Warning: file_put_contents(c/e556d2729ec801b98c89516f53cfad30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Hamilton Park Racecourse Company Limited, ML3 0DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HAMILTON PARK RACECOURSE COMPANY LIMITED

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

This company is commonly known as The Hamilton Park Racecourse Company Limited. The company was founded 100 years ago and was given the registration number SC012899. The firm's registered office is in HAMILTON. You can find them at The Racecourse, Bothwell Road, Hamilton, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE HAMILTON PARK RACECOURSE COMPANY LIMITED
Company Number:SC012899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1923
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director07 March 2011Active
The Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director21 March 2024Active
Kingsley House, Middleham, Leyburn, DL8 4PH

Director12 February 2004Active
The Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director09 September 2021Active
The Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director09 September 2021Active
The Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director01 May 2014Active
46, Hughenden Road, Glasgow, Scotland, G12 9UF

Secretary02 June 2008Active
Penrose Hill, Moffat, DG10 9BX

Secretary-Active
25 Abercromby Place, Edinburgh, EH3 6QE

Secretary16 August 2000Active
1 Humbie Farm Cottages, Kirkliston, EH29 9EG

Secretary01 January 1993Active
17 Denbeath Court, Barnccuith Park, Hamilton, ML3 7TR

Secretary29 November 2004Active
49 Lade Braes, St. Andrews, KY16 9DA

Director11 April 2001Active
Glanton Pyke, Alnwick, NE66 4BB

Director-Active
46, Hughenden Road, Glasgow, Scotland, G12 9UF

Director02 June 2008Active
Woodlands 120, Old Greenock Road, Bishopton, PA7 5BB

Director15 May 1990Active
25 Abercromby Place, Edinburgh, EH3 6QE

Director08 August 2000Active
29 Earls Way, Doonfoot, Ayr, KA7 4HF

Director-Active
1 Humbie Farm Cottages, Kirkliston, EH29 9EG

Director10 March 1999Active
1 Humbie Farm Cottages, Kirkliston, EH29 9EG

Director26 February 1999Active
Ridgway House, Main Street, Great Brington, NN7 4JA

Director01 January 2008Active
33 Reres Road, Broughty Ferry, Dundee, DD5 2QD

Director-Active
Craigmaddie, Milngavie, Glasgow, G62 8LB

Director-Active
The Steading, Inveruglas, Kingussie, PH21 1NY

Director-Active
17 Denbeath Court, Barnccuith Park, Hamilton, ML3 7TR

Director29 November 2004Active
The Racecourse, Bothwell Road, Hamilton, ML3 0DW

Director24 October 2011Active
The Garden Cottage, Rodinghead, Mauchline, KA5 5TR

Director-Active
370 Pollokshaws Road, Glasgow, G41 1QR

Director-Active

People with Significant Control

Sir John James Griffen Good
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:The Racecourse, Hamilton, ML3 0DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as trust
The Hamilton Park Racing Trust
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Bothwell Road, Hamilton, Scotland, ML3 0DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Francis Cooney
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:The Racecourse, Hamilton, ML3 0DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as trust
Mr Alexander Craig Wilkie
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:The Racecourse, Hamilton, ML3 0DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as trust
Mr Mark Steven Johnston
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:The Racecourse, Hamilton, ML3 0DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.