Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTH HARRIS TRADING COMPANY LIMITED
Company Information for

NORTH HARRIS TRADING COMPANY LIMITED

TIGH AN URRAIS MAIN STREET, EAST TARBERT, ISLE OF HARRIS, HS3 3DB,
Company Registration Number
SC275446
Private Limited Company
Active

Company Overview

About North Harris Trading Company Ltd
NORTH HARRIS TRADING COMPANY LIMITED was founded on 2004-11-01 and has its registered office in Isle Of Harris. The organisation's status is listed as "Active". North Harris Trading Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTH HARRIS TRADING COMPANY LIMITED
 
Legal Registered Office
TIGH AN URRAIS MAIN STREET
EAST TARBERT
ISLE OF HARRIS
HS3 3DB
Other companies in HS3
 
Filing Information
Company Number SC275446
Company ID Number SC275446
Date formed 2004-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB856519101  
Last Datalog update: 2023-12-05 16:03:32
Primary Source:Companies House
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 NORTH HARRIS TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GORDON CUMMING
Company Secretary 2017-08-28
TIMOTHY ISAAC LANGLEY
Director 2013-08-13
BARBARA MARY MACKAY
Director 2010-02-08
IAN ANGUS MACSWEEN
Director 2010-02-08
STEVE MCCOMBE
Director 2012-08-27
GORDON ROBERT NESS
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN HAYES
Director 2013-11-12 2018-04-30
DONALD MACLEOD
Director 2014-09-09 2018-04-30
ALISTAIR MACLEOD
Company Secretary 2015-07-15 2017-08-28
RICHARD BARRETT
Director 2013-08-13 2016-04-20
DONALD ANGUS MACKAY
Director 2008-08-25 2015-08-17
DAVID WAKE
Company Secretary 2010-11-09 2015-06-30
RONALD CAMERON MORRISON
Director 2004-11-22 2014-03-25
DAVID EWAN CAMERON
Director 2004-11-16 2013-11-12
LINDA MACDONALD
Director 2010-02-08 2012-07-09
DUNCAN JAMES MACLEOD
Director 2004-11-16 2012-06-25
ALISTAIR MACLEOD
Company Secretary 2004-11-16 2010-11-09
CALUM JOHN MACKAY
Director 2004-11-16 2010-02-08
MURDO MORRISON
Director 2004-11-22 2008-09-15
DUNCAN JAMES MACPHERSON
Director 2005-02-21 2008-06-19
STEWART MACAULAY MACDONALD
Nominated Director 2004-11-01 2004-11-24
MICHAEL IAN FERRIS
Nominated Secretary 2004-11-01 2004-11-16
MICHAEL IAN FERRIS
Nominated Director 2004-11-01 2004-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ISAAC LANGLEY MONAN WIND COMPANY LIMITED Director 2017-02-13 CURRENT 2013-06-26 Active
TIMOTHY ISAAC LANGLEY COUNSELLING & FAMILY MEDIATION - WESTERN ISLES Director 2016-09-07 CURRENT 2002-03-06 Active
TIMOTHY ISAAC LANGLEY THE NORTH HARRIS TRUST Director 2011-01-24 CURRENT 2002-08-23 Active
BARBARA MARY MACKAY IONAD SPORS EILEAN NA HEARADH Director 2010-05-11 CURRENT 2005-02-16 Active
BARBARA MARY MACKAY HARRIS DEVELOPMENT LIMITED Director 2008-10-27 CURRENT 1994-05-06 Active
BARBARA MARY MACKAY THE NORTH HARRIS TRUST Director 2002-09-09 CURRENT 2002-08-23 Active
IAN ANGUS MACSWEEN THE NORTH HARRIS TRUST Director 2009-12-30 CURRENT 2002-08-23 Active
GORDON ROBERT NESS HEALTHLINK360 Director 2012-10-01 CURRENT 2011-02-07 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ISAAC LANGLEY
2024-05-07APPOINTMENT TERMINATED, DIRECTOR KIRSTY MARY MACKAY
2024-05-07DIRECTOR APPOINTED MR PAUL ANDREW RUSS
2024-05-07DIRECTOR APPOINTED MS DOLINA JOAN MORRISON
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-10DIRECTOR APPOINTED MR JAMES MACRAE
2023-05-16APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT NESS
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-01AP01DIRECTOR APPOINTED MS KIRSTY MARY MACKAY
2020-03-27AP03Appointment of Mr Michael Hunter as company secretary on 2020-03-20
2020-02-25TM02Termination of appointment of Gordon Cumming on 2020-02-25
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANGUS MACSWEEN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-15PSC05Change of details for The North Harris Trust as a person with significant control on 2016-04-06
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HAYES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-29AP03Appointment of Mr Gordon Cumming as company secretary on 2017-08-28
2017-08-29TM02Termination of appointment of Alistair Macleod on 2017-08-28
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 60000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MR GORDON ROBERT NESS
2016-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 60000
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANGUS MACKAY
2015-08-11AP03Appointment of Mr Alistair Macleod as company secretary on 2015-07-15
2015-08-11TM02Termination of appointment of David Wake on 2015-06-30
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID WAKE on 2015-07-13
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-07AR0101/11/14 FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR DONALD MACLEOD
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MORRISON
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 60000
2013-11-29AR0101/11/13 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2013-11-13AP01DIRECTOR APPOINTED MR SHAUN HAYES
2013-08-15AP01DIRECTOR APPOINTED MR TIM LANGLEY
2013-08-14AP01DIRECTOR APPOINTED MR RICHARD BARRETT
2013-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-15AR0101/11/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CAMERON MORRISON / 01/01/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANGUS MACSWEEN / 01/01/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARY MACKAY / 01/01/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EWAN CAMERON / 01/01/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANGUS MACKAY / 01/01/2012
2012-08-30AP01DIRECTOR APPOINTED MR STEVEN MCCOMBE
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MACDONALD
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACLEOD
2011-11-10AR0101/11/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM OLD HOSTEL WEST TARBERT ISLE OF HARRIS WESTERN ISLES HS3 3BG
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WAKE / 22/06/2011
2011-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-03AR0101/11/10 FULL LIST
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR MACLEOD
2010-11-10AP03SECRETARY APPOINTED MR DAVID WAKE
2010-03-26AP01DIRECTOR APPOINTED MRS BARBARA MARY MACKAY
2010-03-26AP01DIRECTOR APPOINTED MR IAN ANGUS MACSWEEN
2010-03-26AP01DIRECTOR APPOINTED MRS LINDA MACDONALD
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACKAY
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-25AR0101/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAMERON MORRISON / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES MACLEOD / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANGUS MACKAY / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM JOHN MACKAY / 01/11/2009
2009-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN MACPHERSON
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR MURDO MORRISON
2008-09-18288aDIRECTOR APPOINTED DONALD ANGUS MACKAY
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-14363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-20RES04£ NC 10000/750000 26/04
2007-06-20123NC INC ALREADY ADJUSTED 26/04/07
2007-06-2088(2)RAD 09/06/07--------- £ SI 55000@1=55000 £ IC 5000/60000
2007-03-27MEM/ARTSARTICLES OF ASSOCIATION
2007-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-21363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-16288aNEW DIRECTOR APPOINTED
2005-11-30363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-27225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG
2005-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-21RES04£ NC 100/10000 15/02/
2005-02-21123NC INC ALREADY ADJUSTED 15/01/05
2005-02-2188(2)RAD 15/02/05--------- £ SI 4998@1=4998 £ IC 2/5000
2004-11-26288bDIRECTOR RESIGNED
2004-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH HARRIS TRADING COMPANY LIMITED 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 NORTH HARRIS TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH HARRIS TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 NORTH HARRIS TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NORTH HARRIS TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH HARRIS TRADING COMPANY LIMITED
Trademarks
We have not found any records of NORTH HARRIS TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH HARRIS TRADING COMPANY LIMITED. 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 (82990 - Other business support service activities n.e.c.) as NORTH HARRIS TRADING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTH HARRIS TRADING COMPANY LIMITED 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 NORTH HARRIS TRADING COMPANY LIMITED 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 NORTH HARRIS TRADING COMPANY LIMITED 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.
    Other companies at postcode HS3 3DB