RENNIE MACKINTOSH (ESTATES) LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1LG

Company number SC270089
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address THE ROYAL HIGHLAND HOTEL, 18 ACADEMY STREET, INVERNESS, IV1 1LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of RENNIE MACKINTOSH (ESTATES) LIMITED are www.renniemackintoshestates.co.uk, and www.rennie-mackintosh-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Rennie Mackintosh Estates Limited is a Private Limited Company. The company registration number is SC270089. Rennie Mackintosh Estates Limited has been working since 30 June 2004. The present status of the company is Active. The registered address of Rennie Mackintosh Estates Limited is The Royal Highland Hotel 18 Academy Street Inverness Iv1 1lg. . BASSI, Tajinder Singh is a Director of the company. Secretary MOFFAT, Elizabeth Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BASSI, Tajinder Singh
Appointed Date: 30 June 2004
48 years old

Resigned Directors

Secretary
MOFFAT, Elizabeth Anne
Resigned: 19 August 2016
Appointed Date: 30 June 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Persons With Significant Control

Mr Tajinder Singh Bassi
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

RENNIE MACKINTOSH (ESTATES) LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Termination of appointment of Elizabeth Anne Moffat as a secretary on 19 August 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

...
... and 31 more events
01 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Jul 2004
Secretary resigned
30 Jun 2004
Incorporation

RENNIE MACKINTOSH (ESTATES) LIMITED Charges

15 November 2010
Standard security
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Bank of India
Description: Second floor flat known as 21 stratherrick park inverness…
16 November 2009
Standard security
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat h 68 tomnahurich street inverness title number 12263.
16 November 2009
Standard security
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 1 riverview portland place inverness inv 20983.
3 November 2009
Floating charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…
20 July 2006
Standard security
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The subjects known as and forming first and second floors…