Background WavePink WaveYellow Wave

THE HAMILTON PARK RACECOURSE HOTEL COMPANY LIMITED (SC583881)

THE HAMILTON PARK RACECOURSE HOTEL COMPANY LIMITED (SC583881) is an active UK company. incorporated on 14 December 2017. with registered office in Hamilton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HAMILTON PARK RACECOURSE HOTEL COMPANY LIMITED has been registered for 8 years.

Company Number
SC583881
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
The Racecourse, Hamilton, ML3 0DW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAMILTON PARK RACECOURSE HOTEL COMPANY LIMITED

THE HAMILTON PARK RACECOURSE HOTEL COMPANY LIMITED is an active company incorporated on 14 December 2017 with the registered office located in Hamilton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE HAMILTON PARK RACECOURSE HOTEL COMPANY LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

SC583881

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

The Racecourse Bothwell Road Hamilton, ML3 0DW,

Timeline

27 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Dec 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Nov 23
Director Joined
Dec 23
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
21 April 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2023
466(Scot)466(Scot)
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
16 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
8 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 February 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 January 2019
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 January 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 August 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Incorporation Company
14 December 2017
NEWINCIncorporation