SCOTTISH RACING MARKETING LIMITED
HAMILTON M M & S (2648) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0DW

Company number SC207648
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address HAMILTON PARK RACECOURSE, BOTHWELL ROAD, HAMILTON, ML3 0DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 5 ; Appointment of Mr John Stewart Gellatly as a director on 5 April 2016. The most likely internet sites of SCOTTISH RACING MARKETING LIMITED are www.scottishracingmarketing.co.uk, and www.scottish-racing-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Scottish Racing Marketing Limited is a Private Limited Company. The company registration number is SC207648. Scottish Racing Marketing Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Scottish Racing Marketing Limited is Hamilton Park Racecourse Bothwell Road Hamilton Ml3 0dw. . GELLATLY, John Stewart is a Director of the company. GOOD, John James Griffen, Sir is a Director of the company. JEFFREYS, John Robert is a Director of the company. MACDONALD, Alan Gillies is a Director of the company. PRIDEAUX, John Arkley, Group Captain is a Director of the company. Secretary GARRATT, Jonathan has been resigned. Secretary GRAY, Morag Graham has been resigned. Secretary RICKETTS, Rebecca has been resigned. Secretary WARWICK, Alastair has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MACQUAKER, Donald Francis has been resigned. Director MORRISON, James Stuart has been resigned. Director O'BRIEN, Patrick has been resigned. Director THOMSON, David Moffat has been resigned. Director WHITAKER, David Alexander has been resigned. Director WHITAKER, David Alexander has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GELLATLY, John Stewart
Appointed Date: 05 April 2016
79 years old

Director
GOOD, John James Griffen, Sir
Appointed Date: 07 July 2000
82 years old

Director
JEFFREYS, John Robert
Appointed Date: 16 August 2004
82 years old

Director
MACDONALD, Alan Gillies
Appointed Date: 17 June 2003
77 years old

Director
PRIDEAUX, John Arkley, Group Captain
Appointed Date: 03 July 2007
86 years old

Resigned Directors

Secretary
GARRATT, Jonathan
Resigned: 04 October 2010
Appointed Date: 02 June 2008

Secretary
GRAY, Morag Graham
Resigned: 07 February 2005
Appointed Date: 07 July 2000

Secretary
RICKETTS, Rebecca
Resigned: 28 February 2013
Appointed Date: 04 October 2010

Secretary
WARWICK, Alastair
Resigned: 02 June 2008
Appointed Date: 07 February 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 July 2000
Appointed Date: 01 June 2000

Director
MACQUAKER, Donald Francis
Resigned: 23 May 2002
Appointed Date: 07 July 2000
93 years old

Director
MORRISON, James Stuart
Resigned: 17 June 2003
Appointed Date: 23 May 2002
78 years old

Director
O'BRIEN, Patrick
Resigned: 03 July 2007
Appointed Date: 07 July 2000
84 years old

Director
THOMSON, David Moffat
Resigned: 16 August 2004
Appointed Date: 07 July 2000
96 years old

Director
WHITAKER, David Alexander
Resigned: 07 March 2016
Appointed Date: 23 May 2002
88 years old

Director
WHITAKER, David Alexander
Resigned: 23 May 2002
Appointed Date: 07 July 2000
88 years old

Nominee Director
VINDEX LIMITED
Resigned: 07 July 2000
Appointed Date: 01 June 2000

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 07 July 2000
Appointed Date: 01 June 2000

SCOTTISH RACING MARKETING LIMITED Events

21 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5

03 Jun 2016
Appointment of Mr John Stewart Gellatly as a director on 5 April 2016
03 Jun 2016
Termination of appointment of David Alexander Whitaker as a director on 7 March 2016
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
05 Mar 2002
New director appointed
05 Mar 2002
Total exemption small company accounts made up to 30 June 2001
04 Jun 2001
Return made up to 01/06/01; full list of members
26 Jul 2000
Company name changed m m & s (2648) LIMITED\certificate issued on 27/07/00
01 Jun 2000
Incorporation

SCOTTISH RACING MARKETING LIMITED Charges

20 September 2014
Charge code SC20 7648 0001
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…