Company NameRMG Properties (Glasgow) Limited
DirectorTajinder Singh Bassi
Company StatusActive
Company NumberSC394404
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tajinder Singh Bassi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Academy Street
Inverness
IV1 1LG
Scotland
Secretary NameMrs Elizabeth Anne Moffat
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Academy Street
Inverness
IV1 1LG
Scotland

Location

Registered AddressRennie Mackintosh Station Hotel
59 Union Street
Glasgow
G1 3RB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£3,560
Cash£7,434
Current Liabilities£325,402

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 Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

12 September 2017Delivered on: 22 September 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Rents payable in respect of alla dn whole those subjects known as and forming 19-25 union street, glasgow. GLA145065.
Outstanding
12 September 2017Delivered on: 22 September 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: 19-25 union street, glasgow. GLA145065.
Outstanding
8 August 2017Delivered on: 26 August 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: 27-35 union street, glasgow. GLA32052.
Outstanding
8 August 2017Delivered on: 24 August 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: 27-35 union street, glasgow. GLA32052.
Outstanding
18 August 2017Delivered on: 23 August 2017
Persons entitled: Back of India

Classification: A registered charge
Particulars: 27-35 union street, glasgow. GLA32052.
Outstanding
29 October 2015Delivered on: 2 November 2015
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Shop at 45/53 union street, glasgow. GLA30291.
Outstanding
29 October 2015Delivered on: 2 November 2015
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Shop unit at 39/45 union street, glasgow. GLA37873.
Outstanding
26 October 2011Delivered on: 27 October 2011
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39-53 union street glasgow GLA37873.
Outstanding
8 October 2018Delivered on: 12 October 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: 3-9 academy street, inverness.
Outstanding
12 September 2018Delivered on: 2 October 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Assignatioin of rents in respect of premises at all and whole those subjects known as and formin 3-9 academy street, inverness.
Outstanding
23 March 2018Delivered on: 6 April 2018
Persons entitled: Bank of India, 1 Somerset Place, Glasgow, G3 7JT

Classification: A registered charge
Particulars: Assignation -. rent due in respect of subjects at 39 union street, glasgow G1 3RB registered in the land register of scotland under title number GLA37873.
Outstanding
21 September 2017Delivered on: 27 September 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 19-25 union street, glasgow, GLA145065.
Outstanding
11 October 2011Delivered on: 14 October 2011
Persons entitled: Bank of India

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
12 October 2018Registration of charge SC3944040013, created on 8 October 2018 (12 pages)
2 October 2018Registration of charge SC3944040012, created on 12 September 2018 (23 pages)
6 April 2018Registration of charge SC3944040011, created on 23 March 2018 (23 pages)
29 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Registered office address changed from 18 Academy Street Inverness IV1 1LG to Rennie Mackintosh Station Hotel 59 Union Street Glasgow G1 3RB on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 18 Academy Street Inverness IV1 1LG to Rennie Mackintosh Station Hotel 59 Union Street Glasgow G1 3RB on 31 October 2017 (1 page)
27 September 2017Registration of charge SC3944040010, created on 21 September 2017 (10 pages)
27 September 2017Registration of charge SC3944040010, created on 21 September 2017 (10 pages)
22 September 2017Registration of charge SC3944040009, created on 12 September 2017 (7 pages)
22 September 2017Registration of charge SC3944040009, created on 12 September 2017 (7 pages)
22 September 2017Registration of charge SC3944040008, created on 12 September 2017 (23 pages)
22 September 2017Registration of charge SC3944040008, created on 12 September 2017 (23 pages)
26 August 2017Registration of charge SC3944040007, created on 8 August 2017 (7 pages)
26 August 2017Registration of charge SC3944040007, created on 8 August 2017 (7 pages)
24 August 2017Registration of charge SC3944040006, created on 8 August 2017 (23 pages)
24 August 2017Registration of charge SC3944040006, created on 8 August 2017 (23 pages)
23 August 2017Registration of charge SC3944040005, created on 18 August 2017 (18 pages)
23 August 2017Registration of charge SC3944040005, created on 18 August 2017 (18 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 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)
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)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 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)
2 November 2015Registration of charge SC3944040003, created on 29 October 2015 (9 pages)
2 November 2015Registration of charge SC3944040004, created on 29 October 2015 (9 pages)
2 November 2015Registration of charge SC3944040003, created on 29 October 2015 (9 pages)
2 November 2015Registration of charge SC3944040004, created on 29 October 2015 (9 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 July 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
3 July 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2011Incorporation (23 pages)
28 February 2011Incorporation (23 pages)