About

Registered Number: SC207648
Date of Incorporation: 01/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

 

Scottish Racing Marketing Ltd was registered on 01 June 2000 with its registered office in Hamilton, it's status at Companies House is "Active". The current directors of this company are listed as Gellatly, John Stewart, Garratt, Jonathan, Ricketts, Rebecca, Warwick, Alastair, Prideaux, John Arkley, Group Captain, Thomson, David Moffat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLATLY, John Stewart 05 April 2016 - 1
PRIDEAUX, John Arkley, Group Captain 03 July 2007 25 June 2020 1
THOMSON, David Moffat 07 July 2000 16 August 2004 1
Secretary Name Appointed Resigned Total Appointments
GARRATT, Jonathan 02 June 2008 04 October 2010 1
RICKETTS, Rebecca 04 October 2010 28 February 2013 1
WARWICK, Alastair 07 February 2005 02 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 12 September 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 June 2015
MR01 - N/A 27 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AP03 - Appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 16 May 2002
225 - Change of Accounting Reference Date 07 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 04 June 2001
CERTNM - Change of name certificate 26 July 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.