Company NameHarris Hotel (2002) Ltd.
Company StatusActive
Company NumberSC230177
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Previous NameIslemanse Limited

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
Appointed11 April 2002(1 day after company formation)
Appointment Duration22 years
RoleEngineer
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
Appointed11 April 2002(1 day after company formation)
Appointment Duration22 years
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Director NameJohn Murdo Morrison
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(1 day after company formation)
Appointment Duration22 years
RoleHotelier
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
Appointed11 April 2002(1 day after company formation)
Appointment Duration22 years
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Director NameSarah Victoria Scott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCruachan
Scott Road, Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameAndrew Morrison
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTigh-A-Chreagan
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 2004)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressHill Cottage
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24 at £1Andrew Morrison
20.00%
Ordinary
24 at £1Helen Rose Morrison
20.00%
Ordinary
24 at £1John Murdo Morrison
20.00%
Ordinary
24 at £1Sarah Scott
20.00%
Ordinary
24 at £1William Donald Cameron
20.00%
Ordinary

Financials

Year2014
Net Worth-£51,240
Cash£1,251
Current Liabilities£162,917

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 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

12 September 2018Delivered on: 15 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 macqueen street, tarbert, isle of harris.
Outstanding
17 August 2018Delivered on: 24 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 December 2010Delivered on: 16 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oanlea main street tarbert isle of harris.
Outstanding
22 October 2010Delivered on: 4 November 2010
Satisfied on: 16 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oanlea main street tarbert harris.
Fully Satisfied

Filing History

24 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
2 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
15 September 2018Registration of charge SC2301770004, created on 12 September 2018 (7 pages)
24 August 2018Registration of charge SC2301770003, created on 17 August 2018 (17 pages)
26 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 120
(9 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 120
(9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 120
(9 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 120
(9 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 120
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120
(9 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120
(9 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120
(9 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Director's details changed for William Donald Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Sarah Victoria Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Helen Rose Morrison on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Andrew Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for William Donald Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Murdo Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Helen Rose Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Murdo Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Murdo Morrison on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Sarah Victoria Morrison on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for William Donald Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Sarah Victoria Morrison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Helen Rose Morrison on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 05/04/09; full list of members (6 pages)
4 June 2009Return made up to 05/04/09; full list of members (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 05/04/08; full list of members (6 pages)
24 April 2008Return made up to 05/04/08; full list of members (6 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Ad 01/03/06--------- £ si 20@1 (2 pages)
11 December 2007Ad 01/03/06--------- £ si 20@1 (2 pages)
11 December 2007New director appointed (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 05/04/07; full list of members (4 pages)
12 June 2007Return made up to 05/04/07; full list of members (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Ad 01/03/06--------- £ si 20@1 (2 pages)
7 July 2006Ad 01/03/06--------- £ si 20@1 (2 pages)
8 May 2006Return made up to 05/04/06; full list of members (4 pages)
8 May 2006Return made up to 05/04/06; full list of members (4 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 05/04/05; full list of members (4 pages)
26 April 2005Return made up to 05/04/05; full list of members (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 05/04/04; full list of members (9 pages)
12 May 2004Return made up to 05/04/04; full list of members (9 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
26 April 2003Return made up to 10/04/03; full list of members (9 pages)
26 April 2003Return made up to 10/04/03; full list of members (9 pages)
24 March 2003Ad 11/03/03--------- £ si 95@1=95 £ ic 5/100 (2 pages)
24 March 2003Ad 11/03/03--------- £ si 95@1=95 £ ic 5/100 (2 pages)
12 March 2003Ad 11/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 March 2003Ad 11/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
16 May 2002Company name changed islemanse LIMITED\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed islemanse LIMITED\certificate issued on 16/05/02 (2 pages)
15 April 2002Memorandum and Articles of Association (11 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2002Registered office changed on 15/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2002Nc inc already adjusted 11/04/02 (1 page)
15 April 2002Memorandum and Articles of Association (11 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Nc inc already adjusted 11/04/02 (1 page)
10 April 2002Incorporation (15 pages)
10 April 2002Incorporation (15 pages)