LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 1LF

Company number SC042842
Status Active
Incorporation Date 25 November 1965
Company Type Public Limited Company
Address 13-15 STRATHMORE HOUSE, TOWN CENTRE, EAST KILBRIDE, GLASGOW, G74 1LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr George Strang as a director on 27 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY are www.lanarkshireicerinkpubliclimited.co.uk, and www.lanarkshire-ice-rink-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Lanarkshire Ice Rink Public Limited Company is a Public Limited Company. The company registration number is SC042842. Lanarkshire Ice Rink Public Limited Company has been working since 25 November 1965. The present status of the company is Active. The registered address of Lanarkshire Ice Rink Public Limited Company is 13 15 Strathmore House Town Centre East Kilbride Glasgow G74 1lf. . ALLISON, John Kynd is a Secretary of the company. BURT, Douglas Gray is a Director of the company. CRAIG, Marion Whiteford is a Director of the company. FLEMING, Ian Loudon is a Director of the company. RAEBURN, James Matthew is a Director of the company. SMITH, Bryce Miller is a Director of the company. STRANG, George is a Director of the company. Director ARNEIL, Sandra Anne has been resigned. Director BROWNING, William Gilmour has been resigned. Director BRYAN, John Archibald has been resigned. Director COWAN, George has been resigned. Director DINES, Norman has been resigned. Director GIBSON, Thomas Drummond has been resigned. Director GRAY, Eric James has been resigned. Director LIGHTBODY, Robert Martin has been resigned. Director SOUTTER, Patrick Eliot has been resigned. Director STEELE, Lockhart has been resigned. Director TORRANCE, Alexander Fleming has been resigned. Director TORRANCE, Isobel Janet has been resigned. Director WISEMAN, Alan William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BURT, Douglas Gray
Appointed Date: 03 October 1995
67 years old

Director
CRAIG, Marion Whiteford
Appointed Date: 07 October 2003
68 years old

Director
FLEMING, Ian Loudon
Appointed Date: 22 October 2003
75 years old

Director

Director
SMITH, Bryce Miller
Appointed Date: 29 September 1998
75 years old

Director
STRANG, George
Appointed Date: 27 September 2016
58 years old

Resigned Directors

Director
ARNEIL, Sandra Anne
Resigned: 11 December 2002
Appointed Date: 18 December 2000
71 years old

Director
BROWNING, William Gilmour
Resigned: 27 June 1991
101 years old

Director
BRYAN, John Archibald
Resigned: 28 July 1999
95 years old

Director
COWAN, George
Resigned: 12 February 1999
Appointed Date: 07 September 1993
86 years old

Director
DINES, Norman
Resigned: 03 October 1995
Appointed Date: 27 June 1991
90 years old

Director
GIBSON, Thomas Drummond
Resigned: 30 November 2015
85 years old

Director
GRAY, Eric James
Resigned: 04 October 1994
98 years old

Director
LIGHTBODY, Robert Martin
Resigned: 04 October 1994
89 years old

Director
SOUTTER, Patrick Eliot
Resigned: 16 October 2007
Appointed Date: 27 November 2000
80 years old

Director
STEELE, Lockhart
Resigned: 24 August 1998
Appointed Date: 27 June 1991
70 years old

Director
TORRANCE, Alexander Fleming
Resigned: 10 October 2000
92 years old

Director
TORRANCE, Isobel Janet
Resigned: 03 September 2001
85 years old

Director
WISEMAN, Alan William
Resigned: 31 December 1992
75 years old

LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY Events

08 Mar 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Appointment of Mr George Strang as a director on 27 September 2016
07 Oct 2016
Full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 December 2015. List of shareholders has changed
Statement of capital on 2016-02-02
  • GBP 200,500

20 Jan 2016
Termination of appointment of Thomas Drummond Gibson as a director on 30 November 2015
...
... and 89 more events
12 Jan 1988
Director's particulars changed

23 Dec 1987
Return made up to 03/11/87; full list of members

23 Dec 1987
Accounts for a small company made up to 31 May 1987

09 Jan 1987
Accounts for a small company made up to 31 May 1986

09 Jan 1987
Return made up to 28/10/86; full list of members

LANARKSHIRE ICE RINK PUBLIC LIMITED COMPANY Charges

29 April 2004
Floating charge
Delivered: 13 May 2004
Status: Satisfied on 29 July 2004
Persons entitled: South Lanarkshire Council
Description: Undertaking and all property and assets present and future…
23 March 1995
Standard security
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lanrkshire ice rink lan 105860.