Company NameThe Catherine M. Macleod (Harris) Trust
Company StatusActive
Company NumberSC202832
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 January 2000(24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameMr Ronald Cameron Morrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameMrs Aileen Margaret Macsween
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2015(15 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameMrs Katie Mary Macleod
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Secretary NameMrs Katie Mary Macleod
StatusCurrent
Appointed04 July 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameMr Adam James Johnson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RolePrincipal Teacher Pupil Support
Country of ResidenceScotland
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCashier
Country of ResidenceScotland
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2ND
Scotland
Director NameMr Derek Mackenzie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address1 Bayhead Gardens
Stornoway
Isle Of Lewis
HS1 2DJ
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr Simon Andrew Fraser
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Callanish
Isle Of Lewis
HS2 9DY
Scotland
Director NameJohn Kernahan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Stewart Drive
Stornoway
Isle Of Lewis
HS1 2TU
Scotland
Director NameCatherine Mackay Macleod
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 2005)
RoleRetired
Correspondence Address4 Leverhulme Road
Tarbert
Isle Of Harris
HS3 3DD
Scotland
Director NameNorman Maciver
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2011)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address- The Manse
Tarbert
Isle Of Harris
Western Isles
HS3 3DF
Scotland
Director NameMr Gordon Hutchison MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed21 July 2008(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2016)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Secretary NameMr Gordon Hutchison MacDonald
NationalityBritish
StatusResigned
Appointed07 January 2010(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland

Contact

Telephone01859 502487
Telephone regionHarris, Outer Hebrides

Location

Registered AddressHill Cottage Scott Road
Tarbert
Isle Of Harris
HS3 3DL
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,362
Net Worth£380,346
Cash£6,802
Current Liabilities£282

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

23 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
21 October 2021Appointment of Mr Adam James Johnson as a director on 28 June 2021 (2 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
16 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 August 2016Appointment of Mrs Katie Mary Macleod as a secretary on 4 July 2016 (2 pages)
2 August 2016Appointment of Mrs Katie Mary Macleod as a director on 4 July 2016 (2 pages)
2 August 2016Appointment of Mrs Katie Mary Macleod as a director on 4 July 2016 (2 pages)
2 August 2016Appointment of Mrs Katie Mary Macleod as a secretary on 4 July 2016 (2 pages)
20 April 2016Termination of appointment of Gordon Hutchison Macdonald as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Gordon Hutchison Macdonald as a secretary on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Gordon Hutchison Macdonald as a secretary on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Gordon Hutchison Macdonald as a director on 31 March 2016 (1 page)
9 February 2016Annual return made up to 6 January 2016 no member list (4 pages)
9 February 2016Director's details changed for Mr Gordon Hutchison Macdonald on 1 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Gordon Hutchison Macdonald on 1 January 2016 (2 pages)
9 February 2016Annual return made up to 6 January 2016 no member list (4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
2 March 2015Appointment of Mrs Aileen Margaret Macsween as a director on 28 February 2015 (2 pages)
2 March 2015Appointment of Mrs Aileen Margaret Macsween as a director on 28 February 2015 (2 pages)
20 February 2015Annual return made up to 6 January 2015 no member list (3 pages)
20 February 2015Annual return made up to 6 January 2015 no member list (3 pages)
20 February 2015Annual return made up to 6 January 2015 no member list (3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 January 2014Secretary's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (1 page)
16 January 2014Secretary's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (1 page)
16 January 2014Director's details changed for Mr Ronald Cameron Morrison on 1 December 2013 (2 pages)
16 January 2014Director's details changed for Mr David Ewan Cameron on 1 December 2013 (2 pages)
16 January 2014Director's details changed for Mr David Ewan Cameron on 1 December 2013 (2 pages)
16 January 2014Annual return made up to 6 January 2014 no member list (3 pages)
16 January 2014Annual return made up to 6 January 2014 no member list (3 pages)
16 January 2014Director's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (2 pages)
16 January 2014Annual return made up to 6 January 2014 no member list (3 pages)
16 January 2014Director's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (2 pages)
16 January 2014Secretary's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (1 page)
16 January 2014Director's details changed for Mr Ronald Cameron Morrison on 1 December 2013 (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
22 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
22 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2012Annual return made up to 6 January 2012 no member list (5 pages)
2 April 2012Secretary's details changed for Gordon Hutchison Macdonald on 1 January 2012 (2 pages)
2 April 2012Registered office address changed from Sir E Scott School Tarbert Isle of Harris Western Isles HS3 3BG Scotland on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Sir E Scott School Tarbert Isle of Harris Western Isles HS3 3BG Scotland on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Norman Maciver as a director (1 page)
2 April 2012Annual return made up to 6 January 2012 no member list (5 pages)
2 April 2012Secretary's details changed for Gordon Hutchison Macdonald on 1 January 2012 (2 pages)
2 April 2012Appointment of Mr Ronald Morrison as a director (2 pages)
2 April 2012Annual return made up to 6 January 2012 no member list (5 pages)
2 April 2012Registered office address changed from Sir E Scott School Tarbert Isle of Harris Western Isles HS3 3BG Scotland on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Gordon Hutchison Macdonald on 1 January 2012 (2 pages)
2 April 2012Termination of appointment of Norman Maciver as a director (1 page)
2 April 2012Appointment of Mr Ronald Morrison as a director (2 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
28 February 2011Annual return made up to 6 January 2011 no member list (4 pages)
28 February 2011Annual return made up to 6 January 2011 no member list (4 pages)
28 February 2011Annual return made up to 6 January 2011 no member list (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2010Appointment of Gordon Hutchison Macdonald as a secretary (3 pages)
27 January 2010Appointment of Gordon Hutchison Macdonald as a secretary (3 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 January 2010Termination of appointment of Michael Ferris as a secretary (1 page)
11 January 2010Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 11 January 2010 (1 page)
11 January 2010Annual return made up to 6 January 2010 no member list (3 pages)
11 January 2010Termination of appointment of Michael Ferris as a secretary (1 page)
11 January 2010Termination of appointment of John Kernahan as a director (1 page)
11 January 2010Director's details changed for Gordon Hutchison Macdonald on 31 December 2009 (2 pages)
11 January 2010Termination of appointment of Simon Fraser as a director (1 page)
11 January 2010Director's details changed for Norman Maciver on 31 December 2009 (2 pages)
11 January 2010Termination of appointment of Michael Ferris as a director (1 page)
11 January 2010Director's details changed for Norman Maciver on 31 December 2009 (2 pages)
11 January 2010Termination of appointment of John Kernahan as a director (1 page)
11 January 2010Director's details changed for Gordon Hutchison Macdonald on 31 December 2009 (2 pages)
11 January 2010Termination of appointment of Simon Fraser as a director (1 page)
11 January 2010Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Michael Ferris as a director (1 page)
11 January 2010Annual return made up to 6 January 2010 no member list (3 pages)
11 January 2010Annual return made up to 6 January 2010 no member list (3 pages)
26 January 2009Annual return made up to 06/01/09 (4 pages)
26 January 2009Director's change of particulars / norman maciver / 21/07/2008 (1 page)
26 January 2009Director's change of particulars / norman maciver / 21/07/2008 (1 page)
26 January 2009Annual return made up to 06/01/09 (4 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 July 2008Director appointed norman maciver (2 pages)
28 July 2008Director appointed david ewan cameron (2 pages)
28 July 2008Director appointed gordon hutcheson macdonald (2 pages)
28 July 2008Director appointed norman maciver (2 pages)
28 July 2008Director appointed gordon hutcheson macdonald (2 pages)
28 July 2008Director appointed david ewan cameron (2 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Annual return made up to 06/01/08 (2 pages)
28 January 2008Annual return made up to 06/01/08 (2 pages)
30 January 2007Annual return made up to 06/01/07 (2 pages)
30 January 2007Annual return made up to 06/01/07 (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Annual return made up to 06/01/06 (2 pages)
17 January 2006Annual return made up to 06/01/06 (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
7 February 2005Annual return made up to 06/01/05 (5 pages)
7 February 2005Annual return made up to 06/01/05 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Annual return made up to 06/01/04 (5 pages)
23 January 2004Annual return made up to 06/01/04 (5 pages)
13 January 2003Annual return made up to 06/01/03 (5 pages)
13 January 2003Annual return made up to 06/01/03 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Annual return made up to 06/01/02 (4 pages)
28 January 2002Annual return made up to 06/01/02 (4 pages)
21 November 2001Memorandum and Articles of Association (7 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Memorandum and Articles of Association (7 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Annual return made up to 06/01/01 (4 pages)
6 February 2001Annual return made up to 06/01/01 (4 pages)
4 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
6 January 2000Incorporation (23 pages)
6 January 2000Incorporation (23 pages)