CENTRAL SCOTLAND ICE RINK LIMITED

CENTRAL SCOTLAND ICE RINK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCENTRAL SCOTLAND ICE RINK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC018651
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL SCOTLAND ICE RINK LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is CENTRAL SCOTLAND ICE RINK LIMITED located?

    Registered Office Address
    Dewars Rinks
    Glover Street
    PH2 0TH Perth
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL SCOTLAND ICE RINK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for CENTRAL SCOTLAND ICE RINK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2013

    Statement of capital on Feb 19, 2013

    • Capital: GBP 26,000
    SH01

    Termination of appointment of William Robert Leckie Duncan as a director on Nov 29, 2012

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2011

    5 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    16 pagesAR01

    Appointment of Mr Peter David Loudon as a secretary on Dec 22, 2011

    2 pagesAP03

    Termination of appointment of David Alan Hay as a secretary on Dec 22, 2011

    1 pagesTM02

    Annual return made up to Feb 01, 2011 with full list of shareholders

    16 pagesAR01

    Total exemption full accounts made up to Aug 31, 2010

    5 pagesAA

    Termination of appointment of Ross Dennis as a director

    1 pagesTM01

    Appointment of Peter David Loudon as a director

    3 pagesAP01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    26 pagesAR01

    Director's details changed for Mr David Alan Hay on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edith Maud Jayne Loudon on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jill Inglis Mackay on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ross Currie Dennis on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Councillor Henry Alan Jack on Oct 01, 2009

    2 pagesCH01

    Director's details changed for James Wiltshire Ewart on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian Mclaren on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    5 pagesAA

    legacy

    24 pages363a

    Accounts made up to Aug 31, 2008

    5 pagesAA

    Who are the officers of CENTRAL SCOTLAND ICE RINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUDON, Peter David
    Redgorton
    PH1 3EL Perth
    Beechcroft
    Perthshire
    Scotland
    Secretary
    Redgorton
    PH1 3EL Perth
    Beechcroft
    Perthshire
    Scotland
    166593830001
    EWART, James Wiltshire
    21 Fintry Place
    Broughty Ferry
    DD5 3BG Dundee
    Director
    21 Fintry Place
    Broughty Ferry
    DD5 3BG Dundee
    ScotlandBritishCompany Director123532480001
    HAY, David Alan
    Earnpark
    Easter Rhynd
    PH2 8QE Perth
    Director
    Earnpark
    Easter Rhynd
    PH2 8QE Perth
    ScotlandBritishFarmer43009120001
    JACK, Henry Alan, Councillor
    Flat 3, The Stables
    Moncreiffe Estate
    PH2 8PZ Bridge Of Earn
    Director
    Flat 3, The Stables
    Moncreiffe Estate
    PH2 8PZ Bridge Of Earn
    ScotlandBritishRetired71576000002
    LOUDON, Edith Maud Jayne
    31 Renfrew Drive
    PH1 2UB Perth
    Perthshire
    Director
    31 Renfrew Drive
    PH1 2UB Perth
    Perthshire
    ScotlandBritishI.T. Manager114004530001
    LOUDON, Peter David
    Redgorton
    PH1 3EL Perth
    Beechcroft
    Perthshire
    Director
    Redgorton
    PH1 3EL Perth
    Beechcroft
    Perthshire
    United KingdomBritishOperations Manager138978810002
    MACKAY, Jill Inglis
    Stormontfield
    Orchil Road
    PH3 1NB Auchterarder
    Perthshire
    Director
    Stormontfield
    Orchil Road
    PH3 1NB Auchterarder
    Perthshire
    ScotlandBritishPa To Man. Director114004340001
    MCEWAN, Jill
    Mount Tabor House
    Kinnoull
    PH2 7DE Perth
    Director
    Mount Tabor House
    Kinnoull
    PH2 7DE Perth
    United KingdomBritishW'Sale Distributor293410001
    MCLAREN, Ian
    Cronan Farm
    Coupar Angus
    PH13 9EX Blairgowrie
    Perthshire
    Director
    Cronan Farm
    Coupar Angus
    PH13 9EX Blairgowrie
    Perthshire
    ScotlandBritishFarmer152550002
    HAY, David Alan
    Earn Park
    Easter Rhynd
    PH2 8QE Perth
    Perthshire
    Secretary
    Earn Park
    Easter Rhynd
    PH2 8QE Perth
    Perthshire
    British73641370001
    MCLAREN, Ian
    Fintalich
    PH7 2DE Muthill
    Secretary
    Fintalich
    PH7 2DE Muthill
    British152550001
    BANNERMAN, Bruce Hugh
    The Old Church
    PH2 8QG Rhynd
    Perthshire
    Director
    The Old Church
    PH2 8QG Rhynd
    Perthshire
    BritishDecorators Merchant95086000002
    BARCLAY, James Cameron
    Summerhill Bellwood Park
    PH2 7AJ Perth
    Director
    Summerhill Bellwood Park
    PH2 7AJ Perth
    ScotlandBritishCarpet Retailer208640002
    BRIGHT, James
    217 Oakbank Road
    PH1 1DS Perth
    Director
    217 Oakbank Road
    PH1 1DS Perth
    BritishInsurance Consultant1112850001
    BRYDEN, John
    West Mains
    Inchture
    Perthshire
    Director
    West Mains
    Inchture
    Perthshire
    BritishFarmer217200001
    CAMERON, William Stewart
    Whitefield, 6 Fairies Road
    PH1 1NB Perth
    Director
    Whitefield, 6 Fairies Road
    PH1 1NB Perth
    BritishFarmer51117170002
    DENNIS, Ross Currie
    119 Brahan Terrace
    Letham
    PH1 2LW Perth
    Perthshire
    Director
    119 Brahan Terrace
    Letham
    PH1 2LW Perth
    Perthshire
    ScotlandBritishCustomer Liaison107743540001
    DUNCAN, William Robert Leckie
    9 Melrose Crescent
    PH1 1SD Perth
    Perthshire
    Director
    9 Melrose Crescent
    PH1 1SD Perth
    Perthshire
    ScotlandBritishBank Manager30866830001
    ELLIS, Robert Scott
    Achanalt 15 Ann Street
    PH10 6EF Blairgowrie
    Perthshire
    Director
    Achanalt 15 Ann Street
    PH10 6EF Blairgowrie
    Perthshire
    ScotlandBritishLa Councillor48032690001
    FERGUSON, William Scott
    Nether Larghan
    Coupar Angus
    PH13 9ES Blairgowrie
    Perthshire
    Director
    Nether Larghan
    Coupar Angus
    PH13 9ES Blairgowrie
    Perthshire
    BritishRetired Banker586910001
    FORDYCE, Noreen Anne
    Silverford
    Tayview
    PH1 3AG Luncarty
    Perthshire
    Director
    Silverford
    Tayview
    PH1 3AG Luncarty
    Perthshire
    BritishFarmer961200006
    GLEN, Alan Cameron
    Mains Of Errol
    Errol
    Perthshire
    Director
    Mains Of Errol
    Errol
    Perthshire
    BritishFarmer586920001
    HAY, Charles
    Easter Rhynd
    PH2 8QF Perth
    Director
    Easter Rhynd
    PH2 8QF Perth
    BritishFarmer740550001
    MACINTOSH, William Whitehead
    Williamston
    Madderty
    Perthshire
    Director
    Williamston
    Madderty
    Perthshire
    BritishFarmer586940001
    MUIRHEAD, William Edmund
    30 Spoutwells Drive
    Scone
    PH2 6RR Perth
    Director
    30 Spoutwells Drive
    Scone
    PH2 6RR Perth
    BritishPotato Merchant740560002
    NIVEN, Agnes Gilmour Lawrie
    Denmarkfield House
    Redgorton
    PH1 3EH Perth
    Perthshire
    Director
    Denmarkfield House
    Redgorton
    PH1 3EH Perth
    Perthshire
    United KingdomBritishSecretary740580001
    RAMSAY, David Shanks
    Pilgrim's Gate
    Kirkton Of Mailer Road, Craigend
    PH2 0SS Perth
    Director
    Pilgrim's Gate
    Kirkton Of Mailer Road, Craigend
    PH2 0SS Perth
    BritishVet Surgeon82241630001
    ROBERTSON, William Brewster, Councillor
    85 South Street
    Milnathort
    KY13 7XA Kinross
    Fife
    Director
    85 South Street
    Milnathort
    KY13 7XA Kinross
    Fife
    ScotlandBritishShop Keeper339950001
    VALENTINE, George
    Daintree 11 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    Director
    Daintree 11 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    BritishMotor Engineer740600001

    Does CENTRAL SCOTLAND ICE RINK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 09, 1989
    Delivered On Jun 14, 1989
    Outstanding
    Amount secured
    The performance of the obligations undertaken by the company in terms of missives
    Short particulars
    3.66 acres lying on the east or northeast of the main road from perth to dunkeld.
    Persons Entitled
    • Mclagan Investments Limited
    Transactions
    • Jun 14, 1989Registration of a charge
    Standard security
    Created On Dec 24, 1986
    Delivered On Jan 06, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Perth ice rink.
    Persons Entitled
    • Tennent Caledonian Breweries LTD
    Transactions
    • Jan 06, 1987Registration of a charge
    Standard security
    Created On Aug 01, 1983
    Delivered On Aug 10, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of lands lying on the east or north east side of the main road from perth to dunkeld.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 10, 1983Registration of a charge
    Floating charge
    Created On Jul 19, 1983
    Delivered On Aug 08, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Drybrough & Company LTD
    Transactions
    • Aug 08, 1983Registration of a charge
    Floating charge
    Created On Apr 02, 1979
    Delivered On Apr 10, 1979
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 10, 1979Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0