Company NameWestern Market Ltd
DirectorsRichard Bell Johnstone and Alan Gillies MacDonald
Company StatusActive
Company NumberSC269743
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Previous NamePacific Shelf 1284 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

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, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Erskine Road
Giffnock
Glasgow
G46 6TH
Scotland
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, 8 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Secretary NameMr David John Brown
NationalityBritish
StatusCurrent
Appointed20 July 2007(3 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Harvey Street
Ardrossan
KA22 8NB
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 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 Duration13 years, 3 months (resigned 01 December 2017)
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 Duration2 years, 11 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Braehead Place
Linlithgow
West Lothian
EH49 6EF
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

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

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week 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

21 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
31 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Stewart Harley Rough as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Stewart Harley Rough as a director on 1 December 2017 (1 page)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
8 September 2017Notification of Western Meeting Club 2003 Ltd as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Company name changed pacific shelf 1284 LIMITED\certificate issued on 08/09/17 (3 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)
10 January 2017Termination of appointment of Russell James Stewart as a director on 1 January 2017 (1 page)
10 January 2017Termination of appointment of Russell James Stewart as a director on 1 January 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (6 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
(7 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
(7 pages)
15 October 2015Current accounting period extended from 20 December 2015 to 31 December 2015 (3 pages)
15 October 2015Current accounting period extended from 20 December 2015 to 31 December 2015 (3 pages)
5 October 2015Accounts for a small company made up to 20 December 2014 (5 pages)
5 October 2015Accounts for a small company made up to 20 December 2014 (5 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
(7 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
(7 pages)
23 September 2014Accounts for a small company made up to 20 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 20 December 2013 (5 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
(7 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
(7 pages)
11 September 2013Full accounts made up to 20 December 2012 (9 pages)
11 September 2013Full accounts made up to 20 December 2012 (9 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 2697430002 (15 pages)
16 August 2013Registration of charge 2697430002 (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
(7 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
(7 pages)
25 September 2012Accounts for a small company made up to 20 December 2011 (5 pages)
25 September 2012Accounts for a small company made up to 20 December 2011 (5 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
12 September 2011Accounts for a small company made up to 20 December 2010 (5 pages)
12 September 2011Accounts for a small company made up to 20 December 2010 (5 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
22 September 2010Accounts for a small company made up to 20 December 2009 (5 pages)
22 September 2010Accounts for a small company made up to 20 December 2009 (5 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)
15 October 2009Accounts for a small company made up to 20 December 2008 (5 pages)
15 October 2009Accounts for a small company made up to 20 December 2008 (5 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 20 December 2007 (4 pages)
12 September 2008Accounts for a small company made up to 20 December 2007 (4 pages)
30 June 2008Return made up to 23/06/08; full list of members (4 pages)
30 June 2008Appointment terminated secretary stewart rough (1 page)
30 June 2008Return made up to 23/06/08; full list of members (4 pages)
30 June 2008Appointment terminated secretary stewart rough (1 page)
1 February 2008Accounts for a small company made up to 20 December 2006 (4 pages)
1 February 2008Accounts for a small company made up to 20 December 2006 (4 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary 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)
19 September 2006Return made up to 23/06/06; full list of members (3 pages)
19 September 2006Return made up to 23/06/06; full list of members (3 pages)
29 June 2006Registered office changed on 29/06/06 from: 220 west george street glasgow G2 2PG (1 page)
29 June 2006Registered office changed on 29/06/06 from: 220 west george street glasgow G2 2PG (1 page)
13 June 2006Accounts for a dormant company made up to 20 December 2005 (1 page)
13 June 2006Accounts for a dormant company made up to 20 December 2005 (1 page)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
4 August 2005New director appointed (1 page)
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)
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 2004New director appointed (3 pages)
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 secretary appointed;new director appointed (3 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (2 pages)
23 June 2004Incorporation (17 pages)
23 June 2004Incorporation (17 pages)