Edinburgh
EH2 2QA
Scotland
Director Name | Mrs Hazel Elizabeth Rickett |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(17 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 22 Rose Street Edinburgh EH2 2QA Scotland |
Director Name | Mr Alexander James Lee |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rose Street Edinburgh EH2 2QA Scotland |
Director Name | Mrs Heather Fiona Reekie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 22 Rose Street Edinburgh EH2 2QA Scotland |
Director Name | Mr Fraser James Robertson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(27 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Rose Street Edinburgh EH2 2QA Scotland |
Secretary Name | Dr Martha Gilmore Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Mr Gary Stuart Carson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2015) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Mr Calum Macnee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2016) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Mr Jeffrey Nicholas Alexander Ferguson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 2019) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Mrs Yvonne Wagoun Theurer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2014(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2015) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
Director Name | Ms Elaine Doherty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2017) |
Role | Marketing And Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rabbies.com |
---|---|
Email address | [email protected] |
Telephone | 024 24333516 |
Telephone region | Coventry |
Registered Address | 22 Rose Street Edinburgh EH2 2QA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
306 at £1 | Robin Worsnop 25.50% Ordinary A |
---|---|
294 at £1 | Martha Gilmore Robinson 24.50% Ordinary A |
245 at £1 | Robin Worsnop 20.42% Ordinary B |
30 at £1 | Calum Macnee 2.50% Ordinary B |
30 at £1 | Gary Carson 2.50% Ordinary B |
30 at £1 | Hazel Rickett 2.50% Ordinary B |
30 at £1 | Jeffrey Ferguson 2.50% Ordinary B |
235 at £1 | Martha Robinson 19.58% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,632,708 |
Cash | £985,327 |
Current Liabilities | £866,395 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
8 June 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
1 December 2023 | Registered 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 2023 | Appointment of Mr Fraser James Robertson as a director on 27 June 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
9 February 2023 | Previous accounting period extended from 27 August 2022 to 31 December 2022 (1 page) |
7 February 2023 | Director's details changed for Mrs Heather Fiona Reekie on 30 January 2023 (2 pages) |
13 September 2022 | Resolutions
|
7 September 2022 | Memorandum and Articles of Association (31 pages) |
7 September 2022 | Change of share class name or designation (2 pages) |
7 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2022 | Registration of charge SC1645160007, created on 8 June 2022 (18 pages) |
10 June 2022 | Registration of charge SC1645160009, created on 8 June 2022 (18 pages) |
10 June 2022 | Registration of charge SC1645160008, created on 8 June 2022 (18 pages) |
9 June 2022 | Cessation of Martha Gilmore Robinson as a person with significant control on 26 May 2022 (1 page) |
9 June 2022 | Cessation of Robin Stewart Worsnop as a person with significant control on 26 May 2022 (1 page) |
9 June 2022 | Notification of Rabbie's Group Holdings Limited as a person with significant control on 26 May 2022 (2 pages) |
8 June 2022 | Termination of appointment of Martha Gilmore Robinson as a secretary on 31 May 2022 (1 page) |
7 June 2022 | Alterations to floating charge SC1645160006 (21 pages) |
1 June 2022 | Alterations to floating charge 2 (24 pages) |
31 May 2022 | Registration of charge SC1645160006, created on 26 May 2022 (103 pages) |
30 May 2022 | Group of companies' accounts made up to 31 August 2021 (41 pages) |
20 May 2022 | Second filing of a statement of capital following an allotment of shares on 19 October 2012
|
20 May 2022 | Second filing of a statement of capital following an allotment of shares on 12 September 2011
|
20 May 2022 | Second filing of a statement of capital following an allotment of shares on 18 December 2012
|
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 May 2021 | Group of companies' accounts made up to 31 August 2020 (41 pages) |
31 March 2021 | Director's details changed for Mrs Heather Fiona Reekie on 1 November 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
20 November 2020 | Registration of charge SC1645160005, created on 19 November 2020 (6 pages) |
24 August 2020 | Group of companies' accounts made up to 31 August 2019 (39 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
9 March 2020 | Resolutions
|
9 March 2020 | Purchase of own shares. (3 pages) |
9 March 2020 | Cancellation of shares. Statement of capital on 17 February 2020
|
24 February 2020 | Statement of capital following an allotment of shares on 26 August 2019
|
15 October 2019 | Termination of appointment of Jeffrey Nicholas Alexander Ferguson as a director on 9 October 2019 (1 page) |
31 May 2019 | Full accounts made up to 31 August 2018 (35 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
1 November 2018 | Appointment of Mrs Heather Fiona Reekie as a director on 1 November 2018 (2 pages) |
15 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
8 May 2018 | Accounts for a small company made up to 31 August 2017 (16 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (6 pages) |
4 July 2017 | Current accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
4 July 2017 | Current accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Termination of appointment of Elaine Doherty as a director on 17 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Elaine Doherty as a director on 17 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
5 January 2017 | Registration of charge SC1645160004, created on 29 December 2016 (17 pages) |
5 January 2017 | Registration of charge SC1645160004, created on 29 December 2016 (17 pages) |
28 November 2016 | Purchase of own shares. (3 pages) |
28 November 2016 | Purchase of own shares. (3 pages) |
2 November 2016 | Cancellation of shares. Statement of capital on 6 October 2016
|
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Cancellation of shares. Statement of capital on 6 October 2016
|
3 October 2016 | Appointment of Mr Alexander James Lee as a director on 29 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Alexander James Lee as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Calum Macnee as a director on 22 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Calum Macnee as a director on 22 September 2016 (1 page) |
22 September 2016 | Accounts for a medium company made up to 29 February 2016 (24 pages) |
22 September 2016 | Accounts for a medium company made up to 29 February 2016 (24 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Cancellation of shares. Statement of capital on 6 July 2016
|
25 July 2016 | Resolutions
|
25 July 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Cancellation of shares. Statement of capital on 6 July 2016
|
25 July 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 November 2015 | Termination of appointment of Gary Stuart Carson as a director on 3 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Gary Stuart Carson as a director on 3 November 2015 (1 page) |
8 October 2015 | Appointment of Ms Elaine Doherty as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Ms Elaine Doherty as a director on 1 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Yvonne Wagoun Theurer as a director on 28 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Yvonne Wagoun Theurer as a director on 28 July 2015 (1 page) |
7 September 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
7 September 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Appointment of Mrs Yvonne Wagoun Theurer as a director (2 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Appointment of Mrs Yvonne Wagoun Theurer as a director (2 pages) |
28 March 2014 | Registered office address changed from 23 Old Fishmarket Close Edinburgh Lothian EH1 1RW on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 23 Old Fishmarket Close Edinburgh Lothian EH1 1RW on 28 March 2014 (1 page) |
1 February 2014 | Registration of charge 1645160003 (10 pages) |
1 February 2014 | Registration of charge 1645160003 (10 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 April 2013 | Appointment of Mr Jeffrey Nicholas Alexander Ferguson as a director (2 pages) |
16 April 2013 | Appointment of Mr Gary Stuart Carson as a director (2 pages) |
16 April 2013 | Appointment of Mr Gary Stuart Carson as a director (2 pages) |
16 April 2013 | Appointment of Mr Calum Macnee as a director (2 pages) |
16 April 2013 | Appointment of Mr Calum Macnee as a director (2 pages) |
16 April 2013 | Appointment of Mrs Hazel Elizabeth Rickett as a director (2 pages) |
16 April 2013 | Appointment of Mrs Hazel Elizabeth Rickett as a director (2 pages) |
16 April 2013 | Appointment of Mr Jeffrey Nicholas Alexander Ferguson as a director (2 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
4 May 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
16 April 2010 | Director's details changed for Mr Robin Stewart Worsnop on 16 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Robin Stewart Worsnop on 16 February 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Dr Martha Gilmore Robinson on 16 February 2010 (1 page) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Dr Martha Gilmore Robinson on 16 February 2010 (1 page) |
22 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / martha robinson / 01/01/2009 (1 page) |
22 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / martha robinson / 01/01/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
18 April 2008 | Secretary's change of particulars / martha robinson / 18/04/2008 (2 pages) |
18 April 2008 | Secretary's change of particulars / martha robinson / 18/04/2008 (2 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 30 inverleith row edinburgh EH3 5QH (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 30 inverleith row edinburgh EH3 5QH (1 page) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members
|
22 April 2005 | Return made up to 29/03/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 August 2002 | Partic of mort/charge * (6 pages) |
5 August 2002 | Partic of mort/charge * (6 pages) |
16 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
9 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 December 1999 | Accounting reference date shortened from 30/04/00 to 29/02/00 (2 pages) |
15 December 1999 | Accounting reference date shortened from 30/04/00 to 29/02/00 (2 pages) |
24 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
15 April 1998 | Return made up to 29/03/98; no change of members
|
15 April 1998 | Return made up to 29/03/98; no change of members
|
2 April 1998 | Registered office changed on 02/04/98 from: 33 portland st edinburgh EH6 4BB (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 33 portland st edinburgh EH6 4BB (1 page) |
23 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 November 1996 | Accounting reference date notified as 30/04 (14 pages) |
18 November 1996 | Accounting reference date notified as 30/04 (14 pages) |
4 November 1996 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1996 | Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1996 | Particulars of contract relating to shares (4 pages) |
4 November 1996 | Particulars of contract relating to shares (4 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (20 pages) |
29 March 1996 | Incorporation (20 pages) |