Company NameRare Management Limited
DirectorsLesley Susan Barron Beck and Michael Conway Hinds Jardine
Company StatusActive
Company NumberSC266684
CategoryPrivate Limited Company
Incorporation Date19 April 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lesley Susan Barron Beck
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Allan Park Drive
Edinburgh
Midlothian
EH14 1LP
Scotland
Director NameMr Michael Conway Hinds Jardine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Camus Avenue
Edinburgh
Midlothian
EH10 6QY
Scotland
Secretary NameMiss Lesley Susan Barron Beck
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Allan Park Drive
Edinburgh
Midlothian
EH14 1LP
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteraremanagement.co.uk

Location

Registered Address3 Coalhill The Shore
Leith
Edinburgh
EH6 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

60 at £1Michael Jardine
60.00%
Ordinary
40 at £1Lesley Beck
40.00%
Ordinary

Financials

Year2014
Net Worth£19,408
Cash£41,007
Current Liabilities£36,011

Accounts

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

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

18 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Michael Jardine on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Lesley Beck on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Lesley Beck on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Michael Jardine on 19 April 2010 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 17 calton road edinburgh EH8 8DL (1 page)
26 September 2007Registered office changed on 26/09/07 from: 17 calton road edinburgh EH8 8DL (1 page)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 19/04/06; full list of members (7 pages)
17 July 2006Return made up to 19/04/06; full list of members (7 pages)
2 November 2005Registered office changed on 02/11/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
2 November 2005Registered office changed on 02/11/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
18 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 June 2005Return made up to 19/04/05; full list of members (7 pages)
27 June 2005Return made up to 19/04/05; full list of members (7 pages)
5 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
5 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 June 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
19 April 2004Incorporation (17 pages)
19 April 2004Incorporation (17 pages)