KIRKCALDY ICE RINK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/01/2429 January 2024 Termination of appointment of Eq Accountants Llp as a secretary on 2024-01-29

View Document

29/01/2429 January 2024 Secretary's details changed for Eq Accountants Limited on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Eq Accountants Limited as a secretary on 2024-01-29

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Termination of appointment of Lynne Janet Stevenson as a director on 2023-10-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

14/10/2214 October 2022 Termination of appointment of Brian Robert Wright as a secretary on 2022-09-07

View Document

14/10/2214 October 2022 Appointment of Eq Accountants Llp as a secretary on 2022-09-07

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MUIR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/04/156 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0201820010

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR THOMAS MUIR

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 ARTICLES OF ASSOCIATION

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 ALTER ARTICLES 29/02/2012

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD QUIN MELVILLE / 31/03/2010

View Document

02/04/102 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT WRIGHT / 30/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JANET STEVENSON / 31/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MUIR / 31/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 26 EAST FERGUS PLACE KIRKCALDY FIFE KY1 1XT

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DEC MORT/CHARGE *****

View Document

04/03/994 March 1999 DEC MORT/CHARGE *****

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 PARTIC OF MORT/CHARGE *****

View Document

18/12/9618 December 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 PARTIC OF MORT/CHARGE *****

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DEC MORT/CHARGE *****

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/04/947 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 31/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 2 WEST FERGUS PLACE KIRKCALDY FIFE KY1 1UR

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NC INC ALREADY ADJUSTED 12/06/91

View Document

24/06/9124 June 1991 £ NC 30000/90000 12/06/

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/04/9116 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 08/03/91

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 1 EAST FERGUS PLACE KIRKALDY KY1 1XT

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 01/05/88

View Document

13/09/8913 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/895 September 1989 RETURN MADE UP TO 25/08/89; CHANGE OF MEMBERS

View Document

18/08/8918 August 1989 ALTER MEM AND ARTS 110889

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 03/05/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 27/04/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 28/04/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company