Company NameExcelsior Racing Ltd
Company StatusActive
Company NumberSC495804
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMr Niall Ronald Anderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Director NameMr Gregor McIntosh Dick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Wellbrae Terrace
Aberdeen
AB15 7YA
Scotland
Director NameMr Alan Baxter Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Springfield Avenue
Aberdeen
AB15 8JB
Scotland
Secretary NameMr Niall Ronald Anderson
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Director NameMr Paul George James Gaffney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Elton Parade
Darlington
Co. Durham
DL3 8PJ
Director NameAlan Stafford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RolePlanning Engineer
Country of ResidenceEngland
Correspondence Address182 St Annes Road East
Lytham St Annes
Lancashire
FY8 3HP

Contact

Websitewww.excelsior-racing.com

Location

Registered Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Alan Stafford
5.00%
Ordinary
26k at £1Paul George James Gaffney
26.00%
Ordinary
24.5k at £1Alan Baxter Wilson
24.50%
Ordinary
24.5k at £1Gregor Mcintosh Dick
24.50%
Ordinary
20k at £1Niall Ronald Anderson
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (2 pages)
28 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (2 pages)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Alan Stafford as a director on 22 January 2022 (1 page)
3 February 2022Registered office address changed from 662 Holburn Street Aberdeen AB12 5UE Scotland to 27 Deeside Brae Aberdeen AB12 5UE on 3 February 2022 (1 page)
12 October 2021Total exemption full accounts made up to 31 January 2021 (2 pages)
8 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
31 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 June 2016Termination of appointment of Paul George James Gaffney as a director on 1 June 2016 (1 page)
20 June 2016Termination of appointment of Paul George James Gaffney as a director on 1 June 2016 (1 page)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(9 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(9 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)