Helensburgh
G84 7SG
Scotland
Director Name | Mrs Fiona Margaret Murdoch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr James Andrew Stickler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Brian Andrew Jordan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(5 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Mark Steven Johnston |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Racehorse Trainer |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mrs Vivien Anne Currie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Alan William Wiseman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
Registered Address | The Racecourse Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 April 2023 | Delivered on: 17 April 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the hotel site comprising 5,936.5 square metres or thereby lying to the east of bothwell road, hamilton which tenant's interest is currently undergoing registration in the land register of scotland under title number LAN236506 (application date: 30 july 2018). Outstanding |
---|---|
5 April 2023 | Delivered on: 13 April 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2019 | Delivered on: 18 January 2019 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between south lanarkshire council (as current landlord) and the hamilton park racecourse hotel company limited (as current tenant) in respect of the hotel site lying to the east of bothwell road, hamilton, the said tenant's interest registered in the land register of scotland under title number LAN236506. Outstanding |
21 December 2018 | Delivered on: 11 January 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 28 December 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Patersons Quarries Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 April 2023 | Statement of capital following an allotment of shares on 13 April 2023
|
21 April 2023 | Alterations to floating charge SC5838810001 (21 pages) |
21 April 2023 | Statement of capital following an allotment of shares on 13 April 2023
|
19 April 2023 | Alterations to floating charge SC5838810006 (24 pages) |
18 April 2023 | Resolutions
|
18 April 2023 | Memorandum and Articles of Association (23 pages) |
18 April 2023 | Resolutions
|
17 April 2023 | Registration of charge SC5838810007, created on 14 April 2023 (5 pages) |
16 April 2023 | Change of details for The Hamilton Park Racecourse Company Limited as a person with significant control on 13 April 2023 (2 pages) |
14 April 2023 | Appointment of Mr Brian Andrew Jordan as a director on 13 April 2023 (2 pages) |
14 April 2023 | Satisfaction of charge SC5838810004 in full (1 page) |
14 April 2023 | Satisfaction of charge SC5838810003 in full (1 page) |
14 April 2023 | Satisfaction of charge SC5838810005 in full (1 page) |
14 April 2023 | Satisfaction of charge SC5838810002 in full (1 page) |
13 April 2023 | Registration of charge SC5838810006, created on 5 April 2023 (7 pages) |
20 December 2022 | Confirmation statement made on 13 December 2022 with updates (7 pages) |
3 October 2022 | Termination of appointment of William Paterson as a director on 7 September 2022 (1 page) |
3 October 2022 | Appointment of Mr James Andrew Stickler as a director on 14 September 2022 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 March 2022 | Appointment of Mrs Fiona Margaret Murdoch as a director on 7 March 2022 (2 pages) |
4 March 2022 | Termination of appointment of Vivien Anne Currie as a director on 4 March 2022 (1 page) |
21 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 December 2019 | Termination of appointment of Alan William Wiseman as a director on 2 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Alterations to floating charge SC5838810002 (79 pages) |
6 February 2019 | Alterations to floating charge SC5838810001 (34 pages) |
18 January 2019 | Registration of charge SC5838810005, created on 11 January 2019 (8 pages) |
11 January 2019 | Registration of charge SC5838810004, created on 21 December 2018 (14 pages) |
11 January 2019 | Alterations to floating charge SC5838810002 (55 pages) |
10 January 2019 | Appointment of Mr Maurice Vincent Taylor as a director on 17 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
3 January 2019 | Alterations to floating charge SC5838810001 (55 pages) |
3 January 2019 | Registration of charge SC5838810003, created on 21 December 2018 (16 pages) |
28 December 2018 | Registration of charge SC5838810002, created on 21 December 2018 (11 pages) |
5 December 2018 | Registration of charge SC5838810001, created on 30 November 2018 (17 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
15 August 2018 | Resolutions
|
14 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
14 August 2018 | Change of share class name or designation (2 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
14 August 2018 | Resolutions
|
13 August 2018 | Appointment of Mr Alan William Wiseman as a director on 10 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr William Paterson as a director on 10 August 2018 (2 pages) |
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|