Company NameJohn Rebus Limited
Company StatusActive
Company NumberSC215894
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnna Miranda Harvey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Director NameIan James Rankin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Secretary NameAnna Miranda Harvey
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Director NameJohn Harvey-Rankin
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

16 at £1Miranda Harvey
8.00%
Ordinary B
60 at £1Ian Rankin
30.00%
Ordinary A
60 at £1Trustees Of Rankin Children Trust
30.00%
Ordinary B
40 at £1Miranda Harvey
20.00%
Ordinary A
24 at £1Ian Rankin
12.00%
Ordinary B

Financials

Year2014
Net Worth£2,302,980
Cash£1,693,889
Current Liabilities£323,026

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
11 January 2023Change of details for Anna Miranda Harvey as a person with significant control on 6 April 2016 (5 pages)
11 January 2023Notification of Paul Kenny as a person with significant control on 6 April 2016 (2 pages)
11 January 2023Change of details for Ian James Rankin as a person with significant control on 6 April 2016 (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Change of details for Anna Miranda Harvey as a person with significant control on 19 March 2019 (2 pages)
24 April 2019Director's details changed for John Harvey-Rankin on 19 March 2019 (2 pages)
24 April 2019Change of details for Anna Miranda Harvey as a person with significant control on 19 March 2019 (2 pages)
24 April 2019Director's details changed for Ian James Rankin on 19 March 2019 (2 pages)
24 April 2019Change of details for Ian James Rankin as a person with significant control on 19 March 2019 (2 pages)
24 April 2019Director's details changed for Ian James Rankin on 19 March 2019 (2 pages)
24 April 2019Director's details changed for Anna Miranda Harvey on 19 March 2019 (2 pages)
24 April 2019Change of details for Ian James Rankin as a person with significant control on 19 March 2019 (2 pages)
24 April 2019Secretary's details changed for Anna Miranda Harvey on 19 March 2019 (1 page)
24 April 2019Director's details changed for John Harvey-Rankin on 19 March 2019 (2 pages)
24 April 2019Director's details changed for Anna Miranda Harvey on 19 March 2019 (2 pages)
15 April 2019Registered office address changed from 20 Napier Road Edinburgh EH10 5AY to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 15 April 2019 (1 page)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Appointment of John Harvey-Rankin as a director on 11 September 2017 (2 pages)
12 October 2017Appointment of John Harvey-Rankin as a director on 11 September 2017 (2 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(6 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(6 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Ian James Rankin on 16 February 2010 (2 pages)
29 March 2010Director's details changed for Anna Miranda Harvey on 16 February 2010 (2 pages)
29 March 2010Director's details changed for Ian James Rankin on 16 February 2010 (2 pages)
29 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Anna Miranda Harvey on 16 February 2010 (2 pages)
10 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
10 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2009Return made up to 16/02/09; full list of members (4 pages)
26 March 2009Return made up to 16/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Return made up to 16/02/07; full list of members (7 pages)
8 March 2007Return made up to 16/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 March 2006Return made up to 16/02/06; full list of members (7 pages)
1 March 2006Return made up to 16/02/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2006Registered office changed on 11/01/06 from: 74 northumberland street edinburgh EH3 6JG (1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2006Registered office changed on 11/01/06 from: 74 northumberland street edinburgh EH3 6JG (1 page)
24 February 2005Return made up to 16/02/05; full list of members (7 pages)
24 February 2005Return made up to 16/02/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
5 January 2004Registered office changed on 05/01/04 from: 80 dalkeith road edinburgh midlothian EH16 5AF (1 page)
5 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 January 2004Registered office changed on 05/01/04 from: 80 dalkeith road edinburgh midlothian EH16 5AF (1 page)
5 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 February 2003Return made up to 16/02/03; full list of members (7 pages)
20 February 2003Return made up to 16/02/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 September 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 September 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 March 2002Return made up to 16/02/02; full list of members (6 pages)
14 March 2002Return made up to 16/02/02; full list of members (6 pages)
11 March 2002Registered office changed on 11/03/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page)
11 March 2002Registered office changed on 11/03/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page)
19 March 2001Ad 23/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Ad 23/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
16 February 2001Incorporation (17 pages)
16 February 2001Incorporation (17 pages)