RABBIE'S SOLUTIONS LLP
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
06/03/256 March 2025 | Application to strike the limited liability partnership off the register |
06/08/246 August 2024 | Accounts for a small company made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
19/03/2419 March 2024 | Accounts for a small company made up to 2022-12-31 |
06/12/236 December 2023 | Registered office address changed from 6 Waterloo Place Edinburgh EH1 3EG to 22 Rose Street Edinburgh EH2 2QA on 2023-12-06 |
17/06/2317 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
03/10/223 October 2022 | Current accounting period extended from 2022-08-27 to 2022-12-31 |
27/04/2227 April 2022 | Second filing for the notification of Rabbie's Trail Burners Ltd as a person with significant control |
27/04/2227 April 2022 | Second filing for the notification of Robin Stewart Worsnop as a person with significant control |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
19/05/1819 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SO3044700001 |
08/05/188 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STEWART WORSNOP |
12/07/1712 July 2017 | Notification of Rabbie's Trail Burners Ltd as a person with significant control on 2016-04-06 |
12/07/1712 July 2017 | Notification of Robin Stewart Worsnop as a person with significant control on 2016-04-06 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABBIE'S TRAIL BURNERS LTD |
04/07/174 July 2017 | CURREXT FROM 28/02/2017 TO 27/08/2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/06/1627 June 2016 | ANNUAL RETURN MADE UP TO 11/06/16 |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, LLP MEMBER GARY CARSON |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, LLP MEMBER YVONNE WAGOUN THEURER |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/06/1522 June 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN STEWART WORSNOP / 01/07/2014 |
22/06/1522 June 2015 | ANNUAL RETURN MADE UP TO 11/06/15 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/06/1427 June 2014 | LLP MEMBER APPOINTED MS YVONNE WAGOUN THEURER |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 23 OLD FISHMARKET CLOSE EDINBURGH EH1 1RW UNITED KINGDOM |
20/06/1420 June 2014 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RABBIE'S TRAIL BURNERS LIMITED / 28/03/2014 |
20/06/1420 June 2014 | ANNUAL RETURN MADE UP TO 11/06/14 |
05/06/145 June 2014 | PREVSHO FROM 30/06/2014 TO 28/02/2014 |
20/09/1320 September 2013 | LLP MEMBER APPOINTED JEFFREY NICHOLAS ALEXANDER FERGUSON |
20/09/1320 September 2013 | LLP MEMBER APPOINTED MR GARY STUART CARSON |
20/09/1320 September 2013 | LLP MEMBER APPOINTED HAZEL ELIZABETH RICKETT |
11/06/1311 June 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company