Rennie Mackintosh (Estates) Limited

DataGardener
live
Micro

Rennie Mackintosh (estates) Limited

sc270089Private Limited With Share Capital

The Royal Highland Hotel, 18 Academy Street, Inverness, IV11LG
Incorporated

30/06/2004

Company Age

21 years

Directors

1

Employees

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Rennie Mackintosh (estates) Limited (sc270089) is a private limited with share capital incorporated on 30/06/2004 (21 years old) and registered in inverness, IV11LG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 30/06/2004
IV11LG

Financial Overview

Total Assets

£2.27M

Liabilities

£1.92M

Net Assets

£355.8K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£945.8K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-12-2010
Legacy
Category:Mortgage
Date:18-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2010
Legacy
Category:Mortgage
Date:20-11-2009
Legacy
Category:Mortgage
Date:20-11-2009
Legacy
Category:Mortgage
Date:12-11-2009
Legacy
Category:Annual Return
Date:26-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2009
Legacy
Category:Annual Return
Date:15-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2008
Legacy
Category:Annual Return
Date:10-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2007
Legacy
Category:Mortgage
Date:02-08-2006
Legacy
Category:Annual Return
Date:02-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2005
Legacy
Category:Annual Return
Date:06-09-2005
Legacy
Category:Accounts
Date:09-07-2004
Legacy
Category:Capital
Date:09-07-2004
Resolution
Category:Resolution
Date:01-07-2004
Resolution
Category:Resolution
Date:01-07-2004
Resolution
Category:Resolution
Date:01-07-2004
Legacy
Category:Officers
Date:01-07-2004
Incorporation Company
Category:Incorporation
Date:30-06-2004

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

18 Academy Street, Inverness, Inverness-Shire, IV11LGRegistered

Contact

The Royal Highland Hotel, 18 Academy Street, Inverness, IV11LG