Inverness
IV1 1LG
Scotland
Secretary Name | Elizabeth Anne Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Academy Street Inverness Iv1 Ilg |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | healthhappiness.org.uk |
---|
Registered Address | The Royal Highland Hotel 18 Academy Street Inverness IV1 1LG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
1000 at £1 | Bassi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,520 |
Cash | £22,050 |
Current Liabilities | £346,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 September 2018 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
4 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 October 2018 | Registration of charge SC2700890007, created on 20 September 2018 (9 pages) |
12 September 2018 | Satisfaction of charge 2 in full (1 page) |
25 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Notification of Bassi Holdings Ltd as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Bassi Holdings Ltd as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Bassi Holdings Ltd as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016 (1 page) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
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 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Elizabeth Anne Moffat on 28 February 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Elizabeth Anne Moffat on 28 February 2011 (2 pages) |
2 December 2010 | Alterations to floating charge 2 (5 pages) |
2 December 2010 | Alterations to floating charge 2 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
26 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
10 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
6 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
9 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 July 2004 | Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 July 2004 | Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Incorporation (17 pages) |