About

Registered Number: SC234779
Date of Incorporation: 31/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 2 Whitletts Road, Ayr, KA8 0JE

 

Having been setup in 2002, The Western Meeting Club Ltd are based in the United Kingdom, it's status at Companies House is "Active". The current directors of The Western Meeting Club Ltd are listed as Macdonald, Barry Neil, Gordon, Donald Alastair Robertson, Adams, James, Gillies, Jane Caroline, The Hon, Goldie, David, Millar, Alistair John, Thomson, James. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Barry Neil 12 November 2014 - 1
ADAMS, James 22 November 2002 17 June 2003 1
GILLIES, Jane Caroline, The Hon 22 November 2002 17 June 2003 1
GOLDIE, David 22 November 2002 17 June 2003 1
MILLAR, Alistair John 22 November 2002 17 June 2003 1
THOMSON, James 17 June 2003 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Donald Alastair Robertson 26 August 2002 17 June 2003 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 October 2017
PSC02 - N/A 04 October 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 10 September 2013
MR04 - N/A 06 September 2013
MR01 - N/A 27 August 2013
MR01 - N/A 27 August 2013
MR04 - N/A 20 August 2013
MR04 - N/A 20 August 2013
MR01 - N/A 16 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 08 August 2008
410(Scot) - N/A 06 August 2008
466(Scot) - N/A 23 July 2008
416(Scot) - N/A 22 July 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 31 July 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 20 December 2005
AUD - Auditor's letter of resignation 21 September 2005
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 05 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 16 July 2004
363s - Annual Return 04 September 2003
410(Scot) - N/A 29 July 2003
410(Scot) - N/A 19 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
MEM/ARTS - N/A 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
SA - Shares agreement 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
123 - Notice of increase in nominal capital 26 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
CERTNM - Change of name certificate 02 September 2002
225 - Change of Accounting Reference Date 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Outstanding

N/A

A registered charge 20 August 2013 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

Standard security 31 July 2008 Outstanding

N/A

Standard security 18 July 2003 Fully Satisfied

N/A

Standard security 18 July 2003 Fully Satisfied

N/A

Floating charge 14 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.