BORDER ICE RINK LIMITED -


Company Profile Company Filings

Overview

BORDER ICE RINK LIMITED is a Private Limited Company from and has the status: Active.
BORDER ICE RINK LIMITED was incorporated 60 years ago on 01/10/1963 and has the registered number: SC039323. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

BORDER ICE RINK LIMITED -

This company is listed in the following categories:
56301 - Licensed clubs
93110 - Operation of sports facilities
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

10 THE SQUARE
TD5 7HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM ALEXANDER DODDS CLEGHORN Jun 1947 British Director 2022-11-03 CURRENT
MR BRUCE DAVID LEES Secretary 2015-10-19 CURRENT
MR ALISTAIR JOHN HODGE Oct 1976 British Director 2020-01-14 CURRENT
MR JAMES OLIVER STARK Nov 1945 British Director 2012-07-31 CURRENT
MR ROBERT DAVID WALKER Nov 1976 British Director 2011-03-14 CURRENT
MRS LUCY THERESE TILE Nov 1968 British Director 2017-08-22 CURRENT
JOHN BLAIR MCDONALD Director RESIGNED
JOHN BLAIR MCDONALD Secretary RESIGNED
MRS MARGARET ANNE ROBERTSON May 1948 British Director 2006-05-29 UNTIL 2015-12-14 RESIGNED
WILLIAM POTTS Jan 1931 British Director RESIGNED
MRS KIRSTY MARY HILDRETH ROBB May 1968 British Director 2017-01-17 UNTIL 2018-06-25 RESIGNED
FIONA ANNIE HARVIE MURRAY May 1918 British Director RESIGNED
HUGH CESSFORD ROBERTSON May 1934 British Director RESIGNED
JAMES MITCHELL Nov 1926 British Director RESIGNED
FIONA ANNIE HARVIE MURRAY May 1918 British Director 1997-12-15 UNTIL 2005-08-04 RESIGNED
WILLIAM MITCHELL Nov 1941 British Director 1998-12-14 UNTIL 2004-11-04 RESIGNED
GEORGE HAMILTON MILLAR (DECEASED) Feb 1933 British Director RESIGNED
GEORGE TEMPLETON NEILL May 1939 British Director 1992-12-14 UNTIL 2008-12-08 RESIGNED
MR ALASTAIR JOHN TURNBULL Sep 1941 British Secretary 1989-06-12 UNTIL 2003-08-28 RESIGNED
COLIN FRANCIS MACMORRAN SHAUGHNESSY British Secretary 2003-08-29 UNTIL 2015-10-19 RESIGNED
MR JAMES MCINNES WOOD Feb 1948 British Director 2002-01-21 UNTIL 2012-04-02 RESIGNED
JUNE ANN SWAN Jun 1962 British Director 2008-09-02 UNTIL 2017-04-18 RESIGNED
JAMES JACK WALKER Dec 1942 British Director 1998-12-14 UNTIL 2009-06-23 RESIGNED
MR ANDREW GERRARD WEMYSS Jun 1946 British Director 2009-05-12 UNTIL 2022-12-06 RESIGNED
ARTHUR IAN MIDDLEMAS Feb 1928 British Director RESIGNED
DOUGLAS FLEMING Apr 1935 British Director RESIGNED
MR LEWIS MCCRAN Nov 1995 British Director 2018-03-25 UNTIL 2019-04-18 RESIGNED
JOHN CAVERS Sep 1912 British Director RESIGNED
OSWALD BREWIS May 1928 British Director RESIGNED
MARGARET JEANNETTE HENDERSON CADZOW Dec 1932 British Director RESIGNED
MS NINA JACQUELINE CLANCY Dec 1968 British Director 2012-07-31 UNTIL 2019-03-26 RESIGNED
ELIZABETH MARGARET LAING Dec 1936 British Director 1990-12-17 UNTIL 2006-12-18 RESIGNED
MR WILLIAM ALEXANDER DODDS CLEGHORN Jun 1947 British Director 2006-04-03 UNTIL 2019-04-05 RESIGNED
GRAEME JOHN COWE Jul 1959 British Director 2003-05-19 UNTIL 2009-12-12 RESIGNED
MR JOHN CRUICKSHANKS Mar 1952 British Director 2016-11-01 UNTIL 2018-03-24 RESIGNED
ANGUS ADAM BELL DAVIDSON Apr 1943 British Director 2002-01-21 UNTIL 2005-12-12 RESIGNED
MR DOUGLAS JAMES ELLIOT May 1957 British Director 1993-03-15 UNTIL 2016-04-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ABBEYFIELD BERWICK SOCIETY LIMITED BERWICK UPON TWEED Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE NATIONAL FEDERATION OF WOMEN'S INSTITUTES OF ENGLAND, WALES, JERSEY, GUERNSEY AND THE ISLE OF MAN Active GROUP 94990 - Activities of other membership organizations n.e.c.
G J R CONSTRUCTION LIMITED BERWICK UPON TWEED ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
THE SCOTTISH AGRICULTURAL SECURITIES CORPORATION P.L.C. RENFREW Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PATAK'S FROZEN FOODS LIMITED 5 RENFIELD STREET Active DORMANT 99999 - Dormant Company
MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED PERTH SCOTLAND Dissolved... DORMANT 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
KERSQUARTER FARMS LIMITED KELSO Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
MOSSZONE LIMITED EAST LOTHIAN Dissolved... TOTAL EXEMPTION FULL 01500 - Mixed farming
KAMES DAIRIES LIMITED KELSO SCOTLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
C.G. GREIG (FARMS) LIMITED KELSO Dissolved... TOTAL EXEMPTION SMALL 01500 - Mixed farming
A.M. GREIG (FARMS) LIMITED HADDINGTON UNITED KINGDOM Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
F.B.R. LIMITED KELSO SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HOLEFIELD LIMITED Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
SWANS SHOES LTD ROXBURGHSHIRE Active MICRO ENTITY 47721 - Retail sale of footwear in specialised stores
AGRISCOT LINLITHGOW SCOTLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
RRS FARMING LIMITED KELSO Active TOTAL EXEMPTION FULL 01500 - Mixed farming
QUEEN'S HOUSE (KELSO) LIMITED KELSO Active GROUP 87100 - Residential nursing care facilities
ANGRAFLAT DEVELOPMENT COMPANY LIMITED KELSO UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
COMMUNITIES CONNECTED (SCOTLAND) LTD KELSO UNITED KINGDOM Active NO ACCOUNTS FILED 88100 - Social work activities without accommodation for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Border Ice Rink Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-08 31-07-2023 £157,189 Cash £416,781 equity
Border Ice Rink Limited - Accounts to registrar (filleted) - small 22.3 2022-12-08 31-07-2022 £183,085 Cash £416,023 equity
Border Ice Rink Limited - Accounts to registrar (filleted) - small 18.2 2021-12-11 31-07-2021 £305,535 Cash £406,963 equity
Border Ice Rink Limited - Accounts to registrar (filleted) - small 18.2 2021-03-20 31-07-2020 £272,356 Cash £395,576 equity
Border Ice Rink Limited - Accounts to registrar (filleted) - small 18.2 2020-01-14 31-07-2019 £220,675 Cash £364,998 equity
Border Ice Rink Limited - Accounts to registrar (filleted) - small 18.2 2018-12-19 31-07-2018 £227,103 Cash £355,547 equity
Border Ice Rink Limited - Accounts to registrar (filleted) - small 17.3 2018-03-27 31-07-2017 £252,461 Cash £348,265 equity
Border Ice Rink Limited - Abbreviated accounts 16.3 2016-12-17 31-07-2016 £223,819 Cash £334,352 equity
Border Ice Rink Limited - Limited company - abbreviated - 11.9 2016-03-03 31-07-2015 £191,078 Cash £323,850 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JON TORRENS LTD ROXBURGHSHIRE Active MICRO ENTITY 41100 - Development of building projects