Balerno
Midlothian
EH14 7HF
Scotland
Secretary Name | Mr William Dey Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(49 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Whitelea Crescent Balerno Midlothian EH14 7HF Scotland |
Director Name | Miss Elizabeth Jayne Neil |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2011(53 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Riverdale Crescent Roseburn Edinburgh EH12 5XN Scotland |
Director Name | Mr Michael William Duncan Kerr |
---|---|
Date of Birth | June 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversdale Crescent Roseburn Edinburgh EH12 5XN Scotland |
Director Name | James Kenneth Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1989) |
Role | Chief Executive |
Correspondence Address | 13 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Director Name | Ian William Macrae Kerr |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | 21 Riversdale Grove Edinburgh Midlothian EH12 5QS Scotland |
Director Name | Mrs Mary Stark Neil |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 209 Guardwell Crescent Edinburgh EH17 7SL Scotland |
Secretary Name | Ian William Macrae Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 21 Riversdale Grove Edinburgh Midlothian EH12 5QS Scotland |
Director Name | Mr John Richard Scott Stirling |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(31 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Craigmount Place Edinburgh EH12 8DE Scotland |
Director Name | William Garvie Dunbar |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(31 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 15 January 2007) |
Role | Rink Manager |
Correspondence Address | 12 Saughtonhall Terrace Edinburgh Midlothian EH12 5RB Scotland |
Secretary Name | William Garvie Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(35 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 January 2007) |
Role | Ice Rink Manager |
Correspondence Address | 12 Saughtonhall Terrace Edinburgh Midlothian EH12 5RB Scotland |
Director Name | Mr Ian William Macrae Kerr |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(38 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43b Links Road Port Seton Edinburgh East Lothian EH32 0DZ Scotland |
Website | murrayfieldicerinkltd.co.uk |
---|
Registered Address | Riversdale Crescent Roseburn Edinburgh EH12 5XN Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
3.1k at £1 | W.d. Kerr 31.00% Ordinary |
---|---|
3k at £1 | Elizabeth Jayne Neil 30.00% Ordinary |
1.5k at £1 | M.w. Kerr 15.00% Ordinary |
1.4k at £1 | G.l. Kerr 14.00% Ordinary |
1000 at £1 | Mrs Lynda Jean Kerr 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £821,456 |
Gross Profit | £229,492 |
Net Worth | £476,581 |
Cash | £259,165 |
Current Liabilities | £58,767 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 2 weeks from now) |
12 July 2001 | Delivered on: 16 July 2001 Satisfied on: 17 September 2009 Persons entitled: Linkage Murrayfield Limited Classification: Standard security Secured details: Obligations in terms of agreement. Particulars: Murrayfield ice rink, edinburgh. Fully Satisfied |
---|---|
25 August 1986 | Delivered on: 3 September 1986 Satisfied on: 8 December 1987 Persons entitled: Tsb Bank 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 |
3 July 2021 | Termination of appointment of Ian William Macrae Kerr as a director on 2 June 2021 (1 page) |
---|---|
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
2 April 2021 | Director's details changed for Mr Michael William Duncan Kerr on 2 April 2021 (2 pages) |
3 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
13 August 2020 | Termination of appointment of John Richard Scott Stirling as a director on 31 July 2020 (1 page) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
4 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (22 pages) |
7 January 2019 | Change of details for Miss Elizabeth Jayne Neil as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (23 pages) |
6 February 2018 | Appointment of Mr Michael William Duncan Kerr as a director on 30 January 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates
|
24 January 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
24 January 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
18 January 2017 | Director's details changed for Miss Elizabeth Jayne Neil on 17 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Miss Elizabeth Jayne Neil on 17 January 2017
|
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption full accounts made up to 31 July 2015 (21 pages) |
3 March 2016 | Total exemption full accounts made up to 31 July 2015 (21 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Director's details changed for Mr William Dey Kerr on 31 December 2015 (2 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Director's details changed for Mr William Dey Kerr on 31 December 2015 (2 pages) |
30 January 2015 | Total exemption full accounts made up to 31 July 2014 (19 pages) |
30 January 2015 | Total exemption full accounts made up to 31 July 2014 (19 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
1 September 2014 | Memorandum and Articles of Association (4 pages) |
1 September 2014 | Memorandum and Articles of Association (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
3 January 2014 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
3 January 2014 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
5 March 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
5 March 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 July 2011 (18 pages) |
30 December 2011 | Total exemption full accounts made up to 31 July 2011 (18 pages) |
28 March 2011 | Appointment of Miss Elizabeth Jayne Neil as a director (2 pages) |
28 March 2011 | Appointment of Miss Elizabeth Jayne Neil as a director (2 pages) |
26 March 2011 | Termination of appointment of Mary Neil as a director (1 page) |
26 March 2011 | Termination of appointment of Mary Neil as a director (1 page) |
22 March 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
22 March 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
9 March 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
5 January 2010 | Director's details changed for Mary S Neil on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mary S Neil on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 January 2010 | Director's details changed for Mr John Richard Scott Stirling on 31 December 2009 (2 pages) |
3 January 2010 | Director's details changed for William Dey Kerr on 31 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Ian William Macrae Kerr on 31 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Mr John Richard Scott Stirling on 31 December 2009 (2 pages) |
3 January 2010 | Director's details changed for William Dey Kerr on 31 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Ian William Macrae Kerr on 31 December 2009 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Director's change of particulars / john stirling / 01/01/2009 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Director's change of particulars / john stirling / 01/01/2009 (2 pages) |
12 December 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
12 December 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members
|
24 February 2006 | Return made up to 31/12/05; full list of members
|
9 February 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
9 February 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
5 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
10 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
19 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
16 July 2001 | Partic of mort/charge * (6 pages) |
16 July 2001 | Partic of mort/charge * (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | New director appointed (2 pages) |
11 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
5 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 January 1994 | Return made up to 31/12/93; no change of members (7 pages) |
7 January 1994 | Return made up to 31/12/93; no change of members (7 pages) |
7 January 1993 | Return made up to 31/12/92; no change of members
|
7 January 1993 | Return made up to 31/12/92; no change of members
|
13 June 1990 | Accounts for a small company made up to 31 July 1989 (6 pages) |
13 June 1990 | Accounts for a small company made up to 31 July 1989 (6 pages) |
13 April 1978 | Resolutions
|
13 April 1978 | Resolutions
|
28 May 1957 | Allotment of shares (2 pages) |
28 May 1957 | Allotment of shares (2 pages) |
17 April 1957 | Incorporation (17 pages) |
17 April 1957 | Incorporation (17 pages) |