Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director Name | Mr Ronald Cameron Morrison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Mrs Aileen Margaret Macsween |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Mrs Katie Mary Macleod |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
Secretary Name | Mrs Katie Mary Macleod |
---|---|
Status | Current |
Appointed | 04 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Mr Adam James Johnson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Principal Teacher Pupil Support |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Cashier |
Country of Residence | Scotland |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2ND Scotland |
Director Name | Mr Derek Mackenzie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 1 Bayhead Gardens Stornoway Isle Of Lewis HS1 2DJ Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2009) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Mr Simon Andrew Fraser |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Callanish Isle Of Lewis HS2 9DY Scotland |
Director Name | John Kernahan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Stewart Drive Stornoway Isle Of Lewis HS1 2TU Scotland |
Director Name | Catherine Mackay Macleod |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 2005) |
Role | Retired |
Correspondence Address | 4 Leverhulme Road Tarbert Isle Of Harris HS3 3DD Scotland |
Director Name | Norman Maciver |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2011) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | - The Manse Tarbert Isle Of Harris Western Isles HS3 3DF Scotland |
Director Name | Mr Gordon Hutchison MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 July 2008(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2016) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
Secretary Name | Mr Gordon Hutchison MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
Telephone | 01859 502487 |
---|---|
Telephone region | Harris, Outer Hebrides |
Registered Address | Hill Cottage Scott Road Tarbert Isle Of Harris HS3 3DL Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,362 |
Net Worth | £380,346 |
Cash | £6,802 |
Current Liabilities | £282 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
---|---|
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
19 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
21 October 2021 | Appointment of Mr Adam James Johnson as a director on 28 June 2021 (2 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
16 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 August 2016 | Appointment of Mrs Katie Mary Macleod as a secretary on 4 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Katie Mary Macleod as a director on 4 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Katie Mary Macleod as a director on 4 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Katie Mary Macleod as a secretary on 4 July 2016 (2 pages) |
20 April 2016 | Termination of appointment of Gordon Hutchison Macdonald as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Gordon Hutchison Macdonald as a secretary on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Gordon Hutchison Macdonald as a secretary on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Gordon Hutchison Macdonald as a director on 31 March 2016 (1 page) |
9 February 2016 | Annual return made up to 6 January 2016 no member list (4 pages) |
9 February 2016 | Director's details changed for Mr Gordon Hutchison Macdonald on 1 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Gordon Hutchison Macdonald on 1 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 6 January 2016 no member list (4 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 March 2015 | Appointment of Mrs Aileen Margaret Macsween as a director on 28 February 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Aileen Margaret Macsween as a director on 28 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 6 January 2015 no member list (3 pages) |
20 February 2015 | Annual return made up to 6 January 2015 no member list (3 pages) |
20 February 2015 | Annual return made up to 6 January 2015 no member list (3 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 January 2014 | Secretary's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (1 page) |
16 January 2014 | Secretary's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (1 page) |
16 January 2014 | Director's details changed for Mr Ronald Cameron Morrison on 1 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr David Ewan Cameron on 1 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr David Ewan Cameron on 1 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 6 January 2014 no member list (3 pages) |
16 January 2014 | Annual return made up to 6 January 2014 no member list (3 pages) |
16 January 2014 | Director's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 6 January 2014 no member list (3 pages) |
16 January 2014 | Director's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Mr Gordon Hutchison Macdonald on 1 December 2013 (1 page) |
16 January 2014 | Director's details changed for Mr Ronald Cameron Morrison on 1 December 2013 (2 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
22 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
22 January 2013 | Annual return made up to 6 January 2013 no member list (5 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 April 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
2 April 2012 | Secretary's details changed for Gordon Hutchison Macdonald on 1 January 2012 (2 pages) |
2 April 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Norman Maciver as a director (1 page) |
2 April 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
2 April 2012 | Secretary's details changed for Gordon Hutchison Macdonald on 1 January 2012 (2 pages) |
2 April 2012 | Appointment of Mr Ronald Morrison as a director (2 pages) |
2 April 2012 | Annual return made up to 6 January 2012 no member list (5 pages) |
2 April 2012 | Registered 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 2012 | Secretary's details changed for Gordon Hutchison Macdonald on 1 January 2012 (2 pages) |
2 April 2012 | Termination of appointment of Norman Maciver as a director (1 page) |
2 April 2012 | Appointment of Mr Ronald Morrison as a director (2 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 February 2011 | Annual return made up to 6 January 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 6 January 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 6 January 2011 no member list (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 January 2010 | Appointment of Gordon Hutchison Macdonald as a secretary (3 pages) |
27 January 2010 | Appointment of Gordon Hutchison Macdonald as a secretary (3 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 January 2010 | Termination of appointment of Michael Ferris as a secretary (1 page) |
11 January 2010 | Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 6 January 2010 no member list (3 pages) |
11 January 2010 | Termination of appointment of Michael Ferris as a secretary (1 page) |
11 January 2010 | Termination of appointment of John Kernahan as a director (1 page) |
11 January 2010 | Director's details changed for Gordon Hutchison Macdonald on 31 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of Simon Fraser as a director (1 page) |
11 January 2010 | Director's details changed for Norman Maciver on 31 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of Michael Ferris as a director (1 page) |
11 January 2010 | Director's details changed for Norman Maciver on 31 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of John Kernahan as a director (1 page) |
11 January 2010 | Director's details changed for Gordon Hutchison Macdonald on 31 December 2009 (2 pages) |
11 January 2010 | Termination of appointment of Simon Fraser as a director (1 page) |
11 January 2010 | Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 11 January 2010 (1 page) |
11 January 2010 | Termination of appointment of Michael Ferris as a director (1 page) |
11 January 2010 | Annual return made up to 6 January 2010 no member list (3 pages) |
11 January 2010 | Annual return made up to 6 January 2010 no member list (3 pages) |
26 January 2009 | Annual return made up to 06/01/09 (4 pages) |
26 January 2009 | Director's change of particulars / norman maciver / 21/07/2008 (1 page) |
26 January 2009 | Director's change of particulars / norman maciver / 21/07/2008 (1 page) |
26 January 2009 | Annual return made up to 06/01/09 (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 July 2008 | Director appointed norman maciver (2 pages) |
28 July 2008 | Director appointed david ewan cameron (2 pages) |
28 July 2008 | Director appointed gordon hutcheson macdonald (2 pages) |
28 July 2008 | Director appointed norman maciver (2 pages) |
28 July 2008 | Director appointed gordon hutcheson macdonald (2 pages) |
28 July 2008 | Director appointed david ewan cameron (2 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Annual return made up to 06/01/08 (2 pages) |
28 January 2008 | Annual return made up to 06/01/08 (2 pages) |
30 January 2007 | Annual return made up to 06/01/07 (2 pages) |
30 January 2007 | Annual return made up to 06/01/07 (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Annual return made up to 06/01/06 (2 pages) |
17 January 2006 | Annual return made up to 06/01/06 (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
7 February 2005 | Annual return made up to 06/01/05 (5 pages) |
7 February 2005 | Annual return made up to 06/01/05 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Annual return made up to 06/01/04 (5 pages) |
23 January 2004 | Annual return made up to 06/01/04 (5 pages) |
13 January 2003 | Annual return made up to 06/01/03 (5 pages) |
13 January 2003 | Annual return made up to 06/01/03 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Annual return made up to 06/01/02 (4 pages) |
28 January 2002 | Annual return made up to 06/01/02 (4 pages) |
21 November 2001 | Memorandum and Articles of Association (7 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Memorandum and Articles of Association (7 pages) |
21 November 2001 | Resolutions
|
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 February 2001 | Annual return made up to 06/01/01 (4 pages) |
6 February 2001 | Annual return made up to 06/01/01 (4 pages) |
4 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
4 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
6 January 2000 | Incorporation (23 pages) |
6 January 2000 | Incorporation (23 pages) |