Cromarty
Ross-Shire
IV11 8XA
Scotland
Director Name | Mrs Phoebe Clementine Alice Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sun Court 3 -5 Church Street Cromarty Ross-Shire IV11 8XA Scotland |
Website | sutorcreek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01381 600855 |
Telephone region | Fortrose |
Registered Address | Sun Court 3 -5 Church Street Cromarty Ross-Shire IV11 8XA Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
50 at £1 | Graham Roy Fox 50.00% Ordinary |
---|---|
50 at £1 | Phoebe Clementine Alice Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,264 |
Cash | £7,670 |
Current Liabilities | £81,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
18 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mrs Phoebe Clementine Alice Fox on 1 December 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Graham Roy Fox on 1 December 2012 (2 pages) |
27 March 2013 | Director's details changed for Mrs Phoebe Clementine Alice Fox on 1 December 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Graham Roy Fox on 1 December 2012 (2 pages) |
27 March 2013 | Director's details changed for Mrs Phoebe Clementine Alice Fox on 1 December 2012 (2 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr Graham Roy Fox on 1 December 2012 (2 pages) |
26 March 2013 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 26 March 2013 (1 page) |
21 March 2012 | Incorporation (23 pages) |
21 March 2012 | Incorporation (23 pages) |