Company NameSave The Old Racecourse Ltd
Company StatusDissolved
Company NumberSC266248
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Douglas John Espie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 25 July 2017)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address16 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NameDavid Ritchie Blane Ferguson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 25 July 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelpark Road
Ayr
Ayrshire
KA7 2TZ
Scotland
Director NameAnn Helene Henderson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 25 July 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartley House 22 Racecourse View
Ayr
KA7 2TX
Scotland
Director NameDr Thomas Walter Hunter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 25 July 2017)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NameJames McIlwraith
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 25 July 2017)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Allsop Place
Dollar
Clackmannanshire
FK14 7AW
Scotland
Secretary NameOlena Stewart
NationalityBritish
StatusClosed
Appointed21 April 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address20 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 Alloway Street
Ayr
KA7 1SP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Ann Helene Henderson
14.29%
Ordinary
1 at £1David Ritchie Blane Ferguson
14.29%
Ordinary
1 at £1Douglas John Espie
14.29%
Ordinary
1 at £1James Mcilwraith
14.29%
Ordinary
1 at £1Olena Stewart
14.29%
Ordinary
1 at £1Scott Andrew
14.29%
Ordinary
1 at £1Thomas Walter Hunter
14.29%
Ordinary

Financials

Year2014
Net Worth£2,588
Cash£2,614
Current Liabilities£26

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7
(9 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7
(9 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 7
(9 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 7
(9 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 7
(9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 7
(9 pages)
11 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 7
(9 pages)
11 May 2014Director's details changed for James Mcilwraith on 21 September 2010 (2 pages)
11 May 2014Director's details changed for James Mcilwraith on 21 September 2010 (2 pages)
11 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 7
(9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
27 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
27 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (9 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 May 2010Director's details changed for David Ritchie Blane Ferguson on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Douglas John Espie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for David Ritchie Blane Ferguson on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr Thomas Walter Hunter on 8 April 2010 (2 pages)
3 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
3 May 2010Director's details changed for Dr Thomas Walter Hunter on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Douglas John Espie on 8 April 2010 (2 pages)
3 May 2010Director's details changed for James Mcilwraith on 8 April 2010 (2 pages)
3 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
3 May 2010Director's details changed for Douglas John Espie on 8 April 2010 (2 pages)
3 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
3 May 2010Director's details changed for James Mcilwraith on 8 April 2010 (2 pages)
3 May 2010Director's details changed for David Ritchie Blane Ferguson on 8 April 2010 (2 pages)
3 May 2010Director's details changed for James Mcilwraith on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Dr Thomas Walter Hunter on 8 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 08/04/09; full list of members (6 pages)
8 May 2009Return made up to 08/04/09; full list of members (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 08/04/08; full list of members (6 pages)
6 May 2008Return made up to 08/04/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 08/04/07; full list of members (4 pages)
11 May 2007Return made up to 08/04/07; full list of members (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 08/04/06; full list of members (4 pages)
16 May 2006Return made up to 08/04/06; full list of members (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 March 2005Ad 14/02/05--------- £ si 6@1=6 £ ic 1/7 (2 pages)
3 March 2005Ad 14/02/05--------- £ si 6@1=6 £ ic 1/7 (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 April 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
8 April 2004Incorporation (9 pages)
8 April 2004Incorporation (9 pages)