Company NameRennie Mackintosh (Estates) Limited
DirectorTajinder Singh Bassi
Company StatusActive
Company NumberSC270089
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tajinder Singh Bassi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Academy Street
Inverness
IV1 1LG
Scotland
Secretary NameElizabeth Anne Moffat
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Academy Street
Inverness
Iv1 Ilg
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehealthhappiness.org.uk

Location

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

Shareholders

1000 at £1Bassi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£141,520
Cash£22,050
Current Liabilities£346,012

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 September 2018Delivered on: 6 October 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Flat 13, riverview, portland place, inverness. Title number INV21424.
Outstanding
15 November 2010Delivered on: 18 November 2010
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat known as 21 stratherrick park inverness INV1417.
Outstanding
16 November 2009Delivered on: 20 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat h 68 tomnahurich street inverness title number 12263.
Outstanding
16 November 2009Delivered on: 20 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 riverview portland place inverness inv 20983.
Outstanding
3 November 2009Delivered on: 12 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 July 2006Delivered on: 2 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming first and second floors flats at 57 academy street, inverness INV12427.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
4 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 October 2018Registration of charge SC2700890007, created on 20 September 2018 (9 pages)
12 September 2018Satisfaction of charge 2 in full (1 page)
25 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Notification of Bassi Holdings Ltd as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Bassi Holdings Ltd as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 July 2017Notification of Bassi Holdings Ltd as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016 (1 page)
22 August 2016Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016 (1 page)
21 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 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 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Elizabeth Anne Moffat on 28 February 2011 (2 pages)
6 June 2011Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages)
6 June 2011Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages)
6 June 2011Secretary's details changed for Elizabeth Anne Moffat on 28 February 2011 (2 pages)
2 December 2010Alterations to floating charge 2 (5 pages)
2 December 2010Alterations to floating charge 2 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2009Return made up to 30/06/09; full list of members (5 pages)
26 August 2009Return made up to 30/06/09; full list of members (5 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 30/06/07; no change of members (6 pages)
10 August 2007Return made up to 30/06/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 30/06/06; full list of members (6 pages)
2 August 2006Return made up to 30/06/06; full list of members (6 pages)
2 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 30/06/05; full list of members (6 pages)
6 September 2005Return made up to 30/06/05; full list of members (6 pages)
9 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 July 2004Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 July 2004Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (17 pages)
30 June 2004Incorporation (17 pages)