Carnethy Hill Racing Club EDINBURGH


Carnethy Hill Racing Club started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC492075. The Carnethy Hill Racing Club company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Edinburgh at 35 35 Damhead Holdings. Postal code: EH10 7EA.

At present there are 3 directors in the the company, namely Eóin L., Declan V. and Neil B.. In addition one secretary - Declan V. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carnethy Hill Racing Club Address / Contact

Office Address 35 35 Damhead Holdings
Office Address2 Pentland Road
Town Edinburgh
Post code EH10 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC492075
Date of Incorporation Wed, 26th Nov 2014
Industry Activities of sport clubs
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Eóin L.

Position: Director

Appointed: 09 December 2022

Declan V.

Position: Secretary

Appointed: 30 April 2022

Declan V.

Position: Director

Appointed: 30 April 2022

Neil B.

Position: Director

Appointed: 26 November 2014

Nicola I.

Position: Director

Appointed: 18 November 2020

Resigned: 09 December 2022

Nicola D.

Position: Secretary

Appointed: 24 November 2019

Resigned: 30 April 2022

Mark H.

Position: Director

Appointed: 24 November 2019

Resigned: 09 December 2022

John R.

Position: Director

Appointed: 15 November 2017

Resigned: 14 November 2020

John R.

Position: Secretary

Appointed: 15 November 2017

Resigned: 24 November 2019

James H.

Position: Secretary

Appointed: 20 November 2015

Resigned: 15 November 2017

James H.

Position: Director

Appointed: 20 November 2015

Resigned: 24 November 2019

Graham N.

Position: Secretary

Appointed: 26 November 2014

Resigned: 20 November 2015

Graham N.

Position: Director

Appointed: 26 November 2014

Resigned: 20 November 2015

William G.

Position: Director

Appointed: 26 November 2014

Resigned: 15 November 2017

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Neil B. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is James H. This PSC and has 25-50% voting rights. The third one is John R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Neil B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

James H.

Notified on 6 April 2016
Ceased on 24 November 2019
Nature of control: 25-50% voting rights

John R.

Notified on 15 November 2017
Ceased on 24 November 2019
Nature of control: 25-50% voting rights

William G.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth797979      
Balance Sheet
Current Assets797979111111
Net Assets Liabilities  79111111
Net Assets Liabilities Including Pension Asset Liability797979      
Reserves/Capital
Shareholder Funds797979      
Other
Net Current Assets Liabilities797979111111
Total Assets Less Current Liabilities797979111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 28, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search