CARNETHY HILL RACING CLUB

Register to unlock more data on OkredoRegister

CARNETHY HILL RACING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC492075

Incorporation date

26/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

20/14 Wardlaw Street, Edinburgh EH11 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon15/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon10/12/2025
Appointment of Mr Alexander Chepelin as a director on 2025-11-27
dot icon10/12/2025
Appointment of Mr Gareth Wheeler as a director on 2025-11-27
dot icon01/12/2025
Notification of Gareth Wheeler as a person with significant control on 2025-11-27
dot icon27/11/2025
Termination of appointment of Kirsty Dickson as a director on 2025-11-26
dot icon27/11/2025
Termination of appointment of Neil Scott Burnett as a director on 2025-11-26
dot icon27/11/2025
Cessation of Neil Scott Burnett as a person with significant control on 2025-11-26
dot icon23/11/2025
Micro company accounts made up to 2025-08-31
dot icon06/06/2025
Appointment of Neil Gordon as a director on 2025-06-01
dot icon06/06/2025
Appointment of Neil Gordon as a secretary on 2025-06-01
dot icon21/01/2025
Termination of appointment of Declan Anthony Valters as a director on 2025-01-21
dot icon21/01/2025
Termination of appointment of Declan Anthony Valters as a secretary on 2025-01-21
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-08-31
dot icon25/11/2024
Appointment of Ms Kirsty Dickson as a director on 2024-11-14
dot icon24/11/2024
Registered office address changed from 35 Damhead Holdings Pentland Road Edinburgh EH10 7EA Scotland to 20/14 Wardlaw Street Edinburgh EH11 1TP on 2024-11-24
dot icon24/11/2024
Termination of appointment of Eóin Lennon as a director on 2024-11-14
dot icon08/12/2023
Registered office address changed from 35 35 Damhead Holdings Pentland Road Edinburgh EH10 7EA Scotland to 35 Damhead Holdings Pentland Road Edinburgh EH10 7EA on 2023-12-08
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-08-31
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon09/12/2022
Termination of appointment of Nicola Jane Innes as a director on 2022-12-09
dot icon09/12/2022
Termination of appointment of Mark David Hartree as a director on 2022-12-09
dot icon09/12/2022
Appointment of Eóin Lennon as a director on 2022-12-09
dot icon30/11/2022
Micro company accounts made up to 2022-08-31
dot icon30/04/2022
Appointment of Dr Declan Anthony Valters as a director on 2022-04-30
dot icon30/04/2022
Appointment of Dr Declan Anthony Valters as a secretary on 2022-04-30
dot icon30/04/2022
Termination of appointment of Nicola Jane Dunn as a secretary on 2022-04-30
dot icon07/02/2022
Micro company accounts made up to 2021-08-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/11/2021
Registered office address changed from 1 Hermitage Gardens Edinburgh EH10 6DL Scotland to 35 35 Damhead Holdings Pentland Road Edinburgh EH10 7EA on 2021-11-29
dot icon17/12/2020
Appointment of Mrs Nicola Jane Innes as a director on 2020-11-18
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon10/12/2020
Termination of appointment of John Ryan as a director on 2020-11-14
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon30/01/2020
Micro company accounts made up to 2019-08-31
dot icon06/01/2020
Registered office address changed from 8C Salisbury Road Edinburgh EH16 5AB Scotland to 1 Hermitage Gardens Edinburgh EH10 6DL on 2020-01-06
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon27/11/2019
Appointment of Mr Mark David Hartree as a director on 2019-11-24
dot icon27/11/2019
Registered office address changed from Munro Cottage, Loanstone Penicuik EH26 8PH Scotland to 8C Salisbury Road Edinburgh EH16 5AB on 2019-11-27
dot icon27/11/2019
Appointment of Mrs Nicola Jane Dunn as a secretary on 2019-11-24
dot icon27/11/2019
Termination of appointment of James Hardie as a director on 2019-11-24
dot icon27/11/2019
Cessation of John Ryan as a person with significant control on 2019-11-24
dot icon27/11/2019
Termination of appointment of John Ryan as a secretary on 2019-11-24
dot icon27/11/2019
Cessation of James Hardie as a person with significant control on 2019-11-24
dot icon19/12/2018
Micro company accounts made up to 2018-08-31
dot icon29/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-08-31
dot icon01/12/2017
Registered office address changed from 2a King's Stables Road Edinburgh EH1 2JY Scotland to Munro Cottage, Loanstone Penicuik EH26 8PH on 2017-12-01
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon21/11/2017
Termination of appointment of James Hardie as a secretary on 2017-11-15
dot icon21/11/2017
Termination of appointment of James Hardie as a secretary on 2017-11-15
dot icon21/11/2017
Notification of John Ryan as a person with significant control on 2017-11-15
dot icon21/11/2017
Appointment of Mr John Ryan as a secretary on 2017-11-15
dot icon21/11/2017
Appointment of Mr John Ryan as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of William John Kirk Gibson as a director on 2017-11-15
dot icon21/11/2017
Cessation of William John Kirk Gibson as a person with significant control on 2017-11-15
dot icon13/03/2017
Micro company accounts made up to 2016-08-31
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon19/07/2016
Micro company accounts made up to 2015-08-31
dot icon12/07/2016
Registered office address changed from 25a Stafford Street Edinburgh Midlothian EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 2016-07-12
dot icon15/12/2015
Previous accounting period shortened from 2015-11-30 to 2015-08-31
dot icon15/12/2015
Annual return made up to 2015-11-20 no member list
dot icon26/11/2015
Appointment of Mr James Hardie as a secretary on 2015-11-20
dot icon26/11/2015
Appointment of Mr James Hardie as a director on 2015-11-20
dot icon26/11/2015
Termination of appointment of Graham Peter Nash as a secretary on 2015-11-20
dot icon26/11/2015
Termination of appointment of Graham Peter Nash as a director on 2015-11-20
dot icon26/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Neil Scott
Director
26/11/2014 - 26/11/2025
74
Lennon, Eóin
Director
09/12/2022 - 14/11/2024
1
Chepelin, Alexander
Director
27/11/2025 - Present
1
Innes, Nicola Jane
Director
18/11/2020 - 09/12/2022
1
Hartree, Mark David
Director
24/11/2019 - 09/12/2022
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNETHY HILL RACING CLUB

CARNETHY HILL RACING CLUB is an(a) Active company incorporated on 26/11/2014 with the registered office located at 20/14 Wardlaw Street, Edinburgh EH11 1TP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNETHY HILL RACING CLUB?

toggle

CARNETHY HILL RACING CLUB is currently Active. It was registered on 26/11/2014 .

Where is CARNETHY HILL RACING CLUB located?

toggle

CARNETHY HILL RACING CLUB is registered at 20/14 Wardlaw Street, Edinburgh EH11 1TP.

What does CARNETHY HILL RACING CLUB do?

toggle

CARNETHY HILL RACING CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARNETHY HILL RACING CLUB?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-28 with no updates.