Edinburgh
EH3 6SU
Scotland
Director Name | Mr Dag Weining Herseth Lee |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 January 2017(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13-15 Circus Lane Edinburgh EH3 6SU Scotland |
Director Name | Stewart Michael Pleace |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Roundel Coll Earn Auchterarder Perthshire PH3 1PU Scotland |
Secretary Name | Stewart Michael Pleace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Roundel Coll Earn Auchterarder Perthshire PH3 1PU Scotland |
Secretary Name | Alexander Phillips Ronald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 14 Hilltop Crescent Westhill Skene Aberdeenshire AB32 6PJ Scotland |
Director Name | Dr Jon Vincent Dodd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(4 years after company formation) |
Appointment Duration | 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Jackson's Entry, The Tun Holyrood,Edinburgh EH8 8PJ Scotland |
Director Name | Mr Robert Kieron Stevens |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(4 years after company formation) |
Appointment Duration | 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Jackson's Entry, The Tun Holyrood,Edinburgh EH8 8PJ Scotland |
Director Name | Mr Justin Alex Edward Cooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Circus Lane Edinburgh EH3 6SU Scotland |
Website | nilehq.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2205671 |
Telephone region | Edinburgh |
Registered Address | 13-15 Circus Lane Edinburgh EH3 6SU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £155,209 |
Cash | £92,000 |
Current Liabilities | £145,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
18 June 2021 | Delivered on: 18 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|
2 February 2024 | Purchase of own shares. (4 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
11 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (6 pages) |
25 January 2023 | Memorandum and Articles of Association (20 pages) |
25 January 2023 | Statement of capital following an allotment of shares on 23 January 2023
|
25 January 2023 | Resolutions
|
16 January 2023 | Resolutions
|
16 January 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
29 August 2022 | Director's details changed for Mrs Sarah Alison Ronald on 29 August 2022 (2 pages) |
29 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
5 January 2022 | Second filing of a statement of capital following an allotment of shares on 16 March 2021
|
5 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
4 January 2022 | Termination of appointment of Justin Alex Edward Cooke as a director on 31 December 2021 (1 page) |
3 January 2022 | Cessation of Justin Alex Edward Cooke as a person with significant control on 31 December 2021 (1 page) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
18 August 2021 | Change of details for Mrs Sarah Alison Ronald as a person with significant control on 17 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Mrs Sarah Alison Ronald on 17 August 2021 (2 pages) |
18 August 2021 | Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 17 August 2021 (2 pages) |
2 July 2021 | Second filing of a statement of capital following an allotment of shares on 1 March 2021
|
18 June 2021 | Registration of charge SC3069080001, created on 18 June 2021 (14 pages) |
9 April 2021 | Second filing of a statement of capital following an allotment of shares on 1 March 2021
|
8 April 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
1 March 2021 | Statement of company's objects (2 pages) |
26 February 2021 | Memorandum and Articles of Association (19 pages) |
26 February 2021 | Resolutions
|
1 February 2021 | Second filing of Confirmation Statement dated 16 August 2020 (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
24 September 2020 | Confirmation statement made on 16 August 2020 with updates
|
28 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
20 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
21 October 2019 | Sub-division of shares on 18 June 2019 (4 pages) |
23 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
18 August 2017 | Notification of Justin Alex Edward Cooke as a person with significant control on 24 January 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Justin Alex Edward Cooke as a person with significant control on 24 January 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
17 August 2017 | Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 24 January 2017 (2 pages) |
17 August 2017 | Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 21 March 2017 (2 pages) |
17 August 2017 | Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 24 January 2017 (2 pages) |
17 August 2017 | Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 21 March 2017 (2 pages) |
3 March 2017 | Appointment of Dag Weining Herseth Lee as a director on 24 January 2017 (2 pages) |
3 March 2017 | Appointment of Justin Alex Edward Cooke as a director on 24 January 2017 (2 pages) |
3 March 2017 | Appointment of Dag Weining Herseth Lee as a director on 24 January 2017 (2 pages) |
3 March 2017 | Appointment of Justin Alex Edward Cooke as a director on 24 January 2017 (2 pages) |
16 February 2017 | Memorandum and Articles of Association (18 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Memorandum and Articles of Association (18 pages) |
19 January 2017 | Sub-division of shares on 18 November 2016 (4 pages) |
19 January 2017 | Sub-division of shares on 18 November 2016 (4 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2016 | Change of share class name or designation (2 pages) |
24 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Director's details changed for Miss Sarah Alison Ronald on 19 January 2012 (2 pages) |
21 January 2013 | Director's details changed for Miss Sarah Alison Ronald on 19 January 2012 (2 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2011 | Company name changed bunnyfoot scotland LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed bunnyfoot scotland LIMITED\certificate issued on 16/12/11
|
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
6 October 2011 | Registered office address changed from 14-16 Jackson's Entry, the Tun Holyrood,Edinburgh EH8 8PJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 14-16 Jackson's Entry, the Tun Holyrood,Edinburgh EH8 8PJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from , 14-16 Jackson's Entry, the Tun, Holyrood,Edinburgh, EH8 8PJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 14-16 Jackson's Entry, the Tun Holyrood,Edinburgh EH8 8PJ on 6 October 2011 (1 page) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Robert Stevens as a director (2 pages) |
27 April 2011 | Termination of appointment of Jon Dodd as a director (2 pages) |
27 April 2011 | Termination of appointment of Robert Stevens as a director (2 pages) |
27 April 2011 | Termination of appointment of Jon Dodd as a director (2 pages) |
8 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
8 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Termination of appointment of Alexander Ronald as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Alexander Ronald as a secretary (2 pages) |
6 September 2010 | Appointment of Dr Jon Vincent Dodd as a director (3 pages) |
6 September 2010 | Appointment of Mr Robert Kieron Stevens as a director (3 pages) |
6 September 2010 | Appointment of Dr Jon Vincent Dodd as a director (3 pages) |
6 September 2010 | Appointment of Mr Robert Kieron Stevens as a director (3 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
13 June 2007 | Voluntary strike-off action has been suspended (1 page) |
13 June 2007 | Voluntary strike-off action has been suspended (1 page) |
11 June 2007 | Withdrawal of application for striking off (1 page) |
11 June 2007 | Withdrawal of application for striking off (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
8 May 2007 | Application for striking-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 August 2006 | Incorporation (30 pages) |
16 August 2006 | Incorporation (30 pages) |