Ayr
KA7 4EB
Scotland
Director Name | Mr Richard Bell Johnstone |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34a Ottoline Drive Ottoline Drive Troon KA10 7AW 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, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Harvey Street Ardrossan KA22 8NB Scotland |
Director Name | Mr James Stuart Morrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Whitletts Road Ayr Ayrshire KA8 0JE Scotland |
Director Name | James Thomson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 13 Forehill Road Ayr KA7 3DU Scotland |
Secretary Name | James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 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(1 year, 6 months 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 |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 2008) |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(11 years, 10 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 | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ayr-racecourse.co.uk |
---|---|
Telephone | 01292 281412 |
Telephone region | Ayr |
Registered Address | 2 Whitletts Road Ayr Ayrshire KA8 0JE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 5 other UK companies use this postal address |
2.2m at £1 | Dawn Group LTD 50.00% Ordinary |
---|---|
2.2m at £1 | Western Meeting Club 2007 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,389,801 |
Gross Profit | £6,449,586 |
Net Worth | £3,162,932 |
Cash | £906,416 |
Current Liabilities | £2,141,324 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (5 months ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 2 weeks from now) |
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 |
---|---|
14 May 2003 | Delivered on: 16 May 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 |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
---|---|
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Barry Neil Macdonald as a director on 31 December 2020 (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
10 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
21 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
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) |
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Registration of charge 2419970002 (15 pages) |
16 August 2013 | Registration of charge 2419970002 (15 pages) |
19 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
18 May 2010 | Appointment of James Stuart Morrison as a director (3 pages) |
18 May 2010 | Appointment of James Stuart Morrison as a director (3 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for David John Brown on 9 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for David John Brown on 9 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for David John Brown on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Stewart Harley Rough on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Richard Bell Johnstone on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Stewart Harley Rough on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Richard Bell Johnstone on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Stewart Harley Rough on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Richard Bell Johnstone on 9 January 2010 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 April 2009 | Return made up to 09/01/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated secretary stewart rough (1 page) |
7 April 2009 | Return made up to 09/01/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated secretary stewart rough (1 page) |
12 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
26 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: eldo house monkton road prestwick KA9 2PB (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: eldo house monkton road prestwick KA9 2PB (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
20 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Auditor's resignation (1 page) |
21 September 2005 | Auditor's resignation (1 page) |
13 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
21 October 2004 | New director appointed (4 pages) |
21 October 2004 | New director appointed (4 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 September 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 September 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 February 2004 | Return made up to 09/01/04; full list of members
|
18 February 2004 | Return made up to 09/01/04; full list of members
|
24 June 2003 | Company name changed pacific shelf 1210 LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed pacific shelf 1210 LIMITED\certificate issued on 24/06/03 (2 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Ad 14/05/03--------- £ si [email protected]=4399999 £ ic 1/4400000 (2 pages) |
16 May 2003 | £ nc 1000/4400000 14/05/03 (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Ad 14/05/03--------- £ si [email protected]=4399999 £ ic 1/4400000 (2 pages) |
16 May 2003 | £ nc 1000/4400000 14/05/03 (1 page) |
16 May 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
16 April 2003 | New secretary appointed;new director appointed (3 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | New secretary appointed;new director appointed (3 pages) |
16 April 2003 | New director appointed (3 pages) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |