The Hamilton Park Racecourse Company Limited HAMILTON


Founded in 1923, The Hamilton Park Racecourse Company, classified under reg no. SC012899 is an active company. Currently registered at The Racecourse ML3 0DW, Hamilton the company has been in the business for 101 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 1st February 1996 The Hamilton Park Racecourse Company Limited is no longer carrying the name Hamilton Park Race Course Company.

The company has 5 directors, namely Ashley M., Fiona M. and Alexander W. and others. Of them, Mark J. has been with the company the longest, being appointed on 12 February 2004 and Ashley M. and Fiona M. have been with the company for the least time - from 9 September 2021. Currently 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.

The Hamilton Park Racecourse Company Limited Address / Contact

Office Address The Racecourse
Office Address2 Bothwell Road
Town Hamilton
Post code ML3 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC012899
Date of Incorporation Wed, 14th Nov 1923
Industry Operation of sports facilities
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Ashley M.

Position: Director

Appointed: 09 September 2021

Fiona M.

Position: Director

Appointed: 09 September 2021

Alexander W.

Position: Director

Appointed: 01 May 2014

Paul C.

Position: Director

Appointed: 07 March 2011

Mark J.

Position: Director

Appointed: 12 February 2004

Peter W.

Position: Director

Appointed: 24 October 2011

Resigned: 17 December 2013

Vivien K.

Position: Secretary

Appointed: 02 June 2008

Resigned: 04 March 2022

Vivien K.

Position: Director

Appointed: 02 June 2008

Resigned: 04 March 2022

Allan S.

Position: Director

Appointed: 01 January 2008

Resigned: 27 April 2012

Alastair W.

Position: Secretary

Appointed: 29 November 2004

Resigned: 16 May 2008

Alastair W.

Position: Director

Appointed: 29 November 2004

Resigned: 16 May 2008

Charles A.

Position: Director

Appointed: 11 April 2001

Resigned: 22 June 2009

Morag G.

Position: Secretary

Appointed: 16 August 2000

Resigned: 29 November 2004

Morag G.

Position: Director

Appointed: 08 August 2000

Resigned: 29 November 2004

Hazel P.

Position: Director

Appointed: 10 March 1999

Resigned: 31 October 2015

Hazel P.

Position: Director

Appointed: 26 February 1999

Resigned: 08 August 2000

Hazel P.

Position: Secretary

Appointed: 01 January 1993

Resigned: 16 August 2000

John G.

Position: Director

Appointed: 15 May 1990

Resigned: 29 October 2023

Hamish S.

Position: Director

Appointed: 29 May 1989

Resigned: 07 February 1990

George W.

Position: Director

Appointed: 29 May 1989

Resigned: 17 February 1992

Alastair S.

Position: Director

Appointed: 29 May 1989

Resigned: 28 January 2015

Jill G.

Position: Secretary

Appointed: 29 May 1989

Resigned: 31 December 1992

William M.

Position: Director

Appointed: 29 May 1989

Resigned: 03 February 1992

Ian S.

Position: Director

Appointed: 29 May 1989

Resigned: 16 January 2001

Ewan C.

Position: Director

Appointed: 29 May 1989

Resigned: 01 January 1999

Alastair W.

Position: Director

Appointed: 29 May 1989

Resigned: 09 May 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we established, there is Mark J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Alexander W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Paul C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alexander W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 29 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Hamilton Park Racing Trust

Bothwell Road, Hamilton, ML3 0DW, Scotland

Legal authority Uk Law (Companies Act 2006)
Legal form Trust
Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hamilton Park Race Course Company February 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (10 pages)

Company search

Advertisements