Background WavePink WaveYellow Wave

RABBIE'S TRAIL BURNERS LIMITED (SC164516)

RABBIE'S TRAIL BURNERS LIMITED (SC164516) is an active UK company. incorporated on 29 March 1996. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. RABBIE'S TRAIL BURNERS LIMITED has been registered for 30 years. Current directors include RICKETT, Hazel Elizabeth, ROBERTS, Alexander James, ROBERTSON, Fraser James and 1 others.

Company Number
SC164516
Status
active
Type
ltd
Incorporated
29 March 1996
Age
30 years
Address
22 Rose Street, Edinburgh, EH2 2QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
RICKETT, Hazel Elizabeth, ROBERTS, Alexander James, ROBERTSON, Fraser James, WORSNOP, Robin Stewart
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABBIE'S TRAIL BURNERS LIMITED

RABBIE'S TRAIL BURNERS LIMITED is an active company incorporated on 29 March 1996 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. RABBIE'S TRAIL BURNERS LIMITED was registered 30 years ago.(SIC: 79120)

Status

active

Active since 30 years ago

Company No

SC164516

LTD Company

Age

30 Years

Incorporated 29 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

22 Rose Street Edinburgh, EH2 2QA,

Previous Addresses

6 Waterloo Place Edinburgh EH1 3EG
From: 28 March 2014To: 1 December 2023
23 Old Fishmarket Close Edinburgh Lothian EH1 1RW
From: 29 March 1996To: 28 March 2014
Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Sept 11
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Jan 14
Director Joined
Mar 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Capital Reduction
Jul 16
Share Buyback
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Loan Secured
Jan 17
Director Left
May 17
Funding Round
Jun 18
Director Joined
Oct 18
Director Left
Oct 19
Funding Round
Feb 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Loan Secured
Nov 20
Loan Secured
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Aug 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
14
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RICKETT, Hazel Elizabeth

Active
Rose Street, EdinburghEH2 2QA
Born September 1978
Director
Appointed 16 Apr 2013

ROBERTS, Alexander James

Active
Rose Street, EdinburghEH2 2QA
Born May 1974
Director
Appointed 04 Nov 2025

ROBERTSON, Fraser James

Active
Rose Street, EdinburghEH2 2QA
Born January 1987
Director
Appointed 27 Jun 2023

WORSNOP, Robin Stewart

Active
Rose Street, EdinburghEH2 2QA
Born April 1967
Director
Appointed 29 Mar 1996

ROBINSON, Martha Gilmore, Dr

Resigned
Waterloo Place, EdinburghEH1 3EG
Secretary
Appointed 29 Mar 1996
Resigned 31 May 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Mar 1996
Resigned 29 Mar 1996

CARSON, Gary Stuart

Resigned
Waterloo Place, EdinburghEH1 3EG
Born September 1952
Director
Appointed 16 Apr 2013
Resigned 03 Nov 2015

DOHERTY, Elaine

Resigned
Waterloo Place, EdinburghEH1 3EG
Born July 1967
Director
Appointed 01 Oct 2015
Resigned 17 May 2017

FERGUSON, Jeffrey Nicholas Alexander

Resigned
Waterloo Place, EdinburghEH1 3EG
Born December 1967
Director
Appointed 16 Apr 2013
Resigned 09 Oct 2019

LEE, Alexander James

Resigned
Rose Street, EdinburghEH2 2QA
Born February 1976
Director
Appointed 29 Sept 2016
Resigned 04 Nov 2025

MACNEE, Calum

Resigned
Waterloo Place, EdinburghEH1 3EG
Born September 1966
Director
Appointed 16 Apr 2013
Resigned 22 Sept 2016

RENNIE-MCGILL, Heather Fiona

Resigned
Rose Street, EdinburghEH2 2QA
Born December 1976
Director
Appointed 01 Nov 2018
Resigned 19 Sept 2025

THEURER, Yvonne Wagoun

Resigned
Waterloo Place, EdinburghEH1 3EG
Born February 1971
Director
Appointed 31 Mar 2014
Resigned 28 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2022

Mr Robin Stewart Worsnop

Ceased
Waterloo Place, EdinburghEH1 3EG
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2022

Martha Gilmore Robinson

Ceased
Waterloo Place, EdinburghEH1 3EG
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Resolution
13 September 2022
RESOLUTIONSResolutions
Memorandum Articles
7 September 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Mortgage Alter Floating Charge With Number
7 June 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 June 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 May 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2017
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
1 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Capital Return Purchase Own Shares
28 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 November 2016
SH06Cancellation of Shares
Resolution
2 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Medium
22 September 2016
AAAnnual Accounts
Capital Cancellation Shares
25 July 2016
SH06Cancellation of Shares
Resolution
25 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Resolution
20 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Resolution
4 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 May 2010
SH10Notice of Particulars of Variation
Resolution
4 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2010
CC04CC04
Resolution
4 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
363aAnnual Return
Legacy
16 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
28 October 2003
419a(Scot)419a(Scot)
Legacy
10 September 2003
410(Scot)410(Scot)
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
5 August 2002
410(Scot)410(Scot)
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
224224
Legacy
4 November 1996
88(3)88(3)
Legacy
4 November 1996
88(2)R88(2)R
Legacy
1 April 1996
288288
Incorporation Company
29 March 1996
NEWINCIncorporation