Kirkcaldy
Fife
KY2 5NE
Scotland
Secretary Name | Brian Robert Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Balwearie Road Kirkcaldy Fife KY2 5LT Scotland |
Director Name | Brian Robert Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1990(52 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 63 Balwearie Road Kirkcaldy Fife KY2 5LT Scotland |
Director Name | Lynne Janet Stevenson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2007(69 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retired Farmer |
Country of Residence | Scotland |
Correspondence Address | 12b Cairneyhill Road Crossford Dunfermline Fife KY12 8NZ Scotland |
Director Name | Mr Thomas Muir |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2012(74 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Boglily Road Kirkcaldy Fife KY2 5NE Scotland |
Secretary Name | EQ Accountants Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2022(84 years, 7 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
Director Name | John Charles Lindsay Anderson |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 1996) |
Role | Retired Solicitor |
Correspondence Address | Craigmount Nursing Home The Scores St Andrews Fife |
Director Name | Margaret Alison Beattie |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 12 Stanley Park Kirkcaldy Fife KY1 1DP Scotland |
Director Name | Robert Chrisp |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1990) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 10 Juniper Hill Glenrothes Fife KY7 5TH Scotland |
Director Name | Robert Alfred Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 1990) |
Role | Retired Advertising Representative |
Correspondence Address | 105 Lady Nairn Avenue Kirkcaldy Fife KY1 2AT Scotland |
Director Name | David Walker Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 1991) |
Role | Retired |
Correspondence Address | Briar House 14 Temple Lower Largo Leven Fife KY8 6JH Scotland |
Director Name | Mr Thomas Muir |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 20 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scamadale 26 Boglily Road Kirkcaldy Fife KY2 5NE Scotland |
Secretary Name | Brian Robert Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(51 years, 7 months after company formation) |
Appointment Duration | 33 years (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Balwearie Road Kirkcaldy Fife KY2 5LT Scotland |
Director Name | George Scott Hardie |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1990(52 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 March 2007) |
Role | Retired Flag Manufacturer |
Correspondence Address | 5 David Road Glenrothes Fife KY7 4BL Scotland |
Director Name | David Robertson Boyack |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 1996) |
Role | Builder |
Correspondence Address | 59 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Website | fifeicearena.com |
---|---|
Email address | [email protected] |
Telephone | 01592 595100 |
Telephone region | Kirkcaldy |
Registered Address | Fife Ice Arena Rosslyn Street Kirkcaldy Fife KY1 3HS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 6.84% - |
---|---|
3.3k at £1 | Thomas Muir Jnr 3.71% Ordinary |
3k at £1 | James Brown 3.28% Ordinary |
19.8k at £1 | Thomas Muir 22.00% Ordinary |
19k at £1 | David M. Kinnaird & Shareholder Name Missing 21.11% Ordinary |
19k at £1 | Edward Melville 21.11% Ordinary |
12.3k at £1 | Brian Wright 13.65% Ordinary |
1.3k at £1 | James Thomson 1.47% Ordinary |
831 at £1 | Kenneth Horne 0.92% Ordinary |
660 at £1 | Mary Haig 0.73% Ordinary |
550 at £1 | Mrs Agnes Cunningham Hardie 0.61% Ordinary |
529 at £1 | David Robertson Boyack 0.59% Ordinary |
530 at £1 | Murrayfield Ice Rink LTD 0.59% Ordinary |
499 at £1 | Robert Moffat 0.55% Ordinary |
450 at £1 | Mrs Morag Braid Clarke 0.50% Ordinary |
417 at £1 | Secretary & Treasurer Raith & Abbotshall Curling Club 0.46% Ordinary |
375 at £1 | Grace Cochran 0.42% Ordinary |
342 at £1 | Anthony Godfrey 0.38% Ordinary |
337 at £1 | Margaret Ward 0.37% Ordinary |
325 at £1 | Midland Bank Threadneedle Street Nominees LTD 0.36% Ordinary |
300 at £1 | Larry Visocchi 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601,169 |
Cash | £132,304 |
Current Liabilities | £110,600 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 3 weeks from now) |
13 December 1996 | Delivered on: 19 December 1996 Satisfied on: 4 March 1999 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkcaldy ice rink,kirkcaldy,fife. Fully Satisfied |
---|---|
7 November 1996 | Delivered on: 25 November 1996 Satisfied on: 4 March 1999 Persons entitled: The Fife Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 September 1986 | Delivered on: 16 October 1986 Satisfied on: 19 April 1995 Persons entitled: Drybrough & Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 January 1984 | Delivered on: 30 January 1984 Satisfied on: 29 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 September 1986 | Delivered on: 30 September 1986 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.973 acres with subjects known as kirkcaldy ice rink, fife. Outstanding |
3 November 1982 | Delivered on: 19 November 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at kirkcaldy, dysart, fife (2.822 acres) and buildings thereon known as kirkcaldy ice rink. Outstanding |
7 April 1982 | Delivered on: 27 April 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkcald ice rink and car park in rosslyn street, kirkcaldy. Outstanding |
2 September 2013 | Delivered on: 6 September 2013 Persons entitled: The Scottish Sports Council (Trading as Sportscotland) Classification: A registered charge Particulars: Fife ice arena, rosslyn street, kirkcaldy. Notification of addition to or amendment of charge. Outstanding |
20 July 1981 | Delivered on: 22 July 1981 Persons entitled: Ind Coope Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.973 acres of ground in kirkcaldy and dysart, fife. Outstanding |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
---|---|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (13 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 September 2013 | Registration of charge 0201820010 (10 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
12 December 2012 | Appointment of Mr Thomas Muir as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 April 2012 | Memorandum and Articles of Association (9 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Resolutions
|
13 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (45 pages) |
2 April 2010 | Director's details changed for Thomas Muir on 31 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Lynne Janet Stevenson on 31 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Brian Robert Wright on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Edward Quin Melville on 31 March 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (32 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (23 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (27 pages) |
2 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
9 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (20 pages) |
21 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (23 pages) |
21 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
5 April 2004 | Return made up to 31/03/04; change of members (8 pages) |
29 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (23 pages) |
24 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (24 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 April 2001 | Return made up to 31/03/01; no change of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (24 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 26 east fergus place kirkcaldy fife KY1 1XT (1 page) |
8 April 1999 | Return made up to 31/03/99; full list of members (23 pages) |
4 March 1999 | Dec mort/charge * (5 pages) |
4 March 1999 | Dec mort/charge * (4 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (20 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
7 February 1997 | Director resigned (1 page) |
20 December 1996 | Alterations to a floating charge (8 pages) |
19 December 1996 | Partic of mort/charge * (3 pages) |
18 December 1996 | Alterations to a floating charge (10 pages) |
25 November 1996 | Partic of mort/charge * (5 pages) |
19 August 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 31/03/96; full list of members (22 pages) |
4 April 1996 | Director resigned (2 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (36 pages) |