Company NameAtlantic Land & Property Ltd.
Company StatusActive
Company NumberSC039944
CategoryPrivate Limited Company
Incorporation Date20 February 1964(60 years, 2 months ago)
Previous NameThe Harris Hotel Company Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameWilliam Donald Cameron
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1988(24 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Tarbert
Harris
HS3 3BG
Scotland
Director NameHelen Rose Morrison
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1988(24 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Secretary NameJohn Murdo Morrison
NationalityBritish
StatusCurrent
Appointed28 February 1990(26 years after company formation)
Appointment Duration34 years, 2 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1990(26 years after company formation)
Appointment Duration34 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressHill Cottage
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameJohn Murdo Morrison
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1990(26 years after company formation)
Appointment Duration34 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Director NameMr John Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(52 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Greenbank Road
Edinburgh
EH10 5RX
Scotland
Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1990)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressHill Cottage
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameElizabeth Mackintosh Cameron
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 March 1999)
RoleHousewife
Correspondence AddressCruachan
Tarbert
Isle Of Harris
HS3 3BL
Scotland
Director NameThomas Ewan Cameron
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 1992)
RoleHotelier
Correspondence AddressCruachan
Tarbert
Harris
Director NameJohn Murdo Morrison
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1990)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Secretary NameMessrs Macarthurs & Co Solicitors (Corporation)
StatusResigned
Appointed09 December 1988(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1990)
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland

Contact

Websiteharrishotel.com
Email address[email protected]
Telephone01859 502154
Telephone regionHarris, Outer Hebrides

Location

Registered AddressThe Harris Hotel
Tarbert
Isle Of Harris
HS3 3DL
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch

Shareholders

10.8k at £1William Donald Cameron
27.78%
Ordinary
10.7k at £1David Ewan Cameron
27.50%
Ordinary
8.8k at £1Helen Rose Morrison
22.65%
Ordinary
8.5k at £1John Murdo Morrison
21.79%
Ordinary
107 at £1Miss Ruth Cameron
0.27%
Ordinary

Financials

Year2014
Net Worth£499,536
Cash£3
Current Liabilities£31,430

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 Return22 April 2024 (2 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

31 December 1979Delivered 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 1971Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 January 2023Director's details changed for Mr John Cameron on 5 January 2023 (2 pages)
4 May 2022Director's details changed for Helen Rose Morrison on 3 May 2022 (2 pages)
4 May 2022Director's details changed for Mr David Ewan Cameron on 3 May 2022 (2 pages)
4 May 2022Director's details changed for William Donald Cameron on 3 May 2022 (2 pages)
4 May 2022Director's details changed for John Murdo Morrison on 3 May 2022 (2 pages)
4 May 2022Director's details changed for Mr David Ewan Cameron on 3 May 2022 (2 pages)
4 May 2022Director's details changed for William Donald Cameron on 3 May 2022 (2 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
2 April 2021Satisfaction of charge 2 in full (1 page)
15 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
6 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
22 January 2019Change of share class name or designation (2 pages)
22 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights described in new articles of association 07/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 January 2019Statement of capital following an allotment of shares on 7 November 2018
  • GBP 39,004
(3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 January 2017Director's details changed for Mr John Cameron on 23 December 2016 (2 pages)
9 January 2017Director's details changed for Mr John Cameron on 23 December 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 39,000
(9 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 39,000
(9 pages)
6 April 2016Appointment of Mr John Cameron as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr John Cameron as a director on 5 April 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 39,000
(8 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 39,000
(8 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 39,000
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 39,000
(8 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 39,000
(8 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 39,000
(8 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Mr David Ewan Cameron on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Mr David Ewan Cameron on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr David Ewan Cameron on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Return made up to 03/05/09; full list of members (5 pages)
28 May 2009Return made up to 03/05/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 03/05/08; full list of members (5 pages)
29 May 2008Return made up to 03/05/08; full list of members (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
16 May 2006Return made up to 03/05/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 03/05/05; full list of members (9 pages)
9 May 2005Return made up to 03/05/05; full list of members (9 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 03/05/04; full list of members (9 pages)
18 May 2004Return made up to 03/05/04; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 03/05/03; full list of members (9 pages)
9 May 2003Return made up to 03/05/03; full list of members (9 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (9 pages)
5 June 2002Return made up to 03/05/02; full list of members (9 pages)
16 May 2002Company name changed the harris hotel company LTD.\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed the harris hotel company LTD.\certificate issued on 16/05/02 (2 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 May 2001Return made up to 03/05/01; full list of members (8 pages)
24 May 2001Return made up to 03/05/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Return made up to 03/05/00; full list of members (8 pages)
18 July 2000Return made up to 03/05/00; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Return made up to 03/05/99; no change of members (4 pages)
11 June 1999Return made up to 03/05/99; no change of members (4 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1998Return made up to 03/05/98; no change of members (6 pages)
9 June 1998Return made up to 03/05/98; no change of members (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Return made up to 03/05/96; no change of members (6 pages)
26 June 1996Return made up to 03/05/96; no change of members (6 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 February 1964Incorporation (13 pages)
20 February 1964Certificate of incorporation (1 page)
20 February 1964Certificate of incorporation (1 page)
20 February 1964Incorporation (13 pages)