Giffnock
Glasgow
G46 6TH
Scotland
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Secretary Name | Mr David John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2007(3 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Harvey Street Ardrossan KA22 8NB 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 | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2017) |
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 | 2 years, 11 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Braehead Place Linlithgow West Lothian EH49 6EF 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 |
---|
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 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (9 months, 1 week 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 |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
31 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Stewart Harley Rough as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Stewart Harley Rough as a director on 1 December 2017 (1 page) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
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 | Company name changed pacific shelf 1284 LIMITED\certificate issued on 08/09/17 (3 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) |
10 January 2017 | Termination of appointment of Russell James Stewart as a director on 1 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Russell James Stewart as a director on 1 January 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (6 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
|
15 October 2015 | Current accounting period extended from 20 December 2015 to 31 December 2015 (3 pages) |
15 October 2015 | Current accounting period extended from 20 December 2015 to 31 December 2015 (3 pages) |
5 October 2015 | Accounts for a small company made up to 20 December 2014 (5 pages) |
5 October 2015 | Accounts for a small company made up to 20 December 2014 (5 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
|
23 September 2014 | Accounts for a small company made up to 20 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 20 December 2013 (5 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
|
11 September 2013 | Full accounts made up to 20 December 2012 (9 pages) |
11 September 2013 | Full accounts made up to 20 December 2012 (9 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 2697430002 (15 pages) |
16 August 2013 | Registration of charge 2697430002 (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 | Accounts for a small company made up to 20 December 2011 (5 pages) |
25 September 2012 | Accounts for a small company made up to 20 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a small company made up to 20 December 2010 (5 pages) |
12 September 2011 | Accounts for a small company made up to 20 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a small company made up to 20 December 2009 (5 pages) |
22 September 2010 | Accounts for a small company made up to 20 December 2009 (5 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) |
15 October 2009 | Accounts for a small company made up to 20 December 2008 (5 pages) |
15 October 2009 | Accounts for a small company made up to 20 December 2008 (5 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 20 December 2007 (4 pages) |
12 September 2008 | Accounts for a small company made up to 20 December 2007 (4 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated secretary stewart rough (1 page) |
30 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated secretary stewart rough (1 page) |
1 February 2008 | Accounts for a small company made up to 20 December 2006 (4 pages) |
1 February 2008 | Accounts for a small company made up to 20 December 2006 (4 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary 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) |
19 September 2006 | Return made up to 23/06/06; full list of members (3 pages) |
19 September 2006 | Return made up to 23/06/06; full list of members (3 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 220 west george street glasgow G2 2PG (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 220 west george street glasgow G2 2PG (1 page) |
13 June 2006 | Accounts for a dormant company made up to 20 December 2005 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 20 December 2005 (1 page) |
4 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 August 2005 | New director appointed (1 page) |
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) |
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 | New director appointed (3 pages) |
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 secretary appointed;new director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed;new director appointed (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (2 pages) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Incorporation (17 pages) |