Company NameThe North Harris Trust
Company StatusActive
Company NumberSC235889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Mary Mackay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Calum John Mackay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleRetired/Crofter
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Donald John Morrison
Date of BirthJuly 1977 (Born 46 years ago)
StatusCurrent
Appointed09 February 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleBus Driver
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Timothy Isaac Langley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Robert Mackinnon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(13 years, 8 months after company formation)
Appointment Duration8 years
RolePostman
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Finlay Ewen Macleod
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMs Kate Amelia Lewis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleOutdoor Centre Manager
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Philip John Butterfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMiss Kirsty Mary Mackay
Date of BirthMarch 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleProject Officer
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Paul Andrew Russ
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCrofter
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameMr Michael James Hunter
StatusCurrent
Appointed23 March 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Donald Macleod
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleFisherman/Crofter
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMs Dolina Joan Morrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed17 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleContact Tracer
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCashier
Country of ResidenceScotland
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2ND
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr Duncan James Macleod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2009)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressLaxadale
1b Urgha
Isle Of Harris
HS3 3BW
Scotland
Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 February 2008)
RoleGarage Owner
Country of ResidenceScotland
Correspondence AddressHill Cottage
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameMr Steve McCombe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 5 months (resigned 26 February 2018)
RoleAmbulance Technician Crofter
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameDuncan James Machpherson
NationalityBritish
StatusResigned
Appointed20 September 2002(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2003)
RoleCompany Director
Correspondence Address2 Ardvourlie
Harris
Isle Of Harris
HS3 3AB
Scotland
Director NameNigel Robin Hawkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Auchterhouse Park
Auchterhouse
Dundee
DD3 0QU
Scotland
Director NameMr John Archie MacDonald
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(6 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2018)
RoleLocal Authority Chargehand
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameMr Alistair Macleod
NationalityBritish
StatusResigned
Appointed28 August 2003(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 28 July 2017)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Kenneth Mackay
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 years, 6 months after company formation)
Appointment Duration13 years (resigned 25 February 2019)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameKaren MacDonald
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2009)
RoleYouth Worker
Correspondence Address4 Ardhasaig
Isle Of Harris
Western Isles
HS3 3AJ
Scotland
Director NameMrs Linda MacDonald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2007(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2013)
RoleNursing/Auxiliary
Country of ResidenceScotland
Correspondence AddressKeismul
Leachkin
Isle Of Harris
HS3 3AH
Scotland
Director NameMr Michael Gilbert Blunt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 April 2015)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMrs Arlene Morrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 2010)
RoleGuest House Owner
Country of ResidenceScotland
Correspondence AddressAvalon West Tarbert
Tarbert
Isle Of Harris
HS3 3BG
Scotland
Director NameMr Ian Angus Macsween
Date of BirthOctober 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed30 December 2009(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 February 2020)
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Kenneth Morrison Macleod
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Donald John Cunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2017)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Donald Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2022)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameMr Gordon Scott Andrew Cumming
StatusResigned
Appointed15 August 2017(14 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Philip Richard Bertin
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 2021)
RoleDistillery Worker/Crofter
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr John MacDonald
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2022(20 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 2023)
RoleStone Carver
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland

Contact

Websitenorth-harris.org
Email address[email protected]
Telephone01859 502222
Telephone regionHarris, Outer Hebrides

Location

Registered AddressTigh An Urrais
Main Street
Tarbert
Isle Of Harris
HS3 3DB
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch

Financials

Year2014
Turnover£701,390
Net Worth£3,557,959
Cash£2,603
Current Liabilities£72,032

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

27 January 2014Delivered on: 6 February 2014
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: Area of land extending to 0.369 hectares at tarbert, isle of harris. Notification of addition to or amendment of charge.
Outstanding
24 November 2010Delivered on: 4 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Quayside cottages and stores amhuinnsuidhe isle of harris.
Outstanding
3 March 2006Delivered on: 14 March 2006
Persons entitled: New Opportunities Fund (Operating as the Big Lottery Fund)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 514 hectares of ground part of north harris estate, isle of harris (also known as loch seaforth estate).
Outstanding
3 March 2006Delivered on: 8 March 2006
Persons entitled: Highlands and Islands Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of loch seaforth estate, isle of harris.
Outstanding
24 March 2003Delivered on: 14 April 2003
Persons entitled: North Harris Estate Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in the county of inverness extending to 259.85 hectares or thereby comprising part of north harris estate in the county of inverness.
Outstanding
1 April 2003Delivered on: 11 April 2003
Persons entitled: Highlands & Islands Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The site of the dam at loch leosaid, amhuinnsuidhe, isle of harris.
Outstanding
24 March 2003Delivered on: 11 April 2003
Persons entitled: Highlands & Islands Entreprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12,485 hectares of ground in the parish of harris.
Outstanding
24 March 2003Delivered on: 9 April 2003
Persons entitled: New Opportunities Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North harris estate, isle of harris.
Outstanding
19 December 2019Delivered on: 8 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (I) gisla woodcraft shop, main street, tarbert, isle of harris (ii) pier road, tarbert, isle of harris and (iii) old post office, tarbert, isle of harris.
Outstanding
31 July 2017Delivered on: 2 August 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the scalpay care unit, scalpay, isle of harris.
Outstanding
28 January 2016Delivered on: 29 January 2016
Persons entitled: Orenda Energy Solutions Limited

Classification: A registered charge
Particulars: Land at hyperfix site, isle of scalpay, outer hebrides.
Outstanding
1 April 2003Delivered on: 9 April 2003
Persons entitled: New Opportunities Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dam at leosaid, amhunnsuidhe, isle of harris.
Outstanding

Filing History

3 September 2020Director's details changed for Mr Philip Richard Bertin on 3 September 2020 (2 pages)
3 September 2020Director's details changed for Mr Calum John Mackay on 3 September 2020 (2 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 September 2020Director's details changed for Mrs Barbara Mary Mackay on 3 September 2020 (2 pages)
27 July 2020Full accounts made up to 31 October 2019 (26 pages)
27 March 2020Appointment of Mr Michael James Hunter as a secretary on 23 March 2020 (2 pages)
27 February 2020Appointment of Mr Paul Andrew Russ as a director on 24 February 2020 (2 pages)
26 February 2020Termination of appointment of Gordon Scott Andrew Cumming as a secretary on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Ian Angus Macsween as a director on 24 February 2020 (1 page)
15 January 2020Satisfaction of charge 8 in full (1 page)
8 January 2020Registration of charge SC2358890012, created on 19 December 2019 (7 pages)
3 September 2019Director's details changed for Mr Philip Richard Bertin on 3 September 2019 (2 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
3 September 2019Director's details changed for Mr Finlay Ewen Macleod on 3 September 2019 (2 pages)
24 July 2019Full accounts made up to 31 October 2018 (27 pages)
5 March 2019Appointment of Miss Kirsty Mary Mackay as a director on 25 February 2019 (2 pages)
5 March 2019Appointment of Ms Kate Amelia Lewis as a director on 25 February 2019 (2 pages)
5 March 2019Termination of appointment of Catherine Isabel Morrison as a director on 25 February 2019 (1 page)
5 March 2019Appointment of Mr Philip John Butterfield as a director on 25 February 2019 (2 pages)
5 March 2019Termination of appointment of Kenneth Mackay as a director on 25 February 2019 (1 page)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
5 September 2018Termination of appointment of John Archie Macdonald as a director on 26 February 2018 (1 page)
27 July 2018Full accounts made up to 31 October 2017 (28 pages)
4 June 2018Termination of appointment of Kenneth Morrison Macleod as a director on 28 May 2018 (1 page)
21 May 2018Termination of appointment of Lorna Wheeler as a director on 21 May 2018 (1 page)
28 February 2018Appointment of Mr Finlay Ewen Macleod as a director on 26 February 2018 (2 pages)
28 February 2018Termination of appointment of Steve Mccombe as a director on 26 February 2018 (1 page)
28 February 2018Appointment of Mr Philip Richard Bertin as a director on 26 February 2018 (2 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Appointment of Mr Gordon Scott Andrew Cumming as a secretary on 15 August 2017 (2 pages)
30 August 2017Termination of appointment of Alistair Macleod as a secretary on 28 July 2017 (1 page)
30 August 2017Termination of appointment of Alistair Macleod as a secretary on 28 July 2017 (1 page)
30 August 2017Appointment of Mr Gordon Scott Andrew Cumming as a secretary on 15 August 2017 (2 pages)
2 August 2017Registration of charge SC2358890011, created on 31 July 2017 (10 pages)
2 August 2017Registration of charge SC2358890011, created on 31 July 2017 (10 pages)
31 May 2017Full accounts made up to 31 October 2016 (23 pages)
31 May 2017Full accounts made up to 31 October 2016 (23 pages)
14 March 2017Termination of appointment of Donald John Cunningham as a director on 14 February 2017 (1 page)
14 March 2017Termination of appointment of Donald John Cunningham as a director on 14 February 2017 (1 page)
13 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
19 July 2016Appointment of Mrs Lorna Wheeler as a director on 11 July 2016 (2 pages)
19 July 2016Appointment of Mrs Lorna Wheeler as a director on 11 July 2016 (2 pages)
14 July 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
14 July 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
4 May 2016Appointment of Mr Donald Macleod as a director on 25 April 2016 (2 pages)
4 May 2016Appointment of Mr Donald Macleod as a director on 25 April 2016 (2 pages)
2 May 2016Appointment of Mr Robert Mackinnon as a director on 25 April 2016 (2 pages)
2 May 2016Appointment of Mr Robert Mackinnon as a director on 25 April 2016 (2 pages)
21 March 2016Termination of appointment of Sheila Pamela Roderick as a director on 8 February 2016 (1 page)
21 March 2016Termination of appointment of Sheila Pamela Roderick as a director on 8 February 2016 (1 page)
29 January 2016Registration of charge SC2358890010, created on 28 January 2016 (10 pages)
29 January 2016Registration of charge SC2358890010, created on 28 January 2016 (10 pages)
31 August 2015Annual return made up to 23 August 2015 no member list (8 pages)
31 August 2015Annual return made up to 23 August 2015 no member list (8 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
7 May 2015Termination of appointment of Michael Blunt as a director on 21 April 2015 (1 page)
7 May 2015Termination of appointment of Michael Blunt as a director on 21 April 2015 (1 page)
28 August 2014Annual return made up to 23 August 2014 no member list (8 pages)
28 August 2014Annual return made up to 23 August 2014 no member list (8 pages)
22 August 2014Memorandum and Articles of Association (19 pages)
22 August 2014Memorandum and Articles of Association (19 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2014Full accounts made up to 31 October 2013 (22 pages)
4 March 2014Full accounts made up to 31 October 2013 (22 pages)
6 February 2014Registration of charge 2358890009 (9 pages)
6 February 2014Registration of charge 2358890009 (9 pages)
20 January 2014Appointment of Mrs Sheila Pamela Roderick as a director (2 pages)
20 January 2014Appointment of Mr Kenneth Morrison Macleod as a director (2 pages)
20 January 2014Appointment of Mrs Sheila Pamela Roderick as a director (2 pages)
20 January 2014Appointment of Mr Donald John Cunningham as a director (2 pages)
20 January 2014Appointment of Mr Kenneth Morrison Macleod as a director (2 pages)
20 January 2014Appointment of Mr Donald John Cunningham as a director (2 pages)
28 August 2013Director's details changed for Mr Michael Blunt on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Kenneth Mackay on 1 January 2013 (2 pages)
28 August 2013Annual return made up to 23 August 2013 no member list (7 pages)
28 August 2013Director's details changed for Mr Calum John Mackay on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mrs Barbara Mary Mackay on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Catherine Isabel Morrison on 1 January 2013 (2 pages)
28 August 2013Annual return made up to 23 August 2013 no member list (7 pages)
28 August 2013Director's details changed for Catherine Isabel Morrison on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr John Archie Macdonald on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Ian Angus Macsween on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Ian Angus Macsween on 1 January 2013 (2 pages)
28 August 2013Secretary's details changed for Alistair Macleod on 1 January 2013 (1 page)
28 August 2013Director's details changed for Mr Michael Blunt on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Calum John Mackay on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Steve Mccombe on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Kenneth Mackay on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Steve Mccombe on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Timothy Isaac Langley on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Timothy Isaac Langley on 1 January 2013 (2 pages)
28 August 2013Secretary's details changed for Alistair Macleod on 1 January 2013 (1 page)
28 August 2013Director's details changed for Mr Donald John Morrison on 1 January 2013 (2 pages)
28 August 2013Secretary's details changed for Alistair Macleod on 1 January 2013 (1 page)
28 August 2013Director's details changed for Mrs Barbara Mary Mackay on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr John Archie Macdonald on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Mr Donald John Morrison on 1 January 2013 (2 pages)
7 August 2013Termination of appointment of Linda Macdonald as a director (1 page)
7 August 2013Termination of appointment of Linda Macdonald as a director (1 page)
27 June 2013Full accounts made up to 31 October 2012 (22 pages)
27 June 2013Full accounts made up to 31 October 2012 (22 pages)
4 September 2012Annual return made up to 23 August 2012 no member list (13 pages)
4 September 2012Annual return made up to 23 August 2012 no member list (13 pages)
25 July 2012Full accounts made up to 31 October 2011 (23 pages)
25 July 2012Full accounts made up to 31 October 2011 (23 pages)
14 September 2011Appointment of Mr Timothy Isaac Langley as a director (2 pages)
14 September 2011Appointment of Mr Timothy Isaac Langley as a director (2 pages)
14 September 2011Annual return made up to 23 August 2011 no member list (13 pages)
14 September 2011Annual return made up to 23 August 2011 no member list (13 pages)
1 July 2011Registered office address changed from the Old Hostel Tarbert Harris Isle of Harris HS3 3BG on 1 July 2011 (1 page)
1 July 2011Registered office address changed from the Old Hostel Tarbert Harris Isle of Harris HS3 3BG on 1 July 2011 (1 page)
1 July 2011Registered office address changed from the Old Hostel Tarbert Harris Isle of Harris HS3 3BG on 1 July 2011 (1 page)
21 March 2011Full accounts made up to 31 October 2010 (22 pages)
21 March 2011Full accounts made up to 31 October 2010 (22 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2010Director's details changed for Mr Michael Blunt on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Donald John Morrison on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Michael Blunt on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Donald John Morrison on 1 June 2010 (2 pages)
16 September 2010Annual return made up to 23 August 2010 no member list (13 pages)
16 September 2010Annual return made up to 23 August 2010 no member list (13 pages)
16 September 2010Termination of appointment of Arlene Morrison as a director (1 page)
16 September 2010Director's details changed for John Archie Macdonald on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Donald John Morrison on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Steve Mccombe on 1 June 2010 (2 pages)
16 September 2010Director's details changed for John Archie Macdonald on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Steve Mccombe on 1 June 2010 (2 pages)
16 September 2010Director's details changed for John Archie Macdonald on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Mr Michael Blunt on 1 June 2010 (2 pages)
16 September 2010Director's details changed for Steve Mccombe on 1 June 2010 (2 pages)
16 September 2010Termination of appointment of Arlene Morrison as a director (1 page)
8 March 2010Full accounts made up to 31 October 2009 (23 pages)
8 March 2010Full accounts made up to 31 October 2009 (23 pages)
15 January 2010Appointment of Mr Ian Angus Macsween as a director (2 pages)
15 January 2010Appointment of Mrs Arlene Morrison as a director (2 pages)
15 January 2010Appointment of Mrs Arlene Morrison as a director (2 pages)
15 January 2010Appointment of Mr Ian Angus Macsween as a director (2 pages)
20 November 2009Termination of appointment of Donald Morrison as a director (1 page)
20 November 2009Termination of appointment of Donald Morrison as a director (1 page)
25 September 2009Annual return made up to 23/08/09 (5 pages)
25 September 2009Appointment terminated director karen macdonald (1 page)
25 September 2009Appointment terminated director karen macdonald (1 page)
25 September 2009Annual return made up to 23/08/09 (5 pages)
23 June 2009Full accounts made up to 31 October 2008 (19 pages)
23 June 2009Full accounts made up to 31 October 2008 (19 pages)
27 April 2009Director appointed mr michael blunt (1 page)
27 April 2009Director appointed mr michael blunt (1 page)
27 April 2009Appointment terminated director nigel hawkins (1 page)
27 April 2009Appointment terminated director nigel hawkins (1 page)
7 April 2009Director appointed mr donald john morrison (1 page)
7 April 2009Director appointed mr donald john morrison (1 page)
12 March 2009Appointment terminated director duncan macleod (1 page)
12 March 2009Appointment terminated director duncan macleod (1 page)
1 September 2008Full accounts made up to 31 October 2007 (21 pages)
1 September 2008Full accounts made up to 31 October 2007 (21 pages)
26 August 2008Annual return made up to 23/08/08 (5 pages)
26 August 2008Annual return made up to 23/08/08 (5 pages)
26 March 2008Appointment terminated director david cameron (1 page)
26 March 2008Appointment terminated director david cameron (1 page)
25 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
25 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Annual return made up to 23/08/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2007Annual return made up to 23/08/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Memorandum and Articles of Association (10 pages)
28 March 2007Memorandum and Articles of Association (10 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
1 September 2006Annual return made up to 23/08/06
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2006Annual return made up to 23/08/06
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Memorandum and Articles of Association (9 pages)
13 March 2006Memorandum and Articles of Association (9 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Partic of mort/charge * (3 pages)
8 March 2006Partic of mort/charge * (3 pages)
12 September 2005Annual return made up to 23/08/05
  • 363(287) ‐ Registered office changed on 12/09/05
(8 pages)
12 September 2005Annual return made up to 23/08/05
  • 363(287) ‐ Registered office changed on 12/09/05
(8 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 September 2004Annual return made up to 23/08/04 (8 pages)
16 September 2004Annual return made up to 23/08/04 (8 pages)
17 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 January 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
10 January 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
30 September 2003Annual return made up to 23/08/03 (7 pages)
30 September 2003Annual return made up to 23/08/03 (7 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
14 April 2003Partic of mort/charge * (6 pages)
14 April 2003Partic of mort/charge * (6 pages)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (6 pages)
9 April 2003Partic of mort/charge * (6 pages)
9 April 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (5 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
9 October 2002Registered office changed on 09/10/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2NG (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2NG (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
23 August 2002Incorporation (25 pages)
23 August 2002Incorporation (25 pages)