Border Ice Rink Limited


Founded in 1963, Border Ice Rink, classified under reg no. SC039323 is an active company. Currently registered at 10 The Square TD5 7HJ, Kelso the company has been in the business for sixty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 5 directors in the the company, namely William C., Alistair H. and Lucy T. and others. In addition one secretary - Bruce L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Border Ice Rink Limited Address / Contact

Office Address 10 The Square
Office Address2 Kelso
Town Kelso
Post code TD5 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC039323
Date of Incorporation Tue, 1st Oct 1963
Industry Licensed clubs
Industry Activities of sport clubs
End of financial Year 31st July
Company age 61 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

William C.

Position: Director

Appointed: 03 November 2022

Alistair H.

Position: Director

Appointed: 14 January 2020

Lucy T.

Position: Director

Appointed: 22 August 2017

Bruce L.

Position: Secretary

Appointed: 19 October 2015

James S.

Position: Director

Appointed: 31 July 2012

Robert W.

Position: Director

Appointed: 14 March 2011

John M.

Position: Secretary

Resigned: 31 December 1989

Lewis M.

Position: Director

Appointed: 25 March 2018

Resigned: 18 April 2019

Kirsty R.

Position: Director

Appointed: 17 January 2017

Resigned: 25 June 2018

John C.

Position: Director

Appointed: 01 November 2016

Resigned: 24 March 2018

Nina C.

Position: Director

Appointed: 31 July 2012

Resigned: 26 March 2019

Andrew W.

Position: Director

Appointed: 12 May 2009

Resigned: 06 December 2022

June S.

Position: Director

Appointed: 02 September 2008

Resigned: 18 April 2017

Margaret R.

Position: Director

Appointed: 29 May 2006

Resigned: 14 December 2015

William C.

Position: Director

Appointed: 03 April 2006

Resigned: 05 April 2019

Colin S.

Position: Secretary

Appointed: 29 August 2003

Resigned: 19 October 2015

Graeme C.

Position: Director

Appointed: 19 May 2003

Resigned: 12 December 2009

Angus D.

Position: Director

Appointed: 21 January 2002

Resigned: 12 December 2005

James W.

Position: Director

Appointed: 21 January 2002

Resigned: 02 April 2012

William M.

Position: Director

Appointed: 14 December 1998

Resigned: 04 November 2004

James W.

Position: Director

Appointed: 14 December 1998

Resigned: 23 June 2009

Fiona M.

Position: Director

Appointed: 15 December 1997

Resigned: 04 August 2005

Douglas E.

Position: Director

Appointed: 15 March 1993

Resigned: 11 April 2016

George N.

Position: Director

Appointed: 14 December 1992

Resigned: 08 December 2008

Elizabeth L.

Position: Director

Appointed: 17 December 1990

Resigned: 18 December 2006

Alastair T.

Position: Secretary

Appointed: 12 June 1989

Resigned: 28 August 2003

John M.

Position: Director

Appointed: 31 December 1988

Resigned: 17 July 1989

Margaret C.

Position: Director

Appointed: 31 December 1988

Resigned: 12 December 2005

George M.

Position: Director

Appointed: 31 December 1988

Resigned: 20 January 2003

Fiona M.

Position: Director

Appointed: 31 December 1988

Resigned: 15 December 1997

Oswald B.

Position: Director

Appointed: 31 December 1988

Resigned: 18 December 2006

John C.

Position: Director

Appointed: 31 December 1988

Resigned: 17 December 1990

Douglas F.

Position: Director

Appointed: 31 December 1988

Resigned: 16 February 1992

Arthur M.

Position: Director

Appointed: 31 December 1988

Resigned: 21 January 2002

James M.

Position: Director

Appointed: 31 December 1988

Resigned: 13 December 1992

William P.

Position: Director

Appointed: 31 December 1988

Resigned: 18 December 2006

Hugh R.

Position: Director

Appointed: 31 December 1988

Resigned: 15 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth322 579323 850334 352       
Balance Sheet
Cash Bank In Hand167 285191 078223 819       
Cash Bank On Hand  223 819252 461227 103220 675272 356305 535183 085157 189
Current Assets184 027207 109242 732260 858237 502229 834281 604314 842208 487166 595
Debtors16 74216 03118 9138 39710 3999 1599 2489 30725 4029 406
Net Assets Liabilities  334 352348 265355 547364 998395 576406 963416 023416 781
Net Assets Liabilities Including Pension Asset Liability322 579323 850334 352       
Other Debtors  18 9138 39710 1268 6138 4297 75124 0369 406
Property Plant Equipment  142 229130 808188 368164 272148 762125 843260 042 
Tangible Fixed Assets201 176176 960142 229       
Reserves/Capital
Called Up Share Capital51 50051 50051 500       
Profit Loss Account Reserve256 315257 586268 088       
Shareholder Funds322 579323 850334 352       
Other
Accruals Deferred Income14 99712 85610 715       
Accrued Liabilities Not Expressed Within Creditors Subtotal  10 7158 5746 4314 2882 144   
Accumulated Depreciation Impairment Property Plant Equipment  531 793401 391418 931443 051467 464490 383502 525522 455
Capital Commitments        33 905176 855
Capital Redemption Reserve14 76414 76414 764       
Creditors  32 71327 30952 7999 64217 09120 14240 34214 977
Creditors Due Within One Year34 96436 32232 713       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   151 823      
Disposals Property Plant Equipment   151 823      
Increase From Depreciation Charge For Year Property Plant Equipment   21 42117 54024 12024 41322 91912 14211 145
Net Current Assets Liabilities149 063170 787210 019233 549184 703220 192264 513294 700168 145151 618
Number Shares Allotted 51 50051 500       
Other Creditors  3 4003 4673 4003 4003 4003 5483 7253 636
Other Taxation Social Security Payable  14 0859 270 4 48812 52311 4473 0904 502
Par Value Share 11       
Property Plant Equipment Gross Cost  674 022532 199607 299607 323616 226616 226762 567556 897
Provisions For Liabilities Balance Sheet Subtotal  7 1817 51811 09315 17815 55513 58012 1648 854
Provisions For Liabilities Charges12 66311 0417 181       
Share Capital Allotted Called Up Paid51 50051 50051 500       
Tangible Fixed Assets Cost Or Valuation688 857688 857674 022       
Tangible Fixed Assets Depreciation487 681511 897531 793       
Tangible Fixed Assets Depreciation Charged In Period 24 21621 423       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 527       
Tangible Fixed Assets Disposals  14 835       
Total Additions Including From Business Combinations Property Plant Equipment   10 00075 100248 903 146 34133 905
Total Assets Less Current Liabilities350 239347 747352 248364 357373 071384 464413 275420 543428 187425 635
Trade Creditors Trade Payables  15 22814 57249 3991 7541 1685 14733 5276 839
Trade Debtors Trade Receivables    2735468191 5561 366 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2023-07-31
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements