Company NameWestern House Catering Limited
Company StatusActive
Company NumberSC269741
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Previous NamePacific Shelf 1283 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 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
Appointed09 August 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34a Ottoline Drive Ottoline Drive
Troon
KA10 7AW
Scotland
Secretary NameMr David John Brown
NationalityBritish
StatusCurrent
Appointed01 August 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 8 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(3 years, 1 month after company formation)
Appointment Duration16 years, 8 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(5 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Whitletts Road
Ayr
Ayrshire
KA8 0JE
Scotland
Director NameRussell James Stewart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Laurel Avenue
Lenzie
Glasgow
G66 4RT
Scotland
Director NameRussell James Stewart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Laurel Avenue
Lenzie
Glasgow
G66 4RT
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(1 month, 2 weeks 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
Appointed09 August 2004(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Director NameJames Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2005)
RoleCompany Director
Correspondence Address13 Forehill Road
Ayr
KA7 3DU
Scotland
Director NameMr Barry Neil MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(10 years, 4 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
Appointed23 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteayr-racecourse.co.uk
Telephone08708505666
Telephone regionUnknown

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

1 at £1Western Meeting Club 2003 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,727,736
Cash£658,242
Current Liabilities£963,279

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks 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
15 October 2004Delivered on: 25 October 2004
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

7 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
3 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (32 pages)
3 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
23 August 2022Director's details changed for Mr Richard Bell Johnstone on 1 August 2022 (2 pages)
25 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
16 July 2021Termination of appointment of Barry Neil Macdonald as a director on 31 December 2020 (1 page)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
1 December 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
11 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (31 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
4 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 8 September 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 2017Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (1 page)
8 September 2017Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Western Meeting Club 2003 Ltd as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
4 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
4 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(8 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(8 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(8 pages)
10 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(8 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 (13 pages)
15 August 2014Full accounts made up to 31 December 2013 (13 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(8 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(8 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 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 2697410002 (15 pages)
16 August 2013Registration of charge 2697410002 (15 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(8 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(8 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 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)
16 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 December 2006 (13 pages)
4 February 2008Full accounts made up to 31 December 2006 (13 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2006Registered office changed on 15/09/06 from: 220 west george street glasgow G2 2PG (1 page)
15 September 2006Registered office changed on 15/09/06 from: 220 west george street glasgow G2 2PG (1 page)
29 August 2006Accounts for a small company made up to 31 December 2004 (4 pages)
29 August 2006Accounts for a small company made up to 31 December 2004 (4 pages)
17 August 2006Director resigned (1 page)
17 August 2006Return made up to 23/06/06; full list of members (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Return made up to 23/06/06; full list of members (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
28 March 2006Accounting reference date shortened from 20/12/05 to 31/12/04 (1 page)
28 March 2006Accounting reference date shortened from 20/12/05 to 31/12/04 (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
4 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2005New director appointed (1 page)
4 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2005New director appointed (1 page)
3 June 2005Accounting reference date extended from 30/06/05 to 20/12/05 (2 pages)
3 June 2005Accounting reference date extended from 30/06/05 to 20/12/05 (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
22 October 2004New director appointed (7 pages)
22 October 2004New director appointed (7 pages)
11 October 2004Company name changed pacific shelf 1283 LIMITED\certificate issued on 11/10/04 (3 pages)
11 October 2004Company name changed pacific shelf 1283 LIMITED\certificate issued on 11/10/04 (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004New secretary appointed;new director appointed (3 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New secretary appointed;new director appointed (3 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (3 pages)
23 June 2004Incorporation (17 pages)
23 June 2004Incorporation (17 pages)