Company NameThe Western Meeting Club 2003 Limited
Company StatusActive
Company NumberSC241997
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years
RoleSurveyor/Company Director
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
Appointed30 April 2003(3 months, 2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34a Ottoline Drive Ottoline Drive
Troon
KA10 7AW
Scotland
Director NameMr David John Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Harvey Street
Ardrossan
KA22 8NB
Scotland
Director NameMr James Stuart Morrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Whitletts Road
Ayr
Ayrshire
KA8 0JE
Scotland
Director NameJames Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address13 Forehill Road
Ayr
KA7 3DU
Scotland
Secretary NameJames Thomson
NationalityBritish
StatusResigned
Appointed07 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 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(1 year, 6 months 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
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusResigned
Appointed27 August 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 2008)
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(11 years, 10 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 NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteayr-racecourse.co.uk
Telephone01292 281412
Telephone regionAyr

Location

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

Shareholders

2.2m at £1Dawn Group LTD
50.00%
Ordinary
2.2m at £1Western Meeting Club 2007 LTD
50.00%
Ordinary

Financials

Year2014
Turnover£11,389,801
Gross Profit£6,449,586
Net Worth£3,162,932
Cash£906,416
Current Liabilities£2,141,324

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

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
14 May 2003Delivered 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

Filing History

16 October 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
10 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
23 August 2022Director's details changed for Mr Richard Bell Johnstone on 1 August 2022 (2 pages)
24 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021Termination of appointment of Barry Neil Macdonald as a director on 31 December 2020 (1 page)
27 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
10 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
21 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,400,000
(7 pages)
21 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,400,000
(7 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,400,000
(7 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,400,000
(7 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)
14 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
14 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,400,000
(7 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,400,000
(7 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,400,000
(7 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Registration of charge 2419970002 (15 pages)
16 August 2013Registration of charge 2419970002 (15 pages)
19 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (26 pages)
3 October 2011Full accounts made up to 31 December 2010 (26 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
18 May 2010Appointment of James Stuart Morrison as a director (3 pages)
18 May 2010Appointment of James Stuart Morrison as a director (3 pages)
19 January 2010Director's details changed for David John Brown on 9 January 2010 (2 pages)
19 January 2010Director's details changed for David John Brown on 9 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David John Brown on 9 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Richard Bell Johnstone on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Richard Bell Johnstone on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Stewart Harley Rough on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Richard Bell Johnstone on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Stewart Harley Rough on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Stewart Harley Rough on 9 January 2010 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 April 2009Appointment terminated secretary stewart rough (1 page)
7 April 2009Return made up to 09/01/09; full list of members (4 pages)
7 April 2009Return made up to 09/01/09; full list of members (4 pages)
7 April 2009Appointment terminated secretary stewart rough (1 page)
12 September 2008Full accounts made up to 31 December 2007 (16 pages)
12 September 2008Full accounts made up to 31 December 2007 (16 pages)
19 February 2008Return made up to 09/01/08; full list of members (3 pages)
19 February 2008Return made up to 09/01/08; full list of members (3 pages)
4 February 2008Full accounts made up to 31 December 2006 (17 pages)
4 February 2008Full accounts made up to 31 December 2006 (17 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
26 March 2007Return made up to 09/01/07; full list of members (3 pages)
26 March 2007Return made up to 09/01/07; full list of members (3 pages)
15 December 2006Registered office changed on 15/12/06 from: eldo house monkton road prestwick KA9 2PB (1 page)
15 December 2006Registered office changed on 15/12/06 from: eldo house monkton road prestwick KA9 2PB (1 page)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
23 February 2006Return made up to 09/01/06; full list of members (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Return made up to 09/01/06; full list of members (3 pages)
20 December 2005Full accounts made up to 31 December 2004 (15 pages)
20 December 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2005Auditor's resignation (1 page)
21 September 2005Auditor's resignation (1 page)
13 January 2005Return made up to 09/01/05; full list of members (9 pages)
13 January 2005Return made up to 09/01/05; full list of members (9 pages)
21 October 2004New director appointed (4 pages)
21 October 2004New director appointed (4 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
3 September 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 September 2004Full accounts made up to 31 December 2003 (15 pages)
3 September 2004Full accounts made up to 31 December 2003 (15 pages)
3 September 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Company name changed pacific shelf 1210 LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed pacific shelf 1210 LIMITED\certificate issued on 24/06/03 (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2003Ad 14/05/03--------- £ si 4399999@1=4399999 £ ic 1/4400000 (2 pages)
16 May 2003£ nc 1000/4400000 14/05/03 (1 page)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003£ nc 1000/4400000 14/05/03 (1 page)
16 May 2003Ad 14/05/03--------- £ si 4399999@1=4399999 £ ic 1/4400000 (2 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Partic of mort/charge * (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
22 April 2003Registered office changed on 22/04/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
16 April 2003New director appointed (3 pages)
16 April 2003New director appointed (3 pages)
16 April 2003New secretary appointed;new director appointed (3 pages)
16 April 2003New secretary appointed;new director appointed (3 pages)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)