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 Name | |
---|---|
THE CATHERINE M. MACLEOD (HARRIS) TRUST | |
Legal Registered Office | |
HILL COTTAGE SCOTT ROAD TARBERT ISLE OF HARRIS HS3 3DL Other companies in HS3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATIE MARY MACLEOD |
||
DAVID EWAN CAMERON |
||
KATIE MARY MACLEOD |
||
AILEEN MARGARET MACSWEEN |
||
RONALD CAMERON MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON HUTCHISON MACDONALD |
Company Secretary | ||
GORDON HUTCHISON MACDONALD |
Director | ||
NORMAN MACIVER |
Director | ||
MICHAEL IAN FERRIS |
Company Secretary | ||
MICHAEL IAN FERRIS |
Director | ||
SIMON ANDREW FRASER |
Director | ||
JOHN KERNAHAN |
Director | ||
CATHERINE MACKAY MACLEOD |
Director | ||
STEWART MACAULAY MACDONALD |
Director | ||
DEREK MACKENZIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNITY LAND SCOTLAND | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
CAMERON HARRIS LTD. | Director | 2003-01-09 | CURRENT | 2002-12-18 | Active | |
ATLANTIC LAND & PROPERTY LTD. | Director | 1990-03-14 | CURRENT | 1964-02-20 | Active | |
HARRIS FISH FARMING COMPANY LIMITED (THE) | Director | 1989-08-31 | CURRENT | 1980-11-07 | Dissolved 2014-10-31 | |
HARRIS GARAGE COMPANY (TARBERT) LIMITED | Director | 1989-08-31 | CURRENT | 1975-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM JAMES JOHNSON | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Katie Mary Macleod as company secretary on 2016-07-04 | |
AP01 | DIRECTOR APPOINTED MRS KATIE MARY MACLEOD | |
TM02 | Termination of appointment of Gordon Hutchison Macdonald on 2016-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON HUTCHISON MACDONALD | |
CH01 | Director's details changed for Mr Gordon Hutchison Macdonald on 2016-01-01 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS AILEEN MARGARET MACSWEEN | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CAMERON MORRISON / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HUTCHISON MACDONALD / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EWAN CAMERON / 01/12/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GORDON HUTCHISON MACDONALD on 2013-12-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RONALD MORRISON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GORDON HUTCHISON MACDONALD / 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MACIVER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM SIR E SCOTT SCHOOL TARBERT ISLE OF HARRIS WESTERN ISLES HS3 3BG SCOTLAND | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 06/01/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED GORDON HUTCHISON MACDONALD | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 06/01/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACIVER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON HUTCHISON MACDONALD / 31/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERNAHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL FERRIS | |
363a | ANNUAL RETURN MADE UP TO 06/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACIVER / 21/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED NORMAN MACIVER | |
288a | DIRECTOR APPOINTED GORDON HUTCHESON MACDONALD | |
288a | DIRECTOR APPOINTED DAVID EWAN CAMERON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 06/01/08 | |
363a | ANNUAL RETURN MADE UP TO 06/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 06/01/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 06/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 06/01/04 | |
363s | ANNUAL RETURN MADE UP TO 06/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 06/01/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 06/01/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
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
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:
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. |