Edinburgh
EH1 3EG
Scotland
LLP Designated Member Name | Rabbie's Group Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Cannon Place, 78 Cannon Street, Cannon Street London EC4N 6AF |
LLP Designated Member Name | Mr Robin Stewart Worsnop |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
LLP Member Name | Mr Gary Stuart Carson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
LLP Member Name | Mr Jeffrey Nicholas Alexander Ferguson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
LLP Member Name | Mrs Hazel Elizabeth Rickett |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
LLP Member Name | Mrs Yvonne Wagoun Theurer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
LLP Member Name | Mr Alexander James Lee |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Waterloo Place Edinburgh EH1 3EG Scotland |
Website | rabbies.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2263133 |
Telephone region | Edinburgh |
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 |
Year | 2014 |
---|---|
Net Worth | £127 |
Cash | £34,492 |
Current Liabilities | £276,219 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
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 |
---|---|
16 May 2018 | Delivered 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 |
17 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Current accounting period extended from 27 August 2022 to 31 December 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
15 June 2022 | Cessation of Robin Stewart Worsnop as a person with significant control on 25 May 2022 (1 page) |
15 June 2022 | Appointment of Rabbie's Group Holdings Limited as a member on 26 May 2022 (2 pages) |
15 June 2022 | Termination of appointment of Alexander James Lee as a member on 25 May 2022 (1 page) |
15 June 2022 | Termination of appointment of Robin Stewart Worsnop as a member on 25 May 2022 (1 page) |
15 June 2022 | Notification of Rabbie's Group Holdings Limited as a person with significant control on 26 May 2022 (2 pages) |
15 June 2022 | Termination of appointment of Hazel Elizabeth Rickett as a member on 25 May 2022 (1 page) |
31 May 2022 | Registration of charge SO3044700002, created on 26 May 2022 (103 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 April 2022 | Second filing for the notification of Robin Stewart Worsnop as a person with significant control (7 pages) |
27 April 2022 | Second filing for the notification of Rabbie's Trail Burners Ltd as a person with significant control (7 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 November 2020 | Satisfaction of charge SO3044700001 in full (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mr Alexander James Lee as a member on 6 February 2020 (2 pages) |
15 October 2019 | Termination of appointment of Jeffrey Nicholas Alexander Ferguson as a member on 9 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 May 2018 | Registration of charge SO3044700001, created on 16 May 2018 (16 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 July 2017 | Notification of Rabbie's Trail Burners Ltd as a person with significant control on 6 April 2016
|
12 July 2017 | Notification of Rabbie's Trail Burners Ltd as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Robin Stewart Worsnop as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Rabbie's Trail Burners Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Robin Stewart Worsnop as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Rabbie's Trail Burners Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Robin Stewart Worsnop as a person with significant control on 6 April 2016
|
12 July 2017 | Notification of Robin Stewart Worsnop as a person with significant control on 6 April 2016 (2 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) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 June 2016 | Annual return made up to 11 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 11 June 2016 (4 pages) |
11 December 2015 | Termination of appointment of Yvonne Wagoun Theurer as a member on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Yvonne Wagoun Theurer as a member on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Gary Stuart Carson as a member on 30 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Gary Stuart Carson as a member on 30 November 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 June 2015 | Member's details changed for Mr Robin Stewart Worsnop on 1 July 2014 (2 pages) |
22 June 2015 | Member's details changed for Mr Robin Stewart Worsnop on 1 July 2014 (2 pages) |
22 June 2015 | Member's details changed for Mr Robin Stewart Worsnop on 1 July 2014 (2 pages) |
22 June 2015 | Annual return made up to 11 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 11 June 2015 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 June 2014 | Appointment of Ms Yvonne Wagoun Theurer as a member (2 pages) |
27 June 2014 | Appointment of Ms Yvonne Wagoun Theurer as a member (2 pages) |
20 June 2014 | Annual return made up to 11 June 2014 (5 pages) |
20 June 2014 | Registered office address changed from 23 Old Fishmarket Close Edinburgh EH1 1RW United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Member's details changed for Rabbie's Trail Burners Limited on 28 March 2014 (1 page) |
20 June 2014 | Registered office address changed from 23 Old Fishmarket Close Edinburgh EH1 1RW United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Member's details changed for Rabbie's Trail Burners Limited on 28 March 2014 (1 page) |
20 June 2014 | Annual return made up to 11 June 2014 (5 pages) |
5 June 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (3 pages) |
5 June 2014 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (3 pages) |
20 September 2013 | Appointment of Mr Gary Stuart Carson as a member (3 pages) |
20 September 2013 | Appointment of Mr Gary Stuart Carson as a member (3 pages) |
20 September 2013 | Appointment of Hazel Elizabeth Rickett as a member (3 pages) |
20 September 2013 | Appointment of Jeffrey Nicholas Alexander Ferguson as a member (3 pages) |
20 September 2013 | Appointment of Hazel Elizabeth Rickett as a member (3 pages) |
20 September 2013 | Appointment of Jeffrey Nicholas Alexander Ferguson as a member (3 pages) |
11 June 2013 | Incorporation of a limited liability partnership (5 pages) |
11 June 2013 | Incorporation of a limited liability partnership (5 pages) |