Murrayfield Ice Rink Ltd. (the) EDINBURGH


Founded in 1957, Murrayfield Ice Rink . (the), classified under reg no. SC032187 is an active company. Currently registered at Riversdale Crescent EH12 5XN, Edinburgh the company has been in the business for sixty seven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 3 directors in the the company, namely Michael K., Elizabeth N. and William K.. In addition one secretary - William K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian K. who worked with the the company until 10 August 1992.

Murrayfield Ice Rink Ltd. (the) Address / Contact

Office Address Riversdale Crescent
Office Address2 Roseburn
Town Edinburgh
Post code EH12 5XN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032187
Date of Incorporation Wed, 17th Apr 1957
Industry Operation of sports facilities
End of financial Year 31st July
Company age 67 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Michael K.

Position: Director

Appointed: 30 January 2018

Elizabeth N.

Position: Director

Appointed: 20 March 2011

William K.

Position: Secretary

Appointed: 15 January 2007

William K.

Position: Director

Appointed: 31 December 1988

Ian K.

Position: Secretary

Resigned: 10 August 1992

Ian K.

Position: Director

Appointed: 31 July 1995

Resigned: 02 June 2021

William D.

Position: Secretary

Appointed: 10 August 1992

Resigned: 15 January 2007

William D.

Position: Director

Appointed: 01 January 1989

Resigned: 15 January 2007

John S.

Position: Director

Appointed: 01 January 1989

Resigned: 31 July 2020

Ian K.

Position: Director

Appointed: 31 December 1988

Resigned: 01 January 1995

James H.

Position: Director

Appointed: 31 December 1988

Resigned: 01 January 1989

Mary N.

Position: Director

Appointed: 31 December 1988

Resigned: 01 March 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is William K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elizabeth N. This PSC owns 25-50% shares and has 25-50% voting rights.

William K.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth N.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand207 558198 968102 017
Current Assets247 605255 727136 720
Debtors24 63143 49821 845
Net Assets Liabilities427 917355 046343 915
Other Debtors22 76027 05618 468
Property Plant Equipment265 000247 286213 613
Total Inventories15 41613 26112 858
Other
Accumulated Depreciation Impairment Property Plant Equipment881 622919 826953 499
Average Number Employees During Period282610
Creditors72 694149 4096 227
Fixed Assets265 276247 562213 889
Increase From Depreciation Charge For Year Property Plant Equipment 38 20433 673
Investments Fixed Assets276276276
Net Current Assets Liabilities174 911106 318130 493
Other Creditors21 400137 8314 365
Other Investments Other Than Loans276276 
Other Taxation Social Security Payable7 3078 928 
Property Plant Equipment Gross Cost1 146 6221 167 112 
Provisions For Liabilities Balance Sheet Subtotal12 270-1 166467
Total Additions Including From Business Combinations Property Plant Equipment 20 490 
Total Assets Less Current Liabilities440 187353 880344 382
Trade Creditors Trade Payables43 9872 6501 862
Trade Debtors Trade Receivables1 87116 4423 377

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 14th, June 2023
Free Download (12 pages)

Company search

Advertisements