Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CATHERINE M. MACLEOD (HARRIS) TRUST
Company Information for

THE CATHERINE M. MACLEOD (HARRIS) TRUST

HILL COTTAGE SCOTT ROAD, TARBERT, ISLE OF HARRIS, HS3 3DL,
Company Registration Number
SC202832
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Catherine M. Macleod (harris) Trust
THE CATHERINE M. MACLEOD (HARRIS) TRUST was founded on 2000-01-06 and has its registered office in Isle Of Harris. The organisation's status is listed as "Active". The Catherine M. Macleod (harris) Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CATHERINE M. MACLEOD (HARRIS) TRUST
 
Legal Registered Office
HILL COTTAGE SCOTT ROAD
TARBERT
ISLE OF HARRIS
HS3 3DL
Other companies in HS3
 
Filing Information
Company Number SC202832
Company ID Number SC202832
Date formed 2000-01-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CATHERINE M. MACLEOD (HARRIS) TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CATHERINE M. MACLEOD (HARRIS) TRUST

Current Directors
Officer Role Date Appointed
KATIE MARY MACLEOD
Company Secretary 2016-07-04
DAVID EWAN CAMERON
Director 2008-07-21
KATIE MARY MACLEOD
Director 2016-07-04
AILEEN MARGARET MACSWEEN
Director 2015-02-28
RONALD CAMERON MORRISON
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HUTCHISON MACDONALD
Company Secretary 2010-01-07 2016-03-31
GORDON HUTCHISON MACDONALD
Director 2008-07-21 2016-03-31
NORMAN MACIVER
Director 2008-07-21 2011-09-30
MICHAEL IAN FERRIS
Company Secretary 2000-01-06 2009-12-31
MICHAEL IAN FERRIS
Director 2000-08-29 2009-12-31
SIMON ANDREW FRASER
Director 2000-08-29 2009-12-31
JOHN KERNAHAN
Director 2000-08-29 2009-12-31
CATHERINE MACKAY MACLEOD
Director 2000-08-29 2005-08-21
STEWART MACAULAY MACDONALD
Director 2000-01-06 2000-08-29
DEREK MACKENZIE
Director 2000-01-06 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EWAN CAMERON COMMUNITY LAND SCOTLAND Director 2010-09-17 CURRENT 2010-09-17 Active
DAVID EWAN CAMERON CAMERON HARRIS LTD. Director 2003-01-09 CURRENT 2002-12-18 Active
DAVID EWAN CAMERON ATLANTIC LAND & PROPERTY LTD. Director 1990-03-14 CURRENT 1964-02-20 Active
DAVID EWAN CAMERON HARRIS FISH FARMING COMPANY LIMITED (THE) Director 1989-08-31 CURRENT 1980-11-07 Dissolved 2014-10-31
DAVID EWAN CAMERON HARRIS GARAGE COMPANY (TARBERT) LIMITED Director 1989-08-31 CURRENT 1975-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR ADAM JAMES JOHNSON
2021-06-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-31AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02AP03Appointment of Mrs Katie Mary Macleod as company secretary on 2016-07-04
2016-08-02AP01DIRECTOR APPOINTED MRS KATIE MARY MACLEOD
2016-04-20TM02Termination of appointment of Gordon Hutchison Macdonald on 2016-03-31
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HUTCHISON MACDONALD
2016-02-09CH01Director's details changed for Mr Gordon Hutchison Macdonald on 2016-01-01
2016-02-09AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02AP01DIRECTOR APPOINTED MRS AILEEN MARGARET MACSWEEN
2015-02-20AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CAMERON MORRISON / 01/12/2013
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HUTCHISON MACDONALD / 01/12/2013
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EWAN CAMERON / 01/12/2013
2014-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON HUTCHISON MACDONALD on 2013-12-01
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AR0106/01/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0106/01/12 ANNUAL RETURN FULL LIST
2012-04-02AP01DIRECTOR APPOINTED MR RONALD MORRISON
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON HUTCHISON MACDONALD / 01/01/2012
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MACIVER
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM SIR E SCOTT SCHOOL TARBERT ISLE OF HARRIS WESTERN ISLES HS3 3BG SCOTLAND
2012-01-09AA31/03/11 TOTAL EXEMPTION FULL
2011-02-28AR0106/01/11 NO MEMBER LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-01-27AP03SECRETARY APPOINTED GORDON HUTCHISON MACDONALD
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0106/01/10 NO MEMBER LIST
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACIVER / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HUTCHISON MACDONALD / 31/12/2009
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERNAHAN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRIS
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FERRIS
2009-01-26363aANNUAL RETURN MADE UP TO 06/01/09
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACIVER / 21/07/2008
2008-10-21AA31/03/08 TOTAL EXEMPTION FULL
2008-07-28288aDIRECTOR APPOINTED NORMAN MACIVER
2008-07-28288aDIRECTOR APPOINTED GORDON HUTCHESON MACDONALD
2008-07-28288aDIRECTOR APPOINTED DAVID EWAN CAMERON
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aANNUAL RETURN MADE UP TO 06/01/08
2007-01-30363aANNUAL RETURN MADE UP TO 06/01/07
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363aANNUAL RETURN MADE UP TO 06/01/06
2005-12-22288bDIRECTOR RESIGNED
2005-02-07363sANNUAL RETURN MADE UP TO 06/01/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363sANNUAL RETURN MADE UP TO 06/01/04
2003-01-13363sANNUAL RETURN MADE UP TO 06/01/03
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-28363sANNUAL RETURN MADE UP TO 06/01/02
2001-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-06363sANNUAL RETURN MADE UP TO 06/01/01
2000-11-04225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CATHERINE M. MACLEOD (HARRIS) TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CATHERINE M. MACLEOD (HARRIS) TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CATHERINE M. MACLEOD (HARRIS) TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CATHERINE M. MACLEOD (HARRIS) TRUST

Intangible Assets
Patents
We have not found any records of THE CATHERINE M. MACLEOD (HARRIS) TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CATHERINE M. MACLEOD (HARRIS) TRUST
Trademarks
We have not found any records of THE CATHERINE M. MACLEOD (HARRIS) TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CATHERINE M. MACLEOD (HARRIS) TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE CATHERINE M. MACLEOD (HARRIS) TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE CATHERINE M. MACLEOD (HARRIS) TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CATHERINE M. MACLEOD (HARRIS) TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CATHERINE M. MACLEOD (HARRIS) TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.