LOTHIANS RACING SYNDICATE LIMITED
Overview
Company Name | LOTHIANS RACING SYNDICATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC002032 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOTHIANS RACING SYNDICATE LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is LOTHIANS RACING SYNDICATE LIMITED located?
Registered Office Address | Musselburgh Racecourse Linkfield Road EH21 7RG Musselburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOTHIANS RACING SYNDICATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LOTHIANS RACING SYNDICATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ray Anderson Green as a person with significant control on Apr 23, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of John Arkley Prideaux as a person with significant control on Apr 25, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Amanda Crawford Jones as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Ms Amanda Crawford Jones as a director on Apr 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael White as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of LOTHIANS RACING SYNDICATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Midlothian United Kingdom |
| 119906300001 | ||||||||||
BOWES-LYON, David James | Director | Heriot Water EH38 5YE Heriot Midlothian | Scotland | British | Banker | 50820001 | ||||||||
GOLDIE, Jim | Director | Musselburgh Racecourse Linkfield Road EH21 7RG Musselburgh | Scotland | British | Racehorse Trainer | 155041450001 | ||||||||
GREEN, Raymond Anderson | Director | Stevenson House Stevenson EH41 4PU Haddington East Lothian Scotland | Scotland | British | Company Director | 69352860004 | ||||||||
INNES, Carolyn Ann Darley | Director | Musselburgh Racecourse Linkfield Road EH21 7RG Musselburgh | Scotland | British | Small Holder | 1094900001 | ||||||||
MCGARRITY, Ken | Director | Musselburgh Racecourse Linkfield Road EH21 7RG Musselburgh | Scotland | British | Group Finance Director And Chartered Accountant | 188466070001 | ||||||||
MILLER-BAKEWELL, Robert Lewis | Director | Melrose TD6 9HE Melrose Whiterigg Borders Scotland | United Kingdom | British | Director | 151579620001 | ||||||||
PRIDEAUX, John Arkley, Group Captain | Director | Aird's Cattage 4 The Heugh Steading EH39 5NP North Berwick East Lothian | Scotland | British | Company Director | 60246720002 | ||||||||
MCHARG, David W | Secretary | Racecourse Office 2 Whitletts Road KA8 0JE Ayr Ayrshire | British | 655080001 | ||||||||||
ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||||||
ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||||||
DUDGEON, John Gerald | Director | Humbie EH29 9EG Kirkliston West Lothian | British | Farmer | 410050001 | |||||||||
INNES, Peter David | Director | Boon House TD2 6SB Lauder Berwickshire | British | Company Director | 107851190001 | |||||||||
JONES, Amanda Crawford | Director | 29f High Street EH40 3AA East Linton St Kentigern's East Lothian Scotland | Scotland | British | Solicitor | 118868110001 | ||||||||
KERSHAW, Mark James | Director | Shellacres Farm House TD12 4XB Cornhill On Tweed Northumberland | British | Racecourse Management Consulta | 62137390005 | |||||||||
MAITLAND-CAREW, Gerald Edward Ian, Capt.The Honorable | Director | Thirlestane Castle TD2 6RU Lauder Borders Scotland | Scotland | British | Land Owner | 19239340001 | ||||||||
NOBLE, Frederick Babington Bridgeman, Brigadier | Director | The Coach House Glenmayne TD1 3NR Galashiels | British | 655090001 | ||||||||||
RICHARD, John W M M | Director | PO BOX 8 68-73 Queen Street EH2 4AE Edinburgh | British | Stockbroker | 655120001 | |||||||||
SMITH, John A | Director | Gilmerton North Berwick East Lothian | British | Building Contractor | 655130001 | |||||||||
STRAKER, Ivan Charles | Director | Oaktree Cottage Main Street, Acomb NE46 4PL Hexham Northumberland | British | Company Director | 477900002 | |||||||||
WEAVER, Rosamund Betty | Director | Greywalls EH31 2EG Gullane East Lothian | United Kingdom | British | Hotelier | 101420580001 | ||||||||
WEIR, George Anthony, Dr | Director | The Garden Cottage Rodinghead KA5 5TR Mauchline Ayrshire | British | Engineering Consultant | 38990940001 | |||||||||
WHITAKER, David Alexander | Director | Duncrievie PH2 9PD Glenfarg Perthshire | Scotland | British | Chartered Accountant | 26878690001 | ||||||||
WHITE, Michael | Director | Musselburgh Racecourse Linkfield Road EH21 7RG Musselburgh | Scotland | British | Director | 8607270001 | ||||||||
WILSON, Thomas | Director | 28 Whiteloch Road Macmerry EH33 1PG Tranent East Lothian | British | Retired | 655140001 |
Who are the persons with significant control of LOTHIANS RACING SYNDICATE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ray Anderson Green | Apr 23, 2018 | Stevenson EH41 4PU Haddington Stevenson House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Group Captain John Arkley Prideaux | Dec 31, 2016 | 4 The Heugh Steading EH39 5NP North Berwick Aird's Cottage Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0