RMG PROPERTIES (GLASGOW) LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1LG

Company number SC394404
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address 18 ACADEMY STREET, INVERNESS, IV1 1LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; 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. The most likely internet sites of RMG PROPERTIES (GLASGOW) LIMITED are www.rmgpropertiesglasgow.co.uk, and www.rmg-properties-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Rmg Properties Glasgow Limited is a Private Limited Company. The company registration number is SC394404. Rmg Properties Glasgow Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Rmg Properties Glasgow Limited is 18 Academy Street Inverness Iv1 1lg. . BASSI, Tajinder Singh is a Director of the company. Secretary MOFFAT, Elizabeth Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BASSI, Tajinder Singh
Appointed Date: 28 February 2011
48 years old

Resigned Directors

Secretary
MOFFAT, Elizabeth Anne
Resigned: 19 August 2016
Appointed Date: 28 February 2011

Persons With Significant Control

Rmg Scotland Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RMG PROPERTIES (GLASGOW) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
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
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 8 more events
03 Jul 2012
Previous accounting period extended from 29 February 2012 to 31 March 2012
13 Mar 2012
Annual return made up to 28 February 2012 with full list of shareholders
27 Oct 2011
Particulars of a mortgage or charge / charge no: 2
14 Oct 2011
Particulars of a mortgage or charge / charge no: 1
28 Feb 2011
Incorporation

RMG PROPERTIES (GLASGOW) LIMITED Charges

29 October 2015
Charge code SC39 4404 0004
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Bank of India
Description: Shop at 45/53 union street, glasgow. GLA30291…
29 October 2015
Charge code SC39 4404 0003
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Bank of India
Description: Shop unit at 39/45 union street, glasgow. GLA37873…
26 October 2011
Standard security
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Bank of India
Description: 39-53 union street glasgow GLA37873.
11 October 2011
Floating charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Bank of India
Description: Undertaking & all property & assets present & future…