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

LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY

LANARKSHIRE ICE RINK, OFF MUIR STREET, HAMILTON, ML3 6BS,
Company Registration Number
SC042842
Public Limited Company
Active

Company Overview

About Lanarkshire Ice Rink Public Limited Company
LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY was founded on 1965-11-25 and has its registered office in Hamilton. The organisation's status is listed as "Active". Lanarkshire Ice Rink Public Limited Company is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY
 
Legal Registered Office
LANARKSHIRE ICE RINK
OFF MUIR STREET
HAMILTON
ML3 6BS
Other companies in G74
 
Filing Information
Company Number SC042842
Company ID Number SC042842
Date formed 1965-11-25
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 13:28:09
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 LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
JOHN KYND ALLISON
Company Secretary 1988-11-15
DOUGLAS GRAY BURT
Director 1995-10-03
MARION WHITEFORD CRAIG
Director 2003-10-07
IAN LOUDON FLEMING
Director 2003-10-22
JAMES MATTHEW RAEBURN
Director 1989-12-31
BRYCE MILLER SMITH
Director 1998-09-29
GEORGE STRANG
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DRUMMOND GIBSON
Director 1988-11-15 2015-11-30
PATRICK ELIOT SOUTTER
Director 2000-11-27 2007-10-16
SANDRA ANNE ARNEIL
Director 2000-12-18 2002-12-11
ISOBEL JANET TORRANCE
Director 1989-12-31 2001-09-03
ALEXANDER FLEMING TORRANCE
Director 1989-12-31 2000-10-10
JOHN ARCHIBALD BRYAN
Director 1989-12-31 1999-07-28
GEORGE COWAN
Director 1993-09-07 1999-02-12
LOCKHART STEELE
Director 1991-06-27 1998-08-24
NORMAN DINES
Director 1991-06-27 1995-10-03
ERIC JAMES GRAY
Director 1988-11-15 1994-10-04
ROBERT MARTIN LIGHTBODY
Director 1988-11-15 1994-10-04
ALAN WILLIAM WISEMAN
Director 1989-12-31 1992-12-31
WILLIAM GILMOUR BROWNING
Director 1988-11-15 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS GRAY BURT CSHACK LTD Director 2015-02-23 CURRENT 2015-02-23 Dissolved 2016-08-02
DOUGLAS GRAY BURT LEITH VICTUALLERS LIMITED Director 2009-07-21 CURRENT 2009-07-16 Dissolved 2016-08-19
DOUGLAS GRAY BURT AC&H 253 LIMITED Director 2008-10-01 CURRENT 2008-09-02 Active
DOUGLAS GRAY BURT AC&H 231 LIMITED Director 2007-04-25 CURRENT 2007-02-13 Active
DOUGLAS GRAY BURT GARRION ESTATES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
DOUGLAS GRAY BURT AC&H 181 LIMITED Director 2003-11-28 CURRENT 2003-11-03 Active
DOUGLAS GRAY BURT SPEYRIDGE LIMITED Director 1999-11-16 CURRENT 1998-11-16 Dissolved 2013-12-23
DOUGLAS GRAY BURT NORTH LIMITED Director 1995-03-13 CURRENT 1994-11-07 Active
DOUGLAS GRAY BURT HEADWAY DEVELOPMENTS LIMITED Director 1992-08-15 CURRENT 1992-07-23 Liquidation
IAN LOUDON FLEMING MUIRS COACHES LIMITED Director 2008-02-12 CURRENT 2002-01-21 Dissolved 2016-04-12
IAN LOUDON FLEMING THE RURAL DEVELOPMENT TRUST Director 2005-02-18 CURRENT 2004-02-20 Active
JAMES MATTHEW RAEBURN DTS RAEBURN LIMITED Director 2001-10-01 CURRENT 2001-09-06 Active
JAMES MATTHEW RAEBURN TERRA-TEK LIMITED Director 2001-04-20 CURRENT 1989-11-27 Active
JAMES MATTHEW RAEBURN R B RACING LIMITED Director 1998-11-10 CURRENT 1998-07-15 Active - Proposal to Strike off
JAMES MATTHEW RAEBURN RAEBURN DRILLING & GEOTECHNICAL LIMITED Director 1988-11-11 CURRENT 1985-07-16 Active
JAMES MATTHEW RAEBURN GEORGE RAEBURN (MINERALS) LIMITED Director 1988-09-06 CURRENT 1986-03-24 Active
JAMES MATTHEW RAEBURN RAEBURN BRICK LIMITED Director 1988-07-25 CURRENT 1984-03-06 Active
BRYCE MILLER SMITH REEKIE LTD Director 2016-08-10 CURRENT 2016-08-10 Active
BRYCE MILLER SMITH HAMILTON ROSS GROUP LIMITED Director 2005-06-08 CURRENT 2005-03-07 Active
BRYCE MILLER SMITH HAMILTON BROS. (ENGINEERING) LIMITED Director 1990-11-12 CURRENT 1979-08-22 Active
BRYCE MILLER SMITH DANIEL ROSS (ENGINEERS) LIMITED Director 1988-12-31 CURRENT 1953-03-10 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
2025-01-23Current accounting period extended from 31/03/25 TO 30/06/25
2025-01-20CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2025-01-16REGISTERED OFFICE CHANGED ON 16/01/25 FROM 13-15 Strathmore House Town Centre East Kilbride Glasgow G74 1LF
2024-12-23APPOINTMENT TERMINATED, DIRECTOR IAN LOUDON FLEMING
2024-10-07DIRECTOR APPOINTED MR IAIN ALASTAIR BUCHANAN
2024-09-11FULL ACCOUNTS MADE UP TO 31/03/24
2024-01-23CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-09DIRECTOR APPOINTED MR ERIC HERBERT RICHARDSON
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR ANDREW MOFFAT
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 200500
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04CH01Director's details changed for Mr Bryce Miller Smith on 2018-01-04
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 200500
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR GEORGE STRANG
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 200500
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DRUMMOND GIBSON
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 200500
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 200500
2014-02-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AR0131/12/09 CHANGES
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27363aRETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-03363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288bDIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29419a(Scot)DEC MORT/CHARGE *****
2004-06-11363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-17363(288)DIRECTOR RESIGNED
2003-02-17363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19288bDIRECTOR RESIGNED
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-15363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-12288aNEW DIRECTOR APPOINTED
2000-12-18288bDIRECTOR RESIGNED
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-30363(288)DIRECTOR RESIGNED
2000-01-30363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-09288bDIRECTOR RESIGNED
1999-03-03363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03288bDIRECTOR RESIGNED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-01363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-10-14288cDIRECTOR'S PARTICULARS CHANGED
1996-10-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-19288DIRECTOR RESIGNED
1995-10-31288NEW DIRECTOR APPOINTED
1995-10-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-05410(Scot)PARTIC OF MORT/CHARGE *****
1995-02-22363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-10288DIRECTOR RESIGNED
1994-03-04363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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



Licences & Regulatory approval
We could not find any licences issued to LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY 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 LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-04-29 Satisfied SOUTH LANARKSHIRE COUNCIL
STANDARD SECURITY 1995-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY. 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 (68209 - Other letting and operating of own or leased real estate) as LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY 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 LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY 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 LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY 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 ML3 6BS