Ayr
KA7 4EB
Scotland
Director Name | Mr Richard Bell Johnstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34a Ottoline Drive Ottoline Drive Troon KA10 7AW Scotland |
Secretary Name | Mr David John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Harvey Street Ardrossan KA22 8NB Scotland |
Director Name | Mr David John Brown |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 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(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Whitletts Road Ayr Ayrshire KA8 0JE Scotland |
Director Name | Russell James Stewart |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Laurel Avenue Lenzie Glasgow G66 4RT Scotland |
Director Name | Russell James Stewart |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Laurel Avenue Lenzie Glasgow G66 4RT Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 month, 2 weeks 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 | 09 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Director Name | James Thomson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 13 Forehill Road Ayr KA7 3DU Scotland |
Director Name | Mr Barry Neil MacDonald |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(10 years, 4 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 | 23 June 2004(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 | 23 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ayr-racecourse.co.uk |
---|---|
Telephone | 08708505666 |
Telephone region | Unknown |
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 |
1 at £1 | Western Meeting Club 2003 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,727,736 |
Cash | £658,242 |
Current Liabilities | £963,279 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 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 |
---|---|
15 October 2004 | Delivered 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 |
7 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
7 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
3 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
5 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (32 pages) |
3 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
23 August 2022 | Director's details changed for Mr Richard Bell Johnstone on 1 August 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
16 July 2021 | Termination of appointment of Barry Neil Macdonald as a director on 31 December 2020 (1 page) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
1 December 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
11 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (31 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
4 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Western Meeting Club 2003 Ltd as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
4 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
4 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
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) |
15 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 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 2697410002 (15 pages) |
16 August 2013 | Registration of charge 2697410002 (15 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 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) |
16 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
12 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 220 west george street glasgow G2 2PG (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 220 west george street glasgow G2 2PG (1 page) |
29 August 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
28 March 2006 | Accounting reference date shortened from 20/12/05 to 31/12/04 (1 page) |
28 March 2006 | Accounting reference date shortened from 20/12/05 to 31/12/04 (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
4 August 2005 | Return made up to 23/06/05; full list of members
|
4 August 2005 | New director appointed (1 page) |
4 August 2005 | Return made up to 23/06/05; full list of members
|
4 August 2005 | New director appointed (1 page) |
3 June 2005 | Accounting reference date extended from 30/06/05 to 20/12/05 (2 pages) |
3 June 2005 | Accounting reference date extended from 30/06/05 to 20/12/05 (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | New director appointed (7 pages) |
22 October 2004 | New director appointed (7 pages) |
11 October 2004 | Company name changed pacific shelf 1283 LIMITED\certificate issued on 11/10/04 (3 pages) |
11 October 2004 | Company name changed pacific shelf 1283 LIMITED\certificate issued on 11/10/04 (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed;new director appointed (3 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New secretary appointed;new director appointed (3 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (3 pages) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Incorporation (17 pages) |