Company NameMurrayfield Ice Rink Ltd. (The)
Company StatusActive
Company NumberSC032187
CategoryPrivate Limited Company
Incorporation Date17 April 1957(67 years ago)

Business Activity

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

Directors

Director NameMr William Dey Kerr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Whitelea Crescent
Balerno
Midlothian
EH14 7HF
Scotland
Secretary NameMr William Dey Kerr
NationalityBritish
StatusCurrent
Appointed15 January 2007(49 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Whitelea Crescent
Balerno
Midlothian
EH14 7HF
Scotland
Director NameMiss Elizabeth Jayne Neil
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2011(53 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressRiverdale Crescent Roseburn
Edinburgh
EH12 5XN
Scotland
Director NameMr Michael William Duncan Kerr
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(60 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversdale Crescent
Roseburn
Edinburgh
EH12 5XN
Scotland
Director NameJames Kenneth Hutchison
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 January 1989)
RoleChief Executive
Correspondence Address13 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameIan William Macrae Kerr
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 1995)
RoleManaging Director
Correspondence Address21 Riversdale Grove
Edinburgh
Midlothian
EH12 5QS
Scotland
Director NameMrs Mary Stark Neil
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address209 Guardwell Crescent
Edinburgh
EH17 7SL
Scotland
Secretary NameIan William Macrae Kerr
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address21 Riversdale Grove
Edinburgh
Midlothian
EH12 5QS
Scotland
Director NameWilliam Garvie Dunbar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(31 years, 8 months after company formation)
Appointment Duration18 years (resigned 15 January 2007)
RoleRink Manager
Correspondence Address12 Saughtonhall Terrace
Edinburgh
Midlothian
EH12 5RB
Scotland
Director NameMr John Richard Scott Stirling
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(31 years, 8 months after company formation)
Appointment Duration31 years, 7 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Craigmount Place
Edinburgh
EH12 8DE
Scotland
Secretary NameWilliam Garvie Dunbar
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 January 2007)
RoleIce Rink Manager
Correspondence Address12 Saughtonhall Terrace
Edinburgh
Midlothian
EH12 5RB
Scotland
Director NameMr Ian William Macrae Kerr
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(38 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43b Links Road
Port Seton
Edinburgh
East Lothian
EH32 0DZ
Scotland

Contact

Websitemurrayfieldicerinkltd.co.uk

Location

Registered AddressRiversdale Crescent
Roseburn
Edinburgh
EH12 5XN
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

3.1k at £1W.d. Kerr
31.00%
Ordinary
3k at £1Elizabeth Jayne Neil
30.00%
Ordinary
1.5k at £1M.w. Kerr
15.00%
Ordinary
1.4k at £1G.l. Kerr
14.00%
Ordinary
1000 at £1Mrs Lynda Jean Kerr
10.00%
Ordinary

Financials

Year2014
Turnover£821,456
Gross Profit£229,492
Net Worth£476,581
Cash£259,165
Current Liabilities£58,767

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

12 July 2001Delivered 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 1986Delivered 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

Filing History

14 June 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
18 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
1 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
3 July 2021Termination of appointment of Ian William Macrae Kerr as a director on 2 June 2021 (1 page)
22 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
2 April 2021Director's details changed for Mr Michael William Duncan Kerr on 2 April 2021 (2 pages)
3 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 August 2020Termination of appointment of John Richard Scott Stirling as a director on 31 July 2020 (1 page)
25 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
4 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (22 pages)
7 January 2019Change of details for Miss Elizabeth Jayne Neil as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (23 pages)
6 February 2018Appointment of Mr Michael William Duncan Kerr as a director on 30 January 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Other The address of Elizabeth Jayne Neil, person with significant control of murrayfield ice rink LTD. (The), was replaced with a service address on 02/12/19 under section 1088 of the Companies Act 2006.
(5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
24 January 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
18 January 2017Director's details changed for Miss Elizabeth Jayne Neil on 17 January 2017
  • ANNOTATION Other The address of Elizabeth Jayne Neil, director of murrayfield ice rink LTD. (The) was replaced with a service address on 02/12/19 under section 1088 of the Companies Act 2006.
(2 pages)
18 January 2017Director's details changed for Miss Elizabeth Jayne Neil on 17 January 2017 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2016Total exemption full accounts made up to 31 July 2015 (21 pages)
3 March 2016Total exemption full accounts made up to 31 July 2015 (21 pages)
1 January 2016Director's details changed for Mr William Dey Kerr on 31 December 2015 (2 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 10,000
(8 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 10,000
(8 pages)
1 January 2016Director's details changed for Mr William Dey Kerr on 31 December 2015 (2 pages)
30 January 2015Total exemption full accounts made up to 31 July 2014 (19 pages)
30 January 2015Total exemption full accounts made up to 31 July 2014 (19 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,000
(8 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,000
(8 pages)
1 September 2014Memorandum and Articles of Association (4 pages)
1 September 2014Memorandum and Articles of Association (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(8 pages)
3 January 2014Total exemption full accounts made up to 31 July 2013 (19 pages)
3 January 2014Total exemption full accounts made up to 31 July 2013 (19 pages)
5 March 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
5 March 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 December 2011Total exemption full accounts made up to 31 July 2011 (18 pages)
30 December 2011Total exemption full accounts made up to 31 July 2011 (18 pages)
28 March 2011Appointment of Miss Elizabeth Jayne Neil as a director (2 pages)
28 March 2011Appointment of Miss Elizabeth Jayne Neil as a director (2 pages)
26 March 2011Termination of appointment of Mary Neil as a director (1 page)
26 March 2011Termination of appointment of Mary Neil as a director (1 page)
22 March 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
22 March 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 March 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
9 March 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mary S Neil on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mary S Neil on 31 December 2009 (2 pages)
3 January 2010Director's details changed for Ian William Macrae Kerr on 31 December 2009 (2 pages)
3 January 2010Director's details changed for Mr John Richard Scott Stirling on 31 December 2009 (2 pages)
3 January 2010Director's details changed for Ian William Macrae Kerr on 31 December 2009 (2 pages)
3 January 2010Director's details changed for Mr John Richard Scott Stirling on 31 December 2009 (2 pages)
3 January 2010Director's details changed for William Dey Kerr on 31 December 2009 (2 pages)
3 January 2010Director's details changed for William Dey Kerr on 31 December 2009 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Director's change of particulars / john stirling / 01/01/2009 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Director's change of particulars / john stirling / 01/01/2009 (2 pages)
12 December 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
12 December 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (10 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
9 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (10 pages)
18 January 2005Return made up to 31/12/04; full list of members (10 pages)
5 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
10 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
19 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
16 July 2001Partic of mort/charge * (6 pages)
16 July 2001Partic of mort/charge * (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(8 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (8 pages)
21 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
21 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996New director appointed (2 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
5 January 1995Return made up to 31/12/94; full list of members (7 pages)
5 January 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 January 1994Return made up to 31/12/93; no change of members (7 pages)
7 January 1994Return made up to 31/12/93; no change of members (7 pages)
7 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 June 1990Accounts for a small company made up to 31 July 1989 (6 pages)
13 June 1990Accounts for a small company made up to 31 July 1989 (6 pages)
13 April 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 April 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 May 1957Allotment of shares (2 pages)
28 May 1957Allotment of shares (2 pages)
17 April 1957Incorporation (17 pages)
17 April 1957Incorporation (17 pages)