Company NameKirkcaldy Ice Rink Limited
Company StatusActive
Company NumberSC020182
CategoryPrivate Limited Company
Incorporation Date1 February 1938(85 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Edward Quinn Melville
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration34 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address32 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Secretary NameBrian Robert Wright
NationalityBritish
StatusCurrent
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Balwearie Road
Kirkcaldy
Fife
KY2 5LT
Scotland
Director NameBrian Robert Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1990(52 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address63 Balwearie Road
Kirkcaldy
Fife
KY2 5LT
Scotland
Director NameLynne Janet Stevenson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(69 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired Farmer
Country of ResidenceScotland
Correspondence Address12b Cairneyhill Road
Crossford
Dunfermline
Fife
KY12 8NZ
Scotland
Director NameMr Thomas Muir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(74 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Secretary NameEQ Accountants Llp (Corporation)
StatusCurrent
Appointed07 September 2022(84 years, 7 months after company formation)
Appointment Duration1 year
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland
Director NameJohn Charles Lindsay Anderson
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 1996)
RoleRetired Solicitor
Correspondence AddressCraigmount Nursing Home
The Scores
St Andrews
Fife
Director NameMargaret Alison Beattie
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address12 Stanley Park
Kirkcaldy
Fife
KY1 1DP
Scotland
Director NameRobert Chrisp
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1990)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address10 Juniper Hill
Glenrothes
Fife
KY7 5TH
Scotland
Director NameRobert Alfred Fernie
NationalityBritish
StatusResigned
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 1990)
RoleRetired Advertising Representative
Correspondence Address105 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AT
Scotland
Director NameDavid Walker Kinnaird
NationalityBritish
StatusResigned
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 1991)
RoleRetired
Correspondence AddressBriar House 14 Temple
Lower Largo
Leven
Fife
KY8 6JH
Scotland
Director NameMr Thomas Muir
Date of BirthDecember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 20 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScamadale 26 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Secretary NameBrian Robert Wright
NationalityBritish
StatusResigned
Appointed25 August 1989(51 years, 7 months after company formation)
Appointment Duration33 years (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Balwearie Road
Kirkcaldy
Fife
KY2 5LT
Scotland
Director NameGeorge Scott Hardie
Date of BirthApril 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1990(52 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 March 2007)
RoleRetired Flag Manufacturer
Correspondence Address5 David Road
Glenrothes
Fife
KY7 4BL
Scotland
Director NameDavid Robertson Boyack
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(53 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 1996)
RoleBuilder
Correspondence Address59 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland

Contact

Websitefifeicearena.com
Email address[email protected]
Telephone01592 595100
Telephone regionKirkcaldy

Location

Registered AddressFife Ice Arena
Rosslyn Street
Kirkcaldy
Fife
KY1 3HS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
6.84%
-
3.3k at £1Thomas Muir Jnr
3.71%
Ordinary
3k at £1James Brown
3.28%
Ordinary
19.8k at £1Thomas Muir
22.00%
Ordinary
19k at £1David M. Kinnaird & Shareholder Name Missing
21.11%
Ordinary
19k at £1Edward Melville
21.11%
Ordinary
12.3k at £1Brian Wright
13.65%
Ordinary
1.3k at £1James Thomson
1.47%
Ordinary
831 at £1Kenneth Horne
0.92%
Ordinary
660 at £1Mary Haig
0.73%
Ordinary
550 at £1Mrs Agnes Cunningham Hardie
0.61%
Ordinary
529 at £1David Robertson Boyack
0.59%
Ordinary
530 at £1Murrayfield Ice Rink LTD
0.59%
Ordinary
499 at £1Robert Moffat
0.55%
Ordinary
450 at £1Mrs Morag Braid Clarke
0.50%
Ordinary
417 at £1Secretary & Treasurer Raith & Abbotshall Curling Club
0.46%
Ordinary
375 at £1Grace Cochran
0.42%
Ordinary
342 at £1Anthony Godfrey
0.38%
Ordinary
337 at £1Margaret Ward
0.37%
Ordinary
325 at £1Midland Bank Threadneedle Street Nominees LTD
0.36%
Ordinary
300 at £1Larry Visocchi
0.33%
Ordinary

Financials

Year2014
Net Worth£601,169
Cash£132,304
Current Liabilities£110,600

Accounts

Latest Accounts30 April 2022 (1 year, 4 months ago)
Next Accounts Due31 January 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2023 (5 months, 3 weeks ago)
Next Return Due14 April 2024 (6 months, 3 weeks from now)

Charges

13 December 1996Delivered 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 1996Delivered 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 1986Delivered 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 1984Delivered 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 1986Delivered 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 1982Delivered 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 1982Delivered 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 2013Delivered 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 1981Delivered 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

Filing History

28 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (13 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90,000
(15 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 90,000
(15 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 90,000
(15 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 September 2013Registration of charge 0201820010 (10 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
29 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
12 December 2012Appointment of Mr Thomas Muir as a director (2 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 April 2012Memorandum and Articles of Association (9 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (45 pages)
2 April 2010Director's details changed for Thomas Muir on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Lynne Janet Stevenson on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Brian Robert Wright on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Edward Quin Melville on 31 March 2010 (2 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 31/03/09; full list of members (32 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
11 April 2008Return made up to 31/03/08; full list of members (23 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (27 pages)
2 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
9 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (20 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (23 pages)
21 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
5 April 2004Return made up to 31/03/04; change of members (8 pages)
29 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
9 April 2003Return made up to 31/03/03; full list of members (23 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
4 April 2002Return made up to 31/03/02; full list of members (24 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
9 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (24 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 October 1999Registered office changed on 20/10/99 from: 26 east fergus place kirkcaldy fife KY1 1XT (1 page)
8 April 1999Return made up to 31/03/99; full list of members (23 pages)
4 March 1999Dec mort/charge * (5 pages)
4 March 1999Dec mort/charge * (4 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 April 1997Return made up to 31/03/97; full list of members (20 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
7 February 1997Director resigned (1 page)
20 December 1996Alterations to a floating charge (8 pages)
19 December 1996Partic of mort/charge * (3 pages)
18 December 1996Alterations to a floating charge (10 pages)
25 November 1996Partic of mort/charge * (5 pages)
19 August 1996Director resigned (1 page)
9 April 1996Return made up to 31/03/96; full list of members (22 pages)
4 April 1996Director resigned (2 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 April 1995Return made up to 31/03/95; full list of members (36 pages)