Background WavePink WaveYellow Wave

MURRAYFIELD CURLING LIMITED (SC110627)

MURRAYFIELD CURLING LIMITED (SC110627) is an active UK company. incorporated on 19 April 1988. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MURRAYFIELD CURLING LIMITED has been registered for 37 years. Current directors include COBB, Stewart Edward, KERR, Gillian Louise, MURPHY, Sean Victor and 2 others.

Company Number
SC110627
Status
active
Type
ltd
Incorporated
19 April 1988
Age
37 years
Address
Murrayfield Curling Ltd, Edinburgh, EH12 5XN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COBB, Stewart Edward, KERR, Gillian Louise, MURPHY, Sean Victor, WATT, Norman, WOOD, Michael Murray
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAYFIELD CURLING LIMITED

MURRAYFIELD CURLING LIMITED is an active company incorporated on 19 April 1988 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MURRAYFIELD CURLING LIMITED was registered 37 years ago.(SIC: 93110)

Status

active

Active since 37 years ago

Company No

SC110627

LTD Company

Age

37 Years

Incorporated 19 April 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

RANDOTTE (NO. 156) LIMITED
From: 19 April 1988To: 5 July 1988
Contact
Address

Murrayfield Curling Ltd 13a Riversdale Crescent Edinburgh, EH12 5XN,

Previous Addresses

Murrayfield Curling Rink Riversdale Crescent Edinburgh EH12 5XN
From: 19 April 1988To: 24 September 2025
Timeline

20 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
May 11
Share Issue
Aug 11
Director Joined
Aug 11
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Sept 25
New Owner
Dec 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BARR, Jennifer Carol Lind

Active
Blackadder Drive, BalernoEH14 5FB
Secretary
Appointed 13 Apr 2016

COBB, Stewart Edward

Active
St. Bryde's Way, PeeblesEH45 9LL
Born March 1957
Director
Appointed 11 Oct 2015

KERR, Gillian Louise

Active
13a Riversdale Crescent, EdinburghEH12 5XN
Born November 1983
Director
Appointed 18 Aug 2025

MURPHY, Sean Victor

Active
Great King Street, EdinburghEH3 6QL
Born July 1965
Director
Appointed 11 Apr 2024

WATT, Norman

Active
Queens Gardens Edinburgh, EdinburghEH4 2DA
Born November 1950
Director
Appointed 17 Dec 2013

WOOD, Michael Murray

Active
18a Westgate, North BerwickEH39 4AF
Born March 1955
Director
Appointed 22 Sept 2015

GOOD, John Russell

Resigned
Chesterhall Steading, LongniddryEH32 0PQ
Secretary
Appointed 04 Oct 2015
Resigned 13 Apr 2016

KERR, Iam William Macrae

Resigned
35 Windsor Park Terrace, MusselburghEH21 7QW
Secretary
Appointed 14 Jun 2002
Resigned 08 Nov 2002

KERR, Ian William Macrae

Resigned
35 Windsor Park Terrace, MusselburghEH21 7QW
Secretary
Appointed N/A
Resigned 26 Apr 2001

MAIR, Angus James Murray, Mr.

Resigned
1 Belford Park, EdinburghEH4 3DP
Secretary
Appointed 08 Nov 2002
Resigned 22 Sept 2015

MALCOLM, Ronald Mcdonald

Resigned
20 Nelson Street, EdinburghEH3 6LJ
Secretary
Appointed 26 Apr 2001
Resigned 14 Jun 2002

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 19 Apr 1988
Resigned 01 Nov 1989

BAXTER, Iain Robert, Mr.

Resigned
Murrayfield Curling Rink, EdinburghEH12 5XN
Born December 1948
Director
Appointed 17 Aug 2011
Resigned 28 Jul 2015

BAXTER, Iain Robert, Mr.

Resigned
Causewood Farm, KirknewtonEH27 8DH
Born December 1948
Director
Appointed 16 Jan 1998
Resigned 19 Apr 2011

KERR, Ian William Macrae

Resigned
Links Road, Port SetonEH32 0DZ
Born July 1944
Director
Appointed N/A
Resigned 19 Jul 2015

KIDD, Marjorie Waterston

Resigned
Gray's Loan, EdinburghEH10 5BS
Born July 1936
Director
Appointed N/A
Resigned 01 Aug 2013

MALCOLM, Ronald Mcdonald

Resigned
20 Nelson Street, EdinburghEH3 6LJ
Born January 1933
Director
Appointed N/A
Resigned 31 Jul 2002

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 19 Apr 1988
Resigned 01 Nov 1989

MORRISON, Andrew Melrose

Resigned
White Lodge, MusselburghEH21 8PZ
Born August 1942
Director
Appointed 16 Jan 1998
Resigned 01 Aug 2013

PRIOR, Ernest Pointer

Resigned
18 Braehead Road, EdinburghEH4 6BW
Born October 1934
Director
Appointed 07 Aug 2007
Resigned 22 Sept 2015

STEVENSON, Paul Andrew, Mr.

Resigned
Murrayfield Curling Rink, EdinburghEH12 5XN
Born April 1980
Director
Appointed 05 Jun 2013
Resigned 12 Mar 2024

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 19 Apr 1988
Resigned 01 Nov 1989

Persons with significant control

2

Mr Michael William Duncan Kerr

Active
Riversdale Crescent, EdinburghEH12 5XN
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2025
Riversdale Crescent, EdinburghEH12 5XN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Notification Of A Person With Significant Control
24 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Capital Name Of Class Of Shares
14 September 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 September 2012
MEM/ARTSMEM/ARTS
Resolution
14 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
23 August 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
15 December 2004
410(Scot)410(Scot)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
12 June 2001
88(2)R88(2)R
Legacy
12 June 2001
122122
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
19 December 1991
363363
Legacy
19 December 1991
363(287)363(287)
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
22 June 1990
287Change of Registered Office
Legacy
27 March 1990
225(1)225(1)
Legacy
11 August 1988
288288
Certificate Change Of Name Company
4 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1988
NEWINCIncorporation