Inverness
Inverness-Shire
IV1 1LG
Scotland
Secretary Name | Margaret McSherry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Mingulay Street Milton Glasgow G22 7EA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 2211152 |
---|---|
Telephone region | Glasgow |
Registered Address | The Royal Highland Hotel Station Square 18 Academy Street Inverness Inverness-Shire IV1 1LG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2013 |
---|---|
Net Worth | £2,202,353 |
Cash | £222,970 |
Current Liabilities | £678,612 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2020 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 September 2021 (6 months, 2 weeks from now) |
12 September 2018 | Delivered on: 18 September 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
26 August 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
13 November 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
18 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 October 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
18 September 2018 | Registration of charge SC2365020005, created on 12 September 2018 (11 pages) |
10 September 2018 | Satisfaction of charge 1 in full (1 page) |
10 September 2018 | Satisfaction of charge 4 in full (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
25 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
7 September 2017 | Notification of Bassi Holdings Ltd as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Cessation of Tajinder Singh Bassi as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of Bassi Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Cessation of Tajinder Singh Bassi as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Notification of Bassi Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Cessation of Tajinder Singh Bassi as a person with significant control on 6 April 2016 (1 page) |
12 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 March 2014 | Registered office address changed from 59 Union Street Glasgow G1 3RB on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 59 Union Street Glasgow G1 3RB on 12 March 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 December 2011 | Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages) |
5 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages) |
5 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
4 October 2007 | Return made up to 06/09/07; no change of members (6 pages) |
4 October 2007 | Return made up to 06/09/07; no change of members (6 pages) |
6 June 2007 | Memorandum and Articles of Association (12 pages) |
6 June 2007 | Memorandum and Articles of Association (12 pages) |
22 May 2007 | Company name changed rennie mackintosh (inverness) li mited\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed rennie mackintosh (inverness) li mited\certificate issued on 22/05/07 (2 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
13 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
3 November 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
3 November 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
3 September 2005 | Partic of mort/charge * (3 pages) |
3 September 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Return made up to 06/09/04; full list of members (6 pages) |
29 July 2005 | Return made up to 06/09/04; full list of members (6 pages) |
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
8 June 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 June 2004 | Full accounts made up to 31 March 2003 (10 pages) |
17 March 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 March 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
17 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
31 January 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (6 pages) |
17 January 2003 | Partic of mort/charge * (6 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (16 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (16 pages) |