Company NameRabbie's Trail Burners Limited
Company StatusActive
Company NumberSC164516
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Robin Stewart Worsnop
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address22 Rose Street
Edinburgh
EH2 2QA
Scotland
Director NameMrs Hazel Elizabeth Rickett
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(17 years after company formation)
Appointment Duration10 years, 11 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address22 Rose Street
Edinburgh
EH2 2QA
Scotland
Director NameMr Alexander James Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address22 Rose Street
Edinburgh
EH2 2QA
Scotland
Director NameMrs Heather Fiona Reekie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address22 Rose Street
Edinburgh
EH2 2QA
Scotland
Director NameMr Fraser James Robertson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(27 years, 3 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address22 Rose Street
Edinburgh
EH2 2QA
Scotland
Secretary NameDr Martha Gilmore Robinson
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleSecretary
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Gary Stuart Carson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2015)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Calum Macnee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2016)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Jeffrey Nicholas Alexander Ferguson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2019)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMrs Yvonne Wagoun Theurer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2014(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2015)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMs Elaine Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2017)
RoleMarketing And Sales Director
Country of ResidenceScotland
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterabbies.com
Email address[email protected]
Telephone024 24333516
Telephone regionCoventry

Location

Registered Address22 Rose Street
Edinburgh
EH2 2QA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

306 at £1Robin Worsnop
25.50%
Ordinary A
294 at £1Martha Gilmore Robinson
24.50%
Ordinary A
245 at £1Robin Worsnop
20.42%
Ordinary B
30 at £1Calum Macnee
2.50%
Ordinary B
30 at £1Gary Carson
2.50%
Ordinary B
30 at £1Hazel Rickett
2.50%
Ordinary B
30 at £1Jeffrey Ferguson
2.50%
Ordinary B
235 at £1Martha Robinson
19.58%
Ordinary B

Financials

Year2014
Net Worth£1,632,708
Cash£985,327
Current Liabilities£866,395

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

8 June 2022Delivered on: 10 June 2022
Persons entitled: Piper Pe LLP

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 50A, west harbour road, edinburgh EH5 1PP registered in the land register of scotland under title number MID178040.
Outstanding
8 June 2022Delivered on: 10 June 2022
Persons entitled: Piper Pe LLP

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 wood park, dunvegan road, portree IV51 9HQ registered in the land register of scotland under title number INV32357.
Outstanding
8 June 2022Delivered on: 10 June 2022
Persons entitled: Piper Pe LLP

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 349 darnick street, glasgow G41 4AQ and registered in the land register of scotland under title number GLA71313 together with any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of any such property.
Outstanding
26 May 2022Delivered on: 31 May 2022
Persons entitled: Piper Pe LLP as Security Trustee

Classification: A registered charge
Particulars: All of the freehold and leasehold property and all intellectual property rights in each case both owned by the company now or in the future including the trademark registered by rabbie's trail burners limited with registered no. UK00002446743 (as detailed in part 5 of schedule 1). for further details please refer to the instrument.
Outstanding
19 November 2020Delivered on: 20 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 349 darnick street, glasgow (title number GLA71313).
Outstanding
29 December 2016Delivered on: 5 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 50A west harbour road, granton, edinburgh.
Outstanding
31 January 2014Delivered on: 1 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 woodpark dunvegan road portree isle of skye.
Outstanding
27 August 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 July 2002Delivered on: 5 August 2002
Satisfied on: 28 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2023Registered office address changed from 6 Waterloo Place Edinburgh EH1 3EG to 22 Rose Street Edinburgh EH2 2QA on 1 December 2023 (1 page)
8 August 2023Appointment of Mr Fraser James Robertson as a director on 27 June 2023 (2 pages)
30 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
9 February 2023Previous accounting period extended from 27 August 2022 to 31 December 2022 (1 page)
7 February 2023Director's details changed for Mrs Heather Fiona Reekie on 30 January 2023 (2 pages)
13 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2022Memorandum and Articles of Association (31 pages)
7 September 2022Change of share class name or designation (2 pages)
7 September 2022Particulars of variation of rights attached to shares (2 pages)
10 June 2022Registration of charge SC1645160007, created on 8 June 2022 (18 pages)
10 June 2022Registration of charge SC1645160009, created on 8 June 2022 (18 pages)
10 June 2022Registration of charge SC1645160008, created on 8 June 2022 (18 pages)
9 June 2022Cessation of Martha Gilmore Robinson as a person with significant control on 26 May 2022 (1 page)
9 June 2022Cessation of Robin Stewart Worsnop as a person with significant control on 26 May 2022 (1 page)
9 June 2022Notification of Rabbie's Group Holdings Limited as a person with significant control on 26 May 2022 (2 pages)
8 June 2022Termination of appointment of Martha Gilmore Robinson as a secretary on 31 May 2022 (1 page)
7 June 2022Alterations to floating charge SC1645160006 (21 pages)
1 June 2022Alterations to floating charge 2 (24 pages)
31 May 2022Registration of charge SC1645160006, created on 26 May 2022 (103 pages)
30 May 2022Group of companies' accounts made up to 31 August 2021 (41 pages)
20 May 2022Second filing of a statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,170
(5 pages)
20 May 2022Second filing of a statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,125
(5 pages)
20 May 2022Second filing of a statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,200
(5 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 May 2021Group of companies' accounts made up to 31 August 2020 (41 pages)
31 March 2021Director's details changed for Mrs Heather Fiona Reekie on 1 November 2020 (2 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
20 November 2020Registration of charge SC1645160005, created on 19 November 2020 (6 pages)
24 August 2020Group of companies' accounts made up to 31 August 2019 (39 pages)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
9 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2020Purchase of own shares. (3 pages)
9 March 2020Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 1,140
(8 pages)
24 February 2020Statement of capital following an allotment of shares on 26 August 2019
  • GBP 1,170
(4 pages)
15 October 2019Termination of appointment of Jeffrey Nicholas Alexander Ferguson as a director on 9 October 2019 (1 page)
31 May 2019Full accounts made up to 31 August 2018 (35 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
1 November 2018Appointment of Mrs Heather Fiona Reekie as a director on 1 November 2018 (2 pages)
15 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 1,155
(4 pages)
8 May 2018Accounts for a small company made up to 31 August 2017 (16 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (6 pages)
4 July 2017Current accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
4 July 2017Current accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 June 2017Particulars of variation of rights attached to shares (2 pages)
1 June 2017Particulars of variation of rights attached to shares (2 pages)
1 June 2017Change of share class name or designation (2 pages)
25 May 2017Termination of appointment of Elaine Doherty as a director on 17 May 2017 (1 page)
25 May 2017Termination of appointment of Elaine Doherty as a director on 17 May 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 January 2017Registration of charge SC1645160004, created on 29 December 2016 (17 pages)
5 January 2017Registration of charge SC1645160004, created on 29 December 2016 (17 pages)
28 November 2016Purchase of own shares. (3 pages)
28 November 2016Purchase of own shares. (3 pages)
2 November 2016Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 1,140
(7 pages)
2 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2016Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 1,140
(7 pages)
3 October 2016Appointment of Mr Alexander James Lee as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Alexander James Lee as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Calum Macnee as a director on 22 September 2016 (1 page)
30 September 2016Termination of appointment of Calum Macnee as a director on 22 September 2016 (1 page)
22 September 2016Accounts for a medium company made up to 29 February 2016 (24 pages)
22 September 2016Accounts for a medium company made up to 29 February 2016 (24 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2016Cancellation of shares. Statement of capital on 6 July 2016
  • GBP 1,170
(7 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2016Purchase of own shares. (3 pages)
25 July 2016Cancellation of shares. Statement of capital on 6 July 2016
  • GBP 1,170
(7 pages)
25 July 2016Purchase of own shares. (3 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,200
(6 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,200
(6 pages)
6 November 2015Termination of appointment of Gary Stuart Carson as a director on 3 November 2015 (1 page)
6 November 2015Termination of appointment of Gary Stuart Carson as a director on 3 November 2015 (1 page)
8 October 2015Appointment of Ms Elaine Doherty as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Ms Elaine Doherty as a director on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Yvonne Wagoun Theurer as a director on 28 July 2015 (1 page)
6 October 2015Termination of appointment of Yvonne Wagoun Theurer as a director on 28 July 2015 (1 page)
7 September 2015Accounts for a small company made up to 28 February 2015 (7 pages)
7 September 2015Accounts for a small company made up to 28 February 2015 (7 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,200
(7 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,200
(7 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(6 pages)
31 March 2014Appointment of Mrs Yvonne Wagoun Theurer as a director (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(6 pages)
31 March 2014Appointment of Mrs Yvonne Wagoun Theurer as a director (2 pages)
28 March 2014Registered office address changed from 23 Old Fishmarket Close Edinburgh Lothian EH1 1RW on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 23 Old Fishmarket Close Edinburgh Lothian EH1 1RW on 28 March 2014 (1 page)
1 February 2014Registration of charge 1645160003 (10 pages)
1 February 2014Registration of charge 1645160003 (10 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 April 2013Appointment of Mr Jeffrey Nicholas Alexander Ferguson as a director (2 pages)
16 April 2013Appointment of Mr Gary Stuart Carson as a director (2 pages)
16 April 2013Appointment of Mr Gary Stuart Carson as a director (2 pages)
16 April 2013Appointment of Mr Calum Macnee as a director (2 pages)
16 April 2013Appointment of Mr Calum Macnee as a director (2 pages)
16 April 2013Appointment of Mrs Hazel Elizabeth Rickett as a director (2 pages)
16 April 2013Appointment of Mrs Hazel Elizabeth Rickett as a director (2 pages)
16 April 2013Appointment of Mr Jeffrey Nicholas Alexander Ferguson as a director (2 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,140
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2022
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,140
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,140
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,140
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2022
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,140
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,140
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,140
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,140
(3 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
13 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,095
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,095
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 1,095
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2022
(3 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 1,095
(3 pages)
23 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 1,095
(3 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,080
(6 pages)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Particulars of variation of rights attached to shares (2 pages)
4 May 2010Resolutions
  • RES13 ‐ Grant incentive share options 26/04/2010
(1 page)
4 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,080
(6 pages)
4 May 2010Change of share class name or designation (2 pages)
4 May 2010Change of share class name or designation (2 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Particulars of variation of rights attached to shares (2 pages)
4 May 2010Resolutions
  • RES13 ‐ Grant incentive share options 26/04/2010
(1 page)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2010Director's details changed for Mr Robin Stewart Worsnop on 16 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Robin Stewart Worsnop on 16 February 2010 (2 pages)
16 April 2010Secretary's details changed for Dr Martha Gilmore Robinson on 16 February 2010 (1 page)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Dr Martha Gilmore Robinson on 16 February 2010 (1 page)
22 June 2009Return made up to 29/03/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / martha robinson / 01/01/2009 (1 page)
22 June 2009Return made up to 29/03/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / martha robinson / 01/01/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
18 April 2008Secretary's change of particulars / martha robinson / 18/04/2008 (2 pages)
18 April 2008Secretary's change of particulars / martha robinson / 18/04/2008 (2 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 30 inverleith row edinburgh EH3 5QH (1 page)
16 February 2007Registered office changed on 16/02/07 from: 30 inverleith row edinburgh EH3 5QH (1 page)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
22 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 May 2004Return made up to 29/03/04; full list of members (6 pages)
18 May 2004Return made up to 29/03/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 October 2003Dec mort/charge * (4 pages)
28 October 2003Dec mort/charge * (4 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
4 April 2003Return made up to 29/03/03; full list of members (6 pages)
4 April 2003Return made up to 29/03/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 August 2002Partic of mort/charge * (6 pages)
5 August 2002Partic of mort/charge * (6 pages)
16 May 2002Return made up to 29/03/02; full list of members (6 pages)
16 May 2002Return made up to 29/03/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
26 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 May 2001Return made up to 29/03/01; full list of members (6 pages)
9 May 2001Return made up to 29/03/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 1999Accounting reference date shortened from 30/04/00 to 29/02/00 (2 pages)
15 December 1999Accounting reference date shortened from 30/04/00 to 29/02/00 (2 pages)
24 May 1999Return made up to 29/03/99; full list of members (6 pages)
24 May 1999Return made up to 29/03/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
15 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1998Registered office changed on 02/04/98 from: 33 portland st edinburgh EH6 4BB (1 page)
2 April 1998Registered office changed on 02/04/98 from: 33 portland st edinburgh EH6 4BB (1 page)
23 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
1 April 1997Return made up to 29/03/97; full list of members (6 pages)
1 April 1997Return made up to 29/03/97; full list of members (6 pages)
18 November 1996Accounting reference date notified as 30/04 (14 pages)
18 November 1996Accounting reference date notified as 30/04 (14 pages)
4 November 1996Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1996Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1996Particulars of contract relating to shares (4 pages)
4 November 1996Particulars of contract relating to shares (4 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Secretary resigned (1 page)
29 March 1996Incorporation (20 pages)
29 March 1996Incorporation (20 pages)