UKBizDB.co.uk

SCOTTISH RACING MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Racing Marketing Limited. The company was founded 24 years ago and was given the registration number SC207648. The firm's registered office is in HAMILTON. You can find them at Hamilton Park Racecourse, Bothwell Road, Hamilton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTTISH RACING MARKETING LIMITED
Company Number:SC207648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Racecourse, The Racecourse, Chester, United Kingdom, CH1 2LY

Director16 July 2021Active
Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director05 April 2016Active
Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director01 June 2018Active
Doonside High Maybole Road, Ayr, KA7 4EB

Director17 June 2003Active
The Boat House, Nisbet, Jedburgh, TD8 6TR

Secretary02 June 2008Active
25 Abercromby Place, Edinburgh, EH3 6QE

Secretary07 July 2000Active
Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

Secretary04 October 2010Active
C/O Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

Secretary07 February 2005Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary01 June 2000Active
Woodlands 120, Old Greenock Road, Bishopton, PA7 5BB

Director07 July 2000Active
Chillingham Newtown, West Lilburn, Alnwick, NE66 4PR

Director16 August 2004Active
Blackbyres, Ayr, KA7 4TS

Director07 July 2000Active
10 Baldernock Road, Milngavie, Glasgow, G62 8DR

Director23 May 2002Active
17 Bankton Terrace, Prestonpans, EH32 9EY

Director07 July 2000Active
Aird's Cottage, 4 The Heugh Steading, North Berwick, United Kingdom, EH39 5NP

Director03 July 2007Active
Lamden, Greenlaw, Berwickshire, TD10 6UN

Director07 July 2000Active
Duncrievie, Glenfarg, PH2 9PD

Director23 May 2002Active
Duncrievie, Glenfarg, PH2 9PD

Director07 July 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director01 June 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director01 June 2000Active

People with Significant Control

Mr Mark Summers Hunter
Notified on:30 October 2023
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:Scotland
Address:Hamilton Park Racecourse, Bothwell Road, Hamilton, Scotland, ML3 0DW
Nature of control:
  • Significant influence or control
Sir John James Griffen Good
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:Scotland
Address:Hamilton Park Racecourse, Bothwell Road, Hamilton, Scotland, ML3 0DW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Incorporation

Memorandum articles.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.