Company NameRabbie's Solutions Llp
Company StatusActive
Company NumberSO304470
CategoryLimited Liability Partnership
Incorporation Date11 June 2013(10 years, 9 months ago)

Directors

LLP Designated Member NameRabbie's Trail Burners Limited (Corporation)
StatusCurrent
Appointed11 June 2013(same day as company formation)
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
LLP Designated Member NameRabbie's Group Holdings Limited (Corporation)
StatusCurrent
Appointed26 May 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressCannon Place, 78 Cannon Street, Cannon Street
London
EC4N 6AF
LLP Designated Member NameMr Robin Stewart Worsnop
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
LLP Member NameMr Gary Stuart Carson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
LLP Member NameMr Jeffrey Nicholas Alexander Ferguson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
LLP Member NameMrs Hazel Elizabeth Rickett
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
LLP Member NameMrs Yvonne Wagoun Theurer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland
LLP Member NameMr Alexander James Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Waterloo Place
Edinburgh
EH1 3EG
Scotland

Contact

Websiterabbies.com
Email address[email protected]
Telephone0131 2263133
Telephone regionEdinburgh

Location

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

Financials

Year2014
Net Worth£127
Cash£34,492
Current Liabilities£276,219

Accounts

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

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

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
16 May 2018Delivered on: 19 May 2018
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Particulars: Charged in favour of hiscox insurance company limited all its present and future rights, title and interest in each cash deposit placed or to be placed by it with travel & general insurance services limited.
Outstanding

Filing History

17 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
3 October 2022Current accounting period extended from 27 August 2022 to 31 December 2022 (2 pages)
17 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
15 June 2022Cessation of Robin Stewart Worsnop as a person with significant control on 25 May 2022 (1 page)
15 June 2022Appointment of Rabbie's Group Holdings Limited as a member on 26 May 2022 (2 pages)
15 June 2022Termination of appointment of Alexander James Lee as a member on 25 May 2022 (1 page)
15 June 2022Termination of appointment of Robin Stewart Worsnop as a member on 25 May 2022 (1 page)
15 June 2022Notification of Rabbie's Group Holdings Limited as a person with significant control on 26 May 2022 (2 pages)
15 June 2022Termination of appointment of Hazel Elizabeth Rickett as a member on 25 May 2022 (1 page)
31 May 2022Registration of charge SO3044700002, created on 26 May 2022 (103 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 April 2022Second filing for the notification of Robin Stewart Worsnop as a person with significant control (7 pages)
27 April 2022Second filing for the notification of Rabbie's Trail Burners Ltd as a person with significant control (7 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 November 2020Satisfaction of charge SO3044700001 in full (4 pages)
21 October 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Alexander James Lee as a member on 6 February 2020 (2 pages)
15 October 2019Termination of appointment of Jeffrey Nicholas Alexander Ferguson as a member on 9 October 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
19 May 2018Registration of charge SO3044700001, created on 16 May 2018 (16 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 July 2017Notification of Rabbie's Trail Burners Ltd as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form LLPSC02 has been replaced by a second filing on 27/04/2022
(2 pages)
12 July 2017Notification of Rabbie's Trail Burners Ltd as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Robin Stewart Worsnop as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Rabbie's Trail Burners Ltd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Robin Stewart Worsnop as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Rabbie's Trail Burners Ltd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Robin Stewart Worsnop as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form LLPSC01 has been replaced by a second filing on 27/04/2022
(2 pages)
12 July 2017Notification of Robin Stewart Worsnop as a person with significant control on 6 April 2016 (2 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)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 June 2016Annual return made up to 11 June 2016 (4 pages)
27 June 2016Annual return made up to 11 June 2016 (4 pages)
11 December 2015Termination of appointment of Yvonne Wagoun Theurer as a member on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Yvonne Wagoun Theurer as a member on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Gary Stuart Carson as a member on 30 November 2015 (1 page)
11 December 2015Termination of appointment of Gary Stuart Carson as a member on 30 November 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 June 2015Member's details changed for Mr Robin Stewart Worsnop on 1 July 2014 (2 pages)
22 June 2015Member's details changed for Mr Robin Stewart Worsnop on 1 July 2014 (2 pages)
22 June 2015Member's details changed for Mr Robin Stewart Worsnop on 1 July 2014 (2 pages)
22 June 2015Annual return made up to 11 June 2015 (5 pages)
22 June 2015Annual return made up to 11 June 2015 (5 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 June 2014Appointment of Ms Yvonne Wagoun Theurer as a member (2 pages)
27 June 2014Appointment of Ms Yvonne Wagoun Theurer as a member (2 pages)
20 June 2014Annual return made up to 11 June 2014 (5 pages)
20 June 2014Registered office address changed from 23 Old Fishmarket Close Edinburgh EH1 1RW United Kingdom on 20 June 2014 (1 page)
20 June 2014Member's details changed for Rabbie's Trail Burners Limited on 28 March 2014 (1 page)
20 June 2014Registered office address changed from 23 Old Fishmarket Close Edinburgh EH1 1RW United Kingdom on 20 June 2014 (1 page)
20 June 2014Member's details changed for Rabbie's Trail Burners Limited on 28 March 2014 (1 page)
20 June 2014Annual return made up to 11 June 2014 (5 pages)
5 June 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (3 pages)
5 June 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (3 pages)
20 September 2013Appointment of Mr Gary Stuart Carson as a member (3 pages)
20 September 2013Appointment of Mr Gary Stuart Carson as a member (3 pages)
20 September 2013Appointment of Hazel Elizabeth Rickett as a member (3 pages)
20 September 2013Appointment of Jeffrey Nicholas Alexander Ferguson as a member (3 pages)
20 September 2013Appointment of Hazel Elizabeth Rickett as a member (3 pages)
20 September 2013Appointment of Jeffrey Nicholas Alexander Ferguson as a member (3 pages)
11 June 2013Incorporation of a limited liability partnership (5 pages)
11 June 2013Incorporation of a limited liability partnership (5 pages)