Company NameBassi Holdings Limited
DirectorTajinder Singh Bassi
Company StatusActive
Company NumberSC307742
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tajinder Singh Bassi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Academy Street
Inverness
Inverness-Shire
IV1 1LG
Scotland
Secretary NameAnn Moffat
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address770 Fairfield Road
Inverness
IV3 5LJ
Scotland

Contact

Websitehealthhappiness.org.uk

Location

Registered Address18 Academy Street
Inverness
IV1 1LG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Rmg Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£2

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 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
19 October 2017Termination of appointment of Ann Moffat as a secretary on 15 September 2016 (1 page)
19 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
19 October 2017Termination of appointment of Ann Moffat as a secretary on 15 September 2016 (1 page)
26 July 2017Cessation of Tajinder Singh Bassi as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Tajinder Singh Bassi as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Rmg Scotland Ltd as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Rmg Scotland Ltd as a person with significant control on 6 April 2016 (2 pages)
15 September 2016Termination of appointment of a secretary (1 page)
15 September 2016Termination of appointment of a secretary (1 page)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages)
29 July 2016Director's details changed for Mr Tajinder Singh Bassi on 28 February 2011 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(4 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(4 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 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)
8 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
30 March 2009Return made up to 30/08/08; full list of members (5 pages)
30 March 2009Return made up to 30/08/08; full list of members (5 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 December 2007Return made up to 30/08/07; full list of members (6 pages)
17 December 2007Return made up to 30/08/07; full list of members (6 pages)
5 September 2007Particulars of contract relating to shares (2 pages)
5 September 2007Ad 06/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2007Particulars of contract relating to shares (2 pages)
5 September 2007Ad 06/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2007Particulars of contract relating to shares (2 pages)
5 September 2007Ad 06/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 September 2007Particulars of contract relating to shares (2 pages)
5 September 2007Ad 06/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
30 August 2006Incorporation (17 pages)
30 August 2006Incorporation (17 pages)