Company NameRMG Hotels Limited
DirectorTajinder Singh Bassi
Company StatusActive
Company NumberSC236502
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Previous NameRennie Mackintosh (Inverness) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tajinder Singh Bassi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address18 Academy Street
Inverness
Inverness-Shire
IV1 1LG
Scotland
Secretary NameMargaret McSherry
NationalityBritish
StatusCurrent
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address130 Mingulay Street
Milton
Glasgow
G22 7EA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 2211152
Telephone regionGlasgow

Location

Registered AddressThe Royal Highland Hotel Station Square
18 Academy Street
Inverness
Inverness-Shire
IV1 1LG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2013
Net Worth£2,202,353
Cash£222,970
Current Liabilities£678,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

24 August 2022Delivered on: 29 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming the royal highland hotel, 18 academy street, inverness, IV1 1LG being the subjects registered in the land register of scotland under title number INV3177.
Outstanding
10 August 2022Delivered on: 23 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 18 September 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
26 August 2005Delivered on: 3 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bex bar, academy street, inverness INV11405.
Outstanding
7 January 2004Delivered on: 21 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caledonia house, 63-67 academy street, inverness (title number inv 6771).
Outstanding
17 January 2003Delivered on: 31 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The royal highland hotel, inverness--title number inv 3177.
Outstanding
8 January 2003Delivered on: 17 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 November 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
18 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
11 October 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
18 September 2018Registration of charge SC2365020005, created on 12 September 2018 (11 pages)
10 September 2018Satisfaction of charge 1 in full (1 page)
10 September 2018Satisfaction of charge 4 in full (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Cessation of Tajinder Singh Bassi as a person with significant control on 6 April 2016 (1 page)
7 September 2017Notification of Bassi Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Bassi Holdings Ltd as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Cessation of Tajinder Singh Bassi as a person with significant control on 6 April 2016 (1 page)
7 September 2017Cessation of Tajinder Singh Bassi as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Bassi Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 March 2014Registered office address changed from 59 Union Street Glasgow G1 3RB on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 59 Union Street Glasgow G1 3RB on 12 March 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages)
5 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages)
5 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
8 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
3 October 2008Return made up to 06/09/08; full list of members (3 pages)
3 October 2008Return made up to 06/09/08; full list of members (3 pages)
5 February 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
5 February 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
4 October 2007Return made up to 06/09/07; no change of members (6 pages)
4 October 2007Return made up to 06/09/07; no change of members (6 pages)
6 June 2007Memorandum and Articles of Association (12 pages)
6 June 2007Memorandum and Articles of Association (12 pages)
22 May 2007Company name changed rennie mackintosh (inverness) li mited\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed rennie mackintosh (inverness) li mited\certificate issued on 22/05/07 (2 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
13 October 2006Return made up to 06/09/06; full list of members (6 pages)
13 October 2006Return made up to 06/09/06; full list of members (6 pages)
3 November 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
3 November 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
13 September 2005Return made up to 06/09/05; full list of members (6 pages)
13 September 2005Return made up to 06/09/05; full list of members (6 pages)
3 September 2005Partic of mort/charge * (3 pages)
3 September 2005Partic of mort/charge * (3 pages)
29 July 2005Return made up to 06/09/04; full list of members (6 pages)
29 July 2005Return made up to 06/09/04; full list of members (6 pages)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
8 June 2004Full accounts made up to 31 March 2003 (10 pages)
8 June 2004Full accounts made up to 31 March 2003 (10 pages)
17 March 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 March 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
17 September 2003Return made up to 06/09/03; full list of members (6 pages)
17 September 2003Return made up to 06/09/03; full list of members (6 pages)
31 January 2003Partic of mort/charge * (5 pages)
31 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (6 pages)
17 January 2003Partic of mort/charge * (6 pages)
6 September 2002Incorporation (16 pages)
6 September 2002Incorporation (16 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)