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 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2021 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 December 2022 (overdue) |
24 August 2022 | Delivered 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 2022 | Delivered on: 23 August 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
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 |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
---|---|
10 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
8 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
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) |