Company NameRuments Sax Ltd
Company StatusActive
Company NumberSC260359
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)
Previous Name3MW Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John McKeith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary NameMr John McKeith
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMrs Heather Sturrock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Graeme William Tough
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameB.A, C.A Mark McGrath
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Airthrey Road
Stirling
Stirlingshire
FK9 5JR
Scotland
Director NameBruce Thomson Walton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleAccountant
Correspondence Address5 South Inch View
Perth
Perthshire
PH2 8AH
Scotland
Director NameMr Alun Henry Morgan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Evelyn Mckeith
33.33%
Ordinary
20 at £1Fiona Selkirk
33.33%
Ordinary
20 at £1Mrs Heather Sturrock
33.33%
Ordinary

Financials

Year2014
Net Worth£69,562
Cash£1,345
Current Liabilities£86,813

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

5 July 2016Delivered on: 7 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 August 2008Delivered on: 28 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 marshall place, perth.
Outstanding

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 31 August 2023 (4 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 August 2022 (4 pages)
9 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
9 December 2021Cessation of Fiona Selkirk as a person with significant control on 30 April 2021 (1 page)
9 December 2021Cessation of Alun Henry Morgan as a person with significant control on 30 April 2021 (1 page)
9 December 2021Notification of Graeme William Tough as a person with significant control on 30 April 2021 (2 pages)
15 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
12 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
8 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
1 October 2020Termination of appointment of Alun Henry Morgan as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Graeme William Tough as a director on 1 October 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (11 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (11 pages)
7 July 2016Registration of charge SC2603590002, created on 5 July 2016 (8 pages)
7 July 2016Registration of charge SC2603590002, created on 5 July 2016 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 60
(4 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 60
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 60
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 60
(4 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 60
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Secretary's details changed for John Mckeith on 5 December 2010 (1 page)
5 January 2011Secretary's details changed for John Mckeith on 5 December 2010 (1 page)
5 January 2011Secretary's details changed for John Mckeith on 5 December 2010 (1 page)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 5 January 2011 (1 page)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 5 January 2011 (1 page)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Alun Henry Morgan on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Heather Sturrock on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Heather Sturrock on 31 December 2009 (2 pages)
22 January 2010Director's details changed for John Mckeith on 31 December 2009 (2 pages)
22 January 2010Director's details changed for John Mckeith on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Alun Henry Morgan on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 April 2009Company name changed 3MW LTD.\certificate issued on 08/04/09 (2 pages)
8 April 2009Company name changed 3MW LTD.\certificate issued on 08/04/09 (2 pages)
9 January 2009Return made up to 05/12/08; full list of members (5 pages)
9 January 2009Return made up to 05/12/08; full list of members (5 pages)
1 September 2008Ad 01/08/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
1 September 2008Ad 01/08/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2008Director and secretary's change of particulars / john mckeith / 04/08/2008 (1 page)
4 August 2008Director and secretary's change of particulars / john mckeith / 04/08/2008 (1 page)
21 July 2008Director appointed mrs heather sturrock (1 page)
21 July 2008Director appointed mrs heather sturrock (1 page)
2 July 2008Appointment terminated director bruce walton (1 page)
2 July 2008Registered office changed on 02/07/2008 from 13 marshall place perth PH2 8AH (1 page)
2 July 2008Appointment terminated director bruce walton (1 page)
2 July 2008Registered office changed on 02/07/2008 from 13 marshall place perth PH2 8AH (1 page)
2 July 2008Appointment terminated director mark mcgrath (1 page)
2 July 2008Appointment terminated director mark mcgrath (1 page)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 January 2007Return made up to 05/12/06; full list of members (2 pages)
3 January 2007Return made up to 05/12/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 January 2006Return made up to 05/12/05; full list of members (2 pages)
6 January 2006Return made up to 05/12/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 December 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
14 December 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
10 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
5 December 2003Incorporation (15 pages)
5 December 2003Incorporation (15 pages)