Company NameThe Hamilton Park Racecourse Hotel Company Limited
Company StatusActive
Company NumberSC583881
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Maurice Vincent Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(1 year after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoorgate Albert Street
Helensburgh
G84 7SG
Scotland
Director NameMrs Fiona Margaret Murdoch
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Brian Andrew Jordan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(5 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Mark Steven Johnston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(6 years after company formation)
Appointment Duration4 months, 2 weeks
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMrs Vivien Anne Currie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Alan William Wiseman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(7 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Racecourse Bothwell Road
Hamilton
ML3 0DW
Scotland

Location

Registered AddressThe Racecourse
Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

14 April 2023Delivered 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 2023Delivered on: 13 April 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2019Delivered 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 2018Delivered on: 11 January 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 28 December 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Patersons Quarries Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 1,400,000
(6 pages)
21 April 2023Alterations to floating charge SC5838810001 (21 pages)
21 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 1,500,001
(6 pages)
19 April 2023Alterations to floating charge SC5838810006 (24 pages)
18 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2023Memorandum and Articles of Association (23 pages)
18 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The execution of a security conformation and other documents 13/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2023Registration of charge SC5838810007, created on 14 April 2023 (5 pages)
16 April 2023Change of details for The Hamilton Park Racecourse Company Limited as a person with significant control on 13 April 2023 (2 pages)
14 April 2023Appointment of Mr Brian Andrew Jordan as a director on 13 April 2023 (2 pages)
14 April 2023Satisfaction of charge SC5838810004 in full (1 page)
14 April 2023Satisfaction of charge SC5838810003 in full (1 page)
14 April 2023Satisfaction of charge SC5838810005 in full (1 page)
14 April 2023Satisfaction of charge SC5838810002 in full (1 page)
13 April 2023Registration of charge SC5838810006, created on 5 April 2023 (7 pages)
20 December 2022Confirmation statement made on 13 December 2022 with updates (7 pages)
3 October 2022Termination of appointment of William Paterson as a director on 7 September 2022 (1 page)
3 October 2022Appointment of Mr James Andrew Stickler as a director on 14 September 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 March 2022Appointment of Mrs Fiona Margaret Murdoch as a director on 7 March 2022 (2 pages)
4 March 2022Termination of appointment of Vivien Anne Currie as a director on 4 March 2022 (1 page)
21 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 December 2019Termination of appointment of Alan William Wiseman as a director on 2 December 2019 (1 page)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Alterations to floating charge SC5838810002 (79 pages)
6 February 2019Alterations to floating charge SC5838810001 (34 pages)
18 January 2019Registration of charge SC5838810005, created on 11 January 2019 (8 pages)
11 January 2019Registration of charge SC5838810004, created on 21 December 2018 (14 pages)
11 January 2019Alterations to floating charge SC5838810002 (55 pages)
10 January 2019Appointment of Mr Maurice Vincent Taylor as a director on 17 December 2018 (2 pages)
7 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
3 January 2019Alterations to floating charge SC5838810001 (55 pages)
3 January 2019Registration of charge SC5838810003, created on 21 December 2018 (16 pages)
28 December 2018Registration of charge SC5838810002, created on 21 December 2018 (11 pages)
5 December 2018Registration of charge SC5838810001, created on 30 November 2018 (17 pages)
15 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 1,333,332
(5 pages)
15 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 August 2018Particulars of variation of rights attached to shares (3 pages)
14 August 2018Change of share class name or designation (2 pages)
14 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 1,000,000
(5 pages)
14 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2018Appointment of Mr Alan William Wiseman as a director on 10 August 2018 (2 pages)
13 August 2018Appointment of Mr William Paterson as a director on 10 August 2018 (2 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
(25 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
(25 pages)