Tarbert
Harris
HS3 3BG
Scotland
Director Name | Helen Rose Morrison |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1988(24 years, 9 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Secretary Name | John Murdo Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1990(26 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Director Name | Mr David Ewan Cameron |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1990(26 years after company formation) |
Appointment Duration | 33 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | John Murdo Morrison |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1990(26 years after company formation) |
Appointment Duration | 33 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Director Name | Mr John Cameron |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(52 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/2 Woodburn Terrace Edinburgh EH10 4SJ Scotland |
Director Name | Mr David Ewan Cameron |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 1990) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Elizabeth Mackintosh Cameron |
---|---|
Date of Birth | January 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 March 1999) |
Role | Housewife |
Correspondence Address | Cruachan Tarbert Isle Of Harris HS3 3BL Scotland |
Director Name | Thomas Ewan Cameron |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 1992) |
Role | Hotelier |
Correspondence Address | Cruachan Tarbert Harris |
Director Name | John Murdo Morrison |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 1990) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Secretary Name | Messrs Macarthurs & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1988(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1990) |
Correspondence Address | 7 Ardross Street Inverness Inverness Shire IV3 5PL Scotland |
Website | harrishotel.com |
---|---|
Email address | [email protected] |
Telephone | 01859 502154 |
Telephone region | Harris, Outer Hebrides |
Registered Address | The Harris Hotel Tarbert Isle Of Harris HS3 3DL Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
10.8k at £1 | William Donald Cameron 27.78% Ordinary |
---|---|
10.7k at £1 | David Ewan Cameron 27.50% Ordinary |
8.8k at £1 | Helen Rose Morrison 22.65% Ordinary |
8.5k at £1 | John Murdo Morrison 21.79% Ordinary |
107 at £1 | Miss Ruth Cameron 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,536 |
Cash | £3 |
Current Liabilities | £31,430 |
Latest Accounts | 31 March 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2022 (11 months ago) |
---|---|
Next Return Due | 17 May 2023 (1 month, 2 weeks from now) |
31 December 1979 | Delivered on: 9 January 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Harris hotel, tarbert, harris. Outstanding |
---|---|
29 October 1971 | Delivered on: 5 November 1971 Persons entitled: Inverness Building Society Classification: Standard security Secured details: £6,000. Particulars: Harris hotel and land pertaining thereto with all erections thereon at tarbert, isle of harris, inverness-shire. Outstanding |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
---|---|
2 April 2021 | Satisfaction of charge 2 in full (1 page) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from The Harris Hotel Tarbert Isle of Harris to The Harris Hotel Tarbert Isle of Harris HS3 3DL on 9 December 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
6 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
22 January 2019 | Change of share class name or designation (2 pages) |
22 January 2019 | Resolutions
|
17 January 2019 | Statement of capital following an allotment of shares on 7 November 2018
|
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 January 2017 | Director's details changed for Mr John Cameron on 23 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr John Cameron on 23 December 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 April 2016 | Appointment of Mr John Cameron as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr John Cameron as a director on 5 April 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mr David Ewan Cameron on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mr David Ewan Cameron on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mr David Ewan Cameron on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
9 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (9 pages) |
16 May 2002 | Company name changed the harris hotel company LTD.\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed the harris hotel company LTD.\certificate issued on 16/05/02 (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | Return made up to 03/05/00; full list of members (8 pages) |
18 July 2000 | Return made up to 03/05/00; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 June 1998 | Return made up to 03/05/98; no change of members (6 pages) |
9 June 1998 | Return made up to 03/05/98; no change of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 May 1997 | Return made up to 03/05/97; full list of members
|
27 May 1997 | Return made up to 03/05/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
26 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 May 1995 | Return made up to 03/05/95; no change of members
|
9 May 1995 | Return made up to 03/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 February 1964 | Incorporation (13 pages) |
20 February 1964 | Certificate of incorporation (1 page) |
20 February 1964 | Incorporation (13 pages) |
20 February 1964 | Certificate of incorporation (1 page) |