About

Registered Number: SC110627
Date of Incorporation: 19/04/1988 (36 years ago)
Company Status: Active
Registered Address: Murrayfield Curling Rink, Riversdale Crescent, Edinburgh, EH12 5XN

 

Murrayfield Curling Ltd was founded on 19 April 1988 with its registered office in Edinburgh. The companies directors are listed as Barr, Jennifer Carol Lind, Cobb, Stewart Edward, Good, John Russell, Kerr, Iam William Macrae, Malcolm, Ronald Mcdonald. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, Stewart Edward 11 October 2015 - 1
MALCOLM, Ronald Mcdonald N/A 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BARR, Jennifer Carol Lind 13 April 2016 - 1
GOOD, John Russell 04 October 2015 13 April 2016 1
KERR, Iam William Macrae 14 June 2002 08 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 11 November 2018
MR01 - N/A 14 June 2018
MR01 - N/A 09 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 28 November 2016
TM02 - Termination of appointment of secretary 15 April 2016
AP03 - Appointment of secretary 15 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 21 October 2015
AP03 - Appointment of secretary 13 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 22 December 2013
AR01 - Annual Return 30 November 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 20 November 2012
RESOLUTIONS - N/A 14 September 2012
SH08 - Notice of name or other designation of class of shares 14 September 2012
MEM/ARTS - N/A 14 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AP01 - Appointment of director 31 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2011
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
419a(Scot) - N/A 05 September 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 26 May 2005
410(Scot) - N/A 15 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 December 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 22 May 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 04 July 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 23 January 1992
363 - Annual Return 19 December 1991
363(287) - N/A 19 December 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
287 - Change in situation or address of Registered Office 22 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1990
288 - N/A 11 August 1988
CERTNM - Change of name certificate 04 July 1988
NEWINC - New incorporation documents 19 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Outstanding

N/A

A registered charge 30 May 2018 Outstanding

N/A

Standard security 07 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.