Background WavePink WaveYellow Wave

KELSO RACES LIMITED (SC014994)

KELSO RACES LIMITED (SC014994) is an active UK company. incorporated on 17 March 1928. with registered office in Roxburghshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KELSO RACES LIMITED has been registered for 98 years. Current directors include DEMPSTER, Colin Peter, GARRATT, Jonathan Michael Harvey, HUNTER, Mark Summers and 5 others.

Company Number
SC014994
Status
active
Type
ltd
Incorporated
17 March 1928
Age
98 years
Address
The Racecourse, Roxburghshire, TD5 7SX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEMPSTER, Colin Peter, GARRATT, Jonathan Michael Harvey, HUNTER, Mark Summers, HUNTER, Robert Thomas De Plumpton, LANDALE, Simon Richard, MCKIE, Victoria, MILLAR, Jane, MILLER-BAKEWELL, Robert Lewis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSO RACES LIMITED

KELSO RACES LIMITED is an active company incorporated on 17 March 1928 with the registered office located in Roxburghshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KELSO RACES LIMITED was registered 98 years ago.(SIC: 96090)

Status

active

Active since 98 years ago

Company No

SC014994

LTD Company

Age

98 Years

Incorporated 17 March 1928

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The Racecourse Kelso Roxburghshire, TD5 7SX,

Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Jun 19
Director Left
Oct 19
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

DEMPSTER, Colin Peter

Active
The Racecourse, RoxburghshireTD5 7SX
Born March 1963
Director
Appointed 01 Jul 2023

GARRATT, Jonathan Michael Harvey

Active
The Racecourse, RoxburghshireTD5 7SX
Born March 1969
Director
Appointed 01 Oct 2017

HUNTER, Mark Summers

Active
Church Hill, AlnwickNE66 5PY
Born November 1951
Director
Appointed 24 Oct 2016

HUNTER, Robert Thomas De Plumpton

Active
The Racecourse, RoxburghshireTD5 7SX
Born May 1974
Director
Appointed 01 Jun 2023

LANDALE, Simon Richard

Active
The Racecourse, RoxburghshireTD5 7SX
Born October 1976
Director
Appointed 01 Jun 2023

MCKIE, Victoria

Active
The Racecourse, RoxburghshireTD5 7SX
Born September 1956
Director
Appointed 01 Jun 2023

MILLAR, Jane

Active
Kelso, RoxburghshireTD5 7SU
Born September 1961
Director
Appointed 01 Jun 2012

MILLER-BAKEWELL, Robert Lewis

Active
Melrose, RoxburghshireTD6 9HE
Born February 1953
Director
Appointed 01 Jun 2012

LANDALE, Richard Michael

Resigned
18-20 Glendale Road, WoolerNE71 6DW
Secretary
Appointed N/A
Resigned 31 May 2018

ADAM, Geoffrey Forbes

Resigned
The Kirk House, MelroseTD6 0SU
Born March 1946
Director
Appointed N/A
Resigned 01 Jun 2023

BEEBY, George Henry

Resigned
Ingleside Buccleuch Road, HawickTD9 0EL
Born March 1938
Director
Appointed 31 May 1999
Resigned 28 Apr 2014

COLLINGWOOD-CAMERON, Ewan Samuel Murdoch

Resigned
Glanton Pyke, AlnwickNE66 4BB
Born December 1934
Director
Appointed N/A
Resigned 31 Dec 1998

DAVIDSON, Duncan Henry

Resigned
Lilburn Tower, AlnwickNE66 4PQ
Born March 1941
Director
Appointed 24 Mar 2008
Resigned 01 Jun 2021

DUKE OF ROXBURGHE, Guy David Innes Ker

Resigned
Floors Castle, KelsoTD5 7RW
Born November 1954
Director
Appointed N/A
Resigned 29 Aug 2019

JEFFREYS, John Robert

Resigned
Chillingham Newtown, AlnwickNE66 4PR
Born August 1943
Director
Appointed 01 Jan 1994
Resigned 15 Jun 2019

LANDALE, Richard Michael

Resigned
West Lilburn House, AlnwickNE66 4QA
Born November 1943
Director
Appointed 20 Mar 1990
Resigned 01 Jun 2023

MARSHALL, John Anthony

Resigned
Bridge House, AlnwickNE66 2NA
Born June 1912
Director
Appointed N/A
Resigned 13 Dec 1993

MCHARG, David William

Resigned
20 Guiltree, AllowayKA7 4XG
Born June 1952
Director
Appointed 20 Mar 1990
Resigned 28 Apr 1992

MCHARG, William Wilson

Resigned
29 Earls Way, AyrKA7 4HF
Born August 1918
Director
Appointed N/A
Resigned 20 Mar 1990

NISBET, Mark Pollock

Resigned
Edenbank, Kelso
Born July 1921
Director
Appointed N/A
Resigned 31 Dec 1996

NOBLE, Frederick Babington Bridgeman, Brigadier

Resigned
The Coach House, GalashielsTD1 3NR
Born February 1913
Director
Appointed N/A
Resigned 21 Nov 1991

STRAKER, Ivan Charles

Resigned
Oaktree Cottage, HexhamNE46 4PL
Born June 1928
Director
Appointed 02 May 1989
Resigned 16 Aug 2004

THOMSON, David Moffat

Resigned
Lamden, BerwickshireTD10 6UN
Born April 1929
Director
Appointed N/A
Resigned 16 Aug 2004

TWEEDIE, Richard Reginald

Resigned
Middlethird, Gordon
Born July 1911
Director
Appointed N/A
Resigned 21 Nov 1991
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Resolution
18 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
2 October 2003
410(Scot)410(Scot)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Resolution
26 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
10 June 1994
288288
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
24 October 1991
363aAnnual Return
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Accounts With Accounts Type Small
1 June 1991
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
22 May 1987
363363
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
23 June 1986
288288