SCOTTISH RACING MARKETING LIMITED

Address:
Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

SCOTTISH RACING MARKETING LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC207648. The registration start date is June 1, 2000. The current status is Active.

Company Overview

Company Number SC207648
Company Name SCOTTISH RACING MARKETING LIMITED
Registered Address Hamilton Park Racecourse
Bothwell Road
Hamilton
ML3 0DW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-06-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address HAMILTON PARK RACECOURSE
BOTHWELL ROAD
Post Town HAMILTON
Post Code ML3 0DW

Companies with the same post code

Entity Name Office Address
LITERACY EDTECH LTD Suite 5, 91 Bothwell Road, Hamilton, Lanarkshire South, ML3 0DW, Scotland
4 MIND BODY SOUL LIMITED Suite 5, 91, Bothwell Road, Hamilton, ML3 0DW, Scotland
HOUSE OF TOLSTA LTD 69 Bothwell Road, 17 Hamilton Business Park, Hamilton, ML3 0DW, Scotland
FURLONGS LTD Furlongs Car Wash, 69 Bothwell Road, Hamilton, South Lanarkshire, ML3 0DW
MILLIONAIRE REGISTRATIONS LTD 10 Unit 10, 69 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW, United Kingdom
TRACTION SCOTLAND LTD 91 Bothwell Road Hamilton, Bothwell Road, Hamilton, ML3 0DW, Scotland
DALBEG WHISKY COMPANY LTD 17 Racecourse Business Park, 69 Bothwell Road, Hamilton, ML3 0DW, Scotland
FITNESS REWARDS LIMITED Unit 17, 69 Bothwell Road, Bothwell Road, Hamilton, Lanarkshire, ML3 0DW, United Kingdom
ALU-FRONT SCOTLAND LTD Unit 6, 69, Bothwell Road Ind Estate, Hamilton, ML3 0DW
VIRTUE RECRUITMENT SERVICES LTD 91 Bothwell Road, Hamilton, ML3 0DW, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GELLATLY, John Stewart Director (Active) Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW March 1946 /
5 April 2016
British /
Scotland
Director
GOOD, John James Griffen, Sir Director (Active) Woodlands 120, Old Greenock Road, Bishopton, Renfrewshire, PA7 5BB September 1943 /
7 July 2000
British /
Scotland
Chartered Accountant
JEFFREYS, John Robert Director (Active) Chillingham Newtown, West Lilburn, Alnwick, Northumberland, NE66 4PR August 1943 /
16 August 2004
British /
England
Farmer
MACDONALD, Alan Gillies Director (Active) Doonside High Maybole Road, Ayr, KA7 4EB April 1948 /
17 June 2003
British /
United Kingdom
Director
PRIDEAUX, John Arkley, Group Captain Director (Active) Aird's Cottage, 4 The Heugh Steading, North Berwick, East Lothian, United Kingdom, EH39 5NP April 1939 /
3 July 2007
British /
Scotland
Retired
GARRATT, Jonathan Secretary (Resigned) The Boat House, Nisbet, Jedburgh, Roxburghshire, TD8 6TR /
2 June 2008
/
GRAY, Morag Graham Secretary (Resigned) 25 Abercromby Place, Edinburgh, Midlothian, EH3 6QE /
7 July 2000
British /
Chief Executive
RICKETTS, Rebecca Secretary (Resigned) Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW /
4 October 2010
/
WARWICK, Alastair Secretary (Resigned) C/O Hamilton Park Racecourse, Bothwell Road, Hamilton, Lanarkshire, ML3 0DW /
7 February 2005
/
MACLAY MURRAY & SPENS LLP Nominee Secretary (Resigned) 151 St. Vincent Street, Glasgow, G2 5NJ /
1 June 2000
/
MACQUAKER, Donald Francis Director (Resigned) Blackbyres, Ayr, KA7 4TS September 1932 /
7 July 2000
British /
Retired
MORRISON, James Stuart Director (Resigned) 10 Baldernock Road, Milngavie, Glasgow, Lanarkshire, G62 8DR June 1947 /
23 May 2002
Uk /
Scotland
Solicitor
O'BRIEN, Patrick Director (Resigned) 17 Bankton Terrace, Prestonpans, East Lothian, EH32 9EY June 1941 /
7 July 2000
British /
Scotland
Councillor
THOMSON, David Moffat Director (Resigned) Lamden, Greenlaw, Berwickshire, TD10 6UN April 1929 /
7 July 2000
British /
Farmer
WHITAKER, David Alexander Director (Resigned) Duncrievie, Glenfarg, Perthshire, PH2 9PD September 1937 /
23 May 2002
British /
Scotland
Company Director
WHITAKER, David Alexander Director (Resigned) Duncrievie, Glenfarg, Perthshire, PH2 9PD September 1937 /
7 July 2000
British /
Scotland
Company Director
VINDEX LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
1 June 2000
/
VINDEX SERVICES LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
1 June 2000
/

Competitor

Search similar business entities

Post Town HAMILTON
Post Code ML3 0DW
Category marketing
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown marketing + HAMILTON

Improve Information

Please provide details on SCOTTISH RACING MARKETING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches