Company NameRennie Mackintosh Limited
DirectorTajinder Singh Bassi
Company StatusActive
Company NumberSC500623
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Tajinder Singh Bassi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Union Street
Glasgow
G1 3RB
Scotland

Location

Registered Address59 Union Street
Glasgow
G1 3RB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

29 July 2019Delivered on: 2 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
29 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
18 January 2021Satisfaction of charge SC5006230001 in full (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 August 2019Registration of charge SC5006230001, created on 29 July 2019 (10 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 April 2018Change of details for Gsb Holdings Limited as a person with significant control on 25 April 2017 (2 pages)
20 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
(23 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
(23 pages)