UKBizDB.co.uk

RUMENTS SAX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Bonnethill Road, Pitlochry, Perthshire, PH16 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS

Secretary05 December 2003Active
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS

Director05 December 2003Active
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS

Director21 July 2008Active
30, Bonnethill Road, Pitlochry, PH16 5BS

Director01 October 2020Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary05 December 2003Active
10-12 Airthrey Road, Stirling, FK9 5JR

Director05 December 2003Active
30, Bonnethill Road, Pitlochry, Scotland, PH16 5BS

Director05 December 2003Active
5 South Inch View, Perth, PH2 8AH

Director05 December 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director05 December 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director05 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.