This company is commonly known as Ruments Sax Ltd. The company was founded 20 years ago and was given the registration number SC260359. The firm's registered office is in PITLOCHRY. You can find them at 30 Bonnethill Road, , Pitlochry, Perthshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RUMENTS SAX LTD |
---|---|---|
Company Number | : | SC260359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 30 Bonnethill Road, Pitlochry, Perthshire, PH16 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS | Secretary | 05 December 2003 | Active |
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS | Director | 05 December 2003 | Active |
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS | Director | 21 July 2008 | Active |
30, Bonnethill Road, Pitlochry, PH16 5BS | Director | 01 October 2020 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 05 December 2003 | Active |
10-12 Airthrey Road, Stirling, FK9 5JR | Director | 05 December 2003 | Active |
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS | Director | 05 December 2003 | Active |
5 South Inch View, Perth, PH2 8AH | Director | 05 December 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 05 December 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 05 December 2003 | Active |
Mr Graeme William Tough | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | 30, Bonnethill Road, Pitlochry, PH16 5BS |
Nature of control | : |
|
Mr Alun Henry Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 30, Bonnethill Road, Pitlochry, PH16 5BS |
Nature of control | : |
|
Mrs Fiona Selkirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 30, Bonnethill Road, Pitlochry, PH16 5BS |
Nature of control | : |
|
Mr John Mckeith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 30, Bonnethill Road, Pitlochry, PH16 5BS |
Nature of control | : |
|
Mrs Evelyn Margaret Mckeith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 30, Bonnethill Road, Pitlochry, PH16 5BS |
Nature of control | : |
|
Mrs Heather Sturrock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 30, Bonnethill Road, Pitlochry, PH16 5BS |
Nature of control | : |
|
Mr Scott Kenneth Sturrock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 30, Bonnethill Road, Pitlochry, PH16 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.