Sutherland House (dornoch) Limited, Tain

Sutherland House (Dornoch) Limited is a private limited company. Registered at A W Gray & Butler, 10 Knockbreck Street, Tain IV19 1BJ, the above-mentioned 32 years old firm was incorporated on 1991-12-10 and is officially categorised as "licensed restaurants" (SIC: 56101), "public houses and bars" (Standard Industrial Classification code: 56302).
2 directors can be found in this company: Callum S. (appointed on 07 January 1992), Margaret S. (appointed on 07 January 1992). Moving on to the secretaries (1 in total), we can name: Callum S. (appointed on 07 January 1992).
About
Name: Sutherland House (dornoch) Limited
Number: SC135515
Incorporation date: 1991-12-10
End of financial year: 31 March
 
Address: A W Gray & Butler
10 Knockbreck Street
Tain
IV19 1BJ
SIC code: 56101 - Licensed restaurants
56302 - Public houses and bars
Company staff
People with significant control
Callum S.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Margaret S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Callum S.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Margaret S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 10,857 15,440 20,500 27,679 25,800 25,800 2,816 11,073 10,273 10,273
Fixed Assets 129,643 127,762 125,008 124,331 124,331 119,140 109,461 104,904 104,904 104,904
Total Assets Less Current Liabilities 81,598 81,461 88,026 94,052 89,266 89,266 58,403 52,162 43,576 43,576
Shareholder Funds 61,616 64,748 69,193 76,192 - - - - - -
Tangible Fixed Assets 129,643 127,762 125,008 - - - - - - -

The due date for Sutherland House (Dornoch) Limited confirmation statement filing is 2024-08-02. The previous one was filed on 2023-07-19. The due date for a subsequent statutory accounts filing is 31 December 2023. Most current accounts filing was submitted for the time period up to 31 March 2022.

4 persons of significant control are indexed in the official register, namely: Callum S. who has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Margaret S. who has 1/2 or less of shares, 1/2 or less of voting rights. Callum S. who has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023 | accounts
Free Download (5 pages)