About

Registered Number: SC215894
Date of Incorporation: 16/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 24a Ainslie Place, Edinburgh, Lothian, EH3 6AJ,

 

Established in 2001, John Rebus Ltd are based in Lothian, it has a status of "Active". There are 2 directors listed as Harvey, Anna Miranda, Harvey-rankin, John for John Rebus Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Anna Miranda 16 February 2001 - 1
HARVEY-RANKIN, John 11 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 12 December 2019
PSC04 - N/A 25 April 2019
CH03 - Change of particulars for secretary 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
AD01 - Change of registered office address 15 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA01 - Change of accounting reference date 10 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 28 February 2008
RESOLUTIONS - N/A 27 June 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 02 September 2002
225 - Change of Accounting Reference Date 02 September 2002
363s - Annual Return 14 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.