Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BORDER ICE RINK LIMITED
Company Information for

BORDER ICE RINK LIMITED

10 THE SQUARE, KELSO, TD5 7HJ,
Company Registration Number
SC039323
Private Limited Company
Active

Company Overview

About Border Ice Rink Ltd
BORDER ICE RINK LIMITED was founded on 1963-10-01 and has its registered office in . The organisation's status is listed as "Active". Border Ice Rink Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BORDER ICE RINK LIMITED
 
Legal Registered Office
10 THE SQUARE
KELSO
TD5 7HJ
Other companies in TD5
 
Filing Information
Company Number SC039323
Company ID Number SC039323
Date formed 1963-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268590419  
Last Datalog update: 2024-01-09 16:29:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDER ICE RINK LIMITED

Current Directors
Officer Role Date Appointed
BRUCE DAVID LEES
Company Secretary 2015-10-19
NINA JACQUELINE CLANCY
Director 2012-07-31
WILLIAM ALEXANDER DODDS CLEGHORN
Director 2006-04-03
LEWIS MCCRAN
Director 2018-03-25
JAMES OLIVER STARK
Director 2012-07-31
LUCY THERESE TILE
Director 2017-08-22
ROBERT DAVID WALKER
Director 2011-03-14
ANDREW GERRARD WEMYSS
Director 2009-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY MARY HILDRETH ROBB
Director 2017-01-17 2018-06-25
JOHN CRUICKSHANKS
Director 2016-11-01 2018-03-24
JUNE ANN SWAN
Director 2008-09-02 2017-04-18
DOUGLAS JAMES ELLIOT
Director 1993-03-15 2016-04-11
MARGARET ANNE ROBERTSON
Director 2006-05-29 2015-12-14
COLIN FRANCIS MACMORRAN SHAUGHNESSY
Company Secretary 2003-08-29 2015-10-19
JAMES MCINNES WOOD
Director 2002-01-21 2012-04-02
GRAEME JOHN COWE
Director 2003-05-19 2009-12-12
JAMES JACK WALKER
Director 1998-12-14 2009-06-23
GEORGE TEMPLETON NEILL
Director 1992-12-14 2008-12-08
OSWALD BREWIS
Director 1988-12-31 2006-12-18
ELIZABETH MARGARET LAING
Director 1990-12-17 2006-12-18
WILLIAM POTTS
Director 1988-12-31 2006-12-18
MARGARET JEANNETTE HENDERSON CADZOW
Director 1988-12-31 2005-12-12
ANGUS ADAM BELL DAVIDSON
Director 2002-01-21 2005-12-12
FIONA ANNIE HARVIE MURRAY
Director 1997-12-15 2005-08-04
WILLIAM MITCHELL
Director 1998-12-14 2004-11-04
ALASTAIR JOHN TURNBULL
Company Secretary 1989-06-12 2003-08-28
GEORGE HAMILTON MILLAR
Director 1988-12-31 2003-01-20
ARTHUR IAN MIDDLEMAS
Director 1988-12-31 2002-01-21
FIONA ANNIE HARVIE MURRAY
Director 1988-12-31 1997-12-15
HUGH CESSFORD ROBERTSON
Director 1988-12-31 1997-12-15
JAMES MITCHELL
Director 1988-12-31 1992-12-13
DOUGLAS FLEMING
Director 1988-12-31 1992-02-16
JOHN CAVERS
Director 1988-12-31 1990-12-17
JOHN BLAIR MCDONALD
Company Secretary 1988-12-31 1989-12-31
JOHN BLAIR MCDONALD
Director 1988-12-31 1989-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA JACQUELINE CLANCY AGRISCOT Director 2018-03-14 CURRENT 2008-06-12 Active
ROBERT DAVID WALKER RRS FARMING LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
ANDREW GERRARD WEMYSS QUEEN'S HOUSE (KELSO) LIMITED Director 2017-01-12 CURRENT 2016-06-29 Active
ANDREW GERRARD WEMYSS A.M. GREIG (FARMS) LIMITED Director 2012-10-02 CURRENT 1996-11-13 Active
ANDREW GERRARD WEMYSS MOSSZONE LIMITED Director 2012-07-20 CURRENT 1994-07-01 Active - Proposal to Strike off
ANDREW GERRARD WEMYSS C.G. GREIG (FARMS) LIMITED Director 2012-05-29 CURRENT 1996-05-09 Liquidation
ANDREW GERRARD WEMYSS F.B.R. LIMITED Director 2002-03-15 CURRENT 2002-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-11-16DIRECTOR APPOINTED MR WILLIAM ALEXANDER DODDS CLEGHORN
2022-11-16DIRECTOR APPOINTED MR WILLIAM ALEXANDER DODDS CLEGHORN
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CH01Director's details changed for Mr Andrew Gerrard Wemyss on 2021-09-16
2021-03-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-01-19AP01DIRECTOR APPOINTED MR ALISTAIR JOHN HODGE
2020-01-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS MCCRAN
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER DODDS CLEGHORN
2019-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NINA JACQUELINE CLANCY
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MARY HILDRETH ROBB
2018-04-05AP01DIRECTOR APPOINTED MR LEWIS MCCRAN
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRUICKSHANKS
2018-03-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 51500
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-31AP01DIRECTOR APPOINTED MRS LUCY THERESE TILE
2017-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ANN SWAN
2017-01-23AP01DIRECTOR APPOINTED MRS KIRSTY MARY HILDRETH ROBB
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 51500
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12AP01DIRECTOR APPOINTED MR JOHN CRUICKSHANKS
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES ELLIOT
2016-03-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 51500
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE ROBERTSON
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE ROBERTSON
2015-10-27AP03Appointment of Mr Bruce David Lees as company secretary on 2015-10-19
2015-10-19TM02Termination of appointment of Colin Francis Macmorran Shaughnessy on 2015-10-19
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 51500
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Ms Nina Jacqueline Clancy on 2013-10-01
2014-12-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 51500
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED MS NINA JACQUELINE CLANCY
2012-08-07AP01DIRECTOR APPOINTED MR JAMES OLIVER STARK
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD
2012-01-10AR0131/12/11 FULL LIST
2011-11-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-03-30AP01DIRECTOR APPOINTED MR ROBERT DAVID WALKER
2011-01-26AR0131/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCINNES WOOD / 31/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES ELLIOT / 31/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER DODDS CLEGHORN / 31/12/2010
2010-12-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-24AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 FULL LIST
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COWE
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES WALKER
2009-06-23288aDIRECTOR APPOINTED ANDREW GERRARD WEMYSS
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-10AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR GEORGE NEILL
2009-01-15AA31/07/07 TOTAL EXEMPTION SMALL
2008-09-08288aDIRECTOR APPOINTED JUNE ANN SWAN
2008-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-15363(288)DIRECTOR RESIGNED
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-13288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-01-11363(288)DIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-06-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02363(288)DIRECTOR RESIGNED
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED
2003-01-09363(288)DIRECTOR RESIGNED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-11363(288)DIRECTOR RESIGNED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-26363(288)DIRECTOR RESIGNED
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-04-28AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-29363sRETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs


Licences & Regulatory approval
We could not find any licences issued to BORDER ICE RINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDER ICE RINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-11-07 Outstanding THE SCOTTISH SPORTS COUNCIL
STANDARD SECURITY 1984-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-01-20 Satisfied SCOTTISH & NEWCASTLE BREWERIES LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER ICE RINK LIMITED

Intangible Assets
Patents
We have not found any records of BORDER ICE RINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER ICE RINK LIMITED
Trademarks
We have not found any records of BORDER ICE RINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER ICE RINK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as BORDER ICE RINK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORDER ICE RINK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER ICE RINK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDER ICE RINK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TD5 7HJ