Company NameSutor Creek Ltd.
DirectorsGraham Roy Fox and Phoebe Clementine Alice Fox
Company StatusActive
Company NumberSC420001
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Graham Roy Fox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSun Court 3 -5 Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland
Director NameMrs Phoebe Clementine Alice Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSun Court 3 -5 Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland

Contact

Websitesutorcreek.co.uk
Email address[email protected]
Telephone01381 600855
Telephone regionFortrose

Location

Registered AddressSun Court
3 -5 Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

50 at £1Graham Roy Fox
50.00%
Ordinary
50 at £1Phoebe Clementine Alice Fox
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,264
Cash£7,670
Current Liabilities£81,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mrs Phoebe Clementine Alice Fox on 1 December 2012 (2 pages)
27 March 2013Director's details changed for Mr Graham Roy Fox on 1 December 2012 (2 pages)
27 March 2013Director's details changed for Mrs Phoebe Clementine Alice Fox on 1 December 2012 (2 pages)
27 March 2013Director's details changed for Mr Graham Roy Fox on 1 December 2012 (2 pages)
27 March 2013Director's details changed for Mrs Phoebe Clementine Alice Fox on 1 December 2012 (2 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr Graham Roy Fox on 1 December 2012 (2 pages)
26 March 2013Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 26 March 2013 (1 page)
21 March 2012Incorporation (23 pages)
21 March 2012Incorporation (23 pages)