Company number SC236502
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address THE ROYAL HIGHLAND HOTEL STATION SQUARE, 18 ACADEMY STREET, INVERNESS, INVERNESS-SHIRE, IV1 1LG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RMG HOTELS LIMITED are www.rmghotels.co.uk, and www.rmg-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Rmg Hotels Limited is a Private Limited Company.
The company registration number is SC236502. Rmg Hotels Limited has been working since 06 September 2002.
The present status of the company is Active. The registered address of Rmg Hotels Limited is The Royal Highland Hotel Station Square 18 Academy Street Inverness Inverness Shire Iv1 1lg. . MCSHERRY, Margaret is a Secretary of the company. BASSI, Tajinder Singh is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002
Persons With Significant Control
Mr Tajinder Singh Bassi
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more
RMG HOTELS LIMITED Events
12 Oct 2016
Confirmation statement made on 6 September 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
25 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
...
... and 30 more events
17 Sep 2003
Return made up to 06/09/03; full list of members
31 Jan 2003
Partic of mort/charge *
17 Jan 2003
Partic of mort/charge *
06 Sep 2002
Secretary resigned
06 Sep 2002
Incorporation
26 August 2005
Standard security
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Bex bar, academy street, inverness INV11405.
7 January 2004
Standard security
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Caledonia house, 63-67 academy street, inverness (title…
17 January 2003
Standard security
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The royal highland hotel, inverness--title number inv 3177.
8 January 2003
Floating charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…