SHAWFIELD GREYHOUND STADIUM LIMITED
GLASGOW SHAWFIELD GREYHOUND RACING AND LEISURE COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8AU

Company number SC101716
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address PAVILION 1 FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, SCOTLAND, G3 8AU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 12 May 2016. The most likely internet sites of SHAWFIELD GREYHOUND STADIUM LIMITED are www.shawfieldgreyhoundstadium.co.uk, and www.shawfield-greyhound-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shawfield Greyhound Stadium Limited is a Private Limited Company. The company registration number is SC101716. Shawfield Greyhound Stadium Limited has been working since 05 November 1986. The present status of the company is Active. The registered address of Shawfield Greyhound Stadium Limited is Pavilion 1 Finnieston Business Park Minerva Way Glasgow Scotland G3 8au. . KING, Melanie is a Secretary of the company. SIMPSON, Matilda is a Director of the company. Secretary SIMPSON, Matilda has been resigned. Secretary TAYLOR, Eric Raymond has been resigned. Director DOONIN, Francis Joseph has been resigned. Director DOONIN, Gary has been resigned. Director FREW, Eleanor has been resigned. Director HENRY, Patricia has been resigned. Director LITHGOW, Robert Weir has been resigned. Director LITHGOW, Robert Weir has been resigned. Director STRACHAN, Andrew Valentine has been resigned. Director TAYLOR, Eric Raymond has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
KING, Melanie
Appointed Date: 20 April 2012

Director
SIMPSON, Matilda
Appointed Date: 20 April 2012
71 years old

Resigned Directors

Secretary
SIMPSON, Matilda
Resigned: 20 April 2012
Appointed Date: 07 February 2007

Secretary
TAYLOR, Eric Raymond
Resigned: 30 September 1999

Director
DOONIN, Francis Joseph
Resigned: 20 August 1990
103 years old

Director
DOONIN, Gary
Resigned: 27 August 1990
60 years old

Director
FREW, Eleanor
Resigned: 20 April 2012
Appointed Date: 26 April 2009
61 years old

Director
HENRY, Patricia
Resigned: 01 May 2009
Appointed Date: 07 February 2007
70 years old

Director
LITHGOW, Robert Weir
Resigned: 07 February 2007
Appointed Date: 10 January 1995
71 years old

Director
LITHGOW, Robert Weir
Resigned: 15 December 1992
Appointed Date: 09 January 1991
71 years old

Director
STRACHAN, Andrew Valentine
Resigned: 08 April 2001
Appointed Date: 04 March 1993
98 years old

Director
TAYLOR, Eric Raymond
Resigned: 31 December 1996
Appointed Date: 15 December 1992
74 years old

Persons With Significant Control

Kingsacre Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Oakman Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAWFIELD GREYHOUND STADIUM LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
12 May 2016
Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 12 May 2016
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400,000

30 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 84 more events
11 Jun 1987
Partic of mort/charge 5351

21 May 1987
Partic of mort/charge 4598

18 Mar 1987
Company name changed pacific shelf (eighty) LIMITED\certificate issued on 18/03/87

05 Nov 1986
Incorporation
31 Oct 1986
Certificate of Incorporation

SHAWFIELD GREYHOUND STADIUM LIMITED Charges

3 June 1987
Standard security
Delivered: 15 June 1987
Status: Outstanding
Persons entitled: The Shawfield Greyhound Racing Company LTD
Description: Shawfield stadium rutherglen glasgow.
3 June 1987
Standard security
Delivered: 11 June 1987
Status: Satisfied on 4 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Shawfield stadium, rutherglen road, glasgow.
13 May 1987
Bond & floating charge
Delivered: 21 May 1987
Status: Satisfied on 25 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…