (22 pages)
15 October 2009Full accounts made up to 31 December 2008 (22 pages)
10 August 2009Return made up to 15/07/09; full list of members (5 pages)
10 August 2009Return made up to 15/07/09; full list of members (5 pages)
12 September 2008Full accounts made up to 31 December 2007 (22 pages)
12 September 2008Full accounts made up to 31 December 2007 (22 pages)
8 August 2008Return made up to 15/07/08; full list of members (5 pages)
8 August 2008Return made up to 15/07/08; full list of members (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2008Alterations to floating charge 1 (6 pages)
23 July 2008Alterations to floating charge 1 (6 pages)
22 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages)
22 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages)
4 February 2008Full accounts made up to 31 December 2006 (24 pages)
4 February 2008Full accounts made up to 31 December 2006 (24 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
19 July 2007Return made up to 15/07/07; no change of members (8 pages)
19 July 2007Return made up to 15/07/07; no change of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
15 September 2006Return made up to 15/07/06; full list of members (8 pages)
15 September 2006Return made up to 15/07/06; full list of members (8 pages)
20 December 2005Full accounts made up to 31 December 2004 (22 pages)
20 December 2005Full accounts made up to 31 December 2004 (22 pages)
21 September 2005Auditor's resignation (1 page)
21 September 2005Auditor's resignation (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Return made up to 15/07/05; full list of members (8 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Return made up to 15/07/05; full list of members (8 pages)
5 December 2004New director appointed (2 pages)
5 December 2004New director appointed (2 pages)
21 October 2004New director appointed (3 pages)
21 October 2004New director appointed (3 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
16 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
4 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
29 July 2003Partic of mort/charge * (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
19 July 2003Partic of mort/charge * (6 pages)
19 July 2003Partic of mort/charge * (6 pages)
18 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 July 2003Declaration of assistance for shares acquisition (6 pages)
18 July 2003Declaration of assistance for shares acquisition (6 pages)
18 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003New director appointed (3 pages)
24 June 2003Memorandum and Articles of Association (14 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (3 pages)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Memorandum and Articles of Association (14 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003Secretary resigned (1 page)
21 May 2003Statement of affairs (66 pages)
21 May 2003Ad 05/02/03--------- £ si 1118@1=1118 £ ic 2/1120 (142 pages)
21 May 2003Ad 05/02/03--------- £ si 1118@1=1118 £ ic 2/1120 (142 pages)
21 May 2003Statement of affairs (66 pages)
26 February 2003Nc inc already adjusted 31/12/02 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 February 2003Nc inc already adjusted 31/12/02 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
2 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 September 2002Registered office changed on 02/09/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
2 September 2002Company name changed dalglen (no. 834) LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 September 2002Company name changed dalglen (no. 834) LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Registered office changed on 02/09/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
31 July 2002Incorporation (18 pages)
31 July 2002Incorporation (18 pages)