NORTH HARRIS TRADING COMPANY LIMITED

Tigh An Urrais Main Street Tigh An Urrais Main Street, Isle Of Harris, HS3 3DB
StatusACTIVE
Company No.SC275446
CategoryPrivate Limited Company
Incorporated01 Nov 2004
Age19 years, 8 months, 7 days
JurisdictionScotland

SUMMARY

NORTH HARRIS TRADING COMPANY LIMITED is an active private limited company with number SC275446. It was incorporated 19 years, 8 months, 7 days ago, on 01 November 2004. The company address is Tigh An Urrais Main Street Tigh An Urrais Main Street, Isle Of Harris, HS3 3DB.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dolina Joan Morrison

Appointment date: 2024-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Russ

Appointment date: 2024-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Mary Mackay

Termination date: 2024-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Isaac Langley

Termination date: 2024-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Macrae

Appointment date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Ness

Termination date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Mary Mackay

Appointment date: 2020-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Hunter

Appointment date: 2020-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Cumming

Termination date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Angus Macsween

Termination date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: The North Harris Trust

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macleod

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Hayes

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon Cumming

Appointment date: 2017-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Macleod

Termination date: 2017-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Ness

Appointment date: 2016-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barrett

Termination date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Angus Mackay

Termination date: 2015-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alistair Macleod

Appointment date: 2015-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wake

Termination date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-13

Officer name: Mr David Wake

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Macleod

Appointment date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Cameron Morrison

Termination date: 2014-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cameron

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Hayes

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Langley

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Barrett

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Ronald Cameron Morrison

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mrs Barbara Mary Mackay

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr David Ewan Cameron

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Ian Angus Macsween

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Donald Angus Mackay

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mccombe

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Macdonald

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Macleod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: Old Hostel West Tarbert Isle of Harris Western Isles HS3 3BG

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-22

Officer name: Mr David Wake

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Macleod

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Wake

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Mary Mackay

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Angus Macsween

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Macdonald

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Mackay

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Duncan James Macleod

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Ronald Cameron Morrison

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Donald Angus Mackay

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Calum John Mackay

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duncan macpherson

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director murdo morrison

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed donald angus mackay

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/06/07--------- £ si 55000@1=55000 £ ic 5000/60000

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/04/07

Documents

View document PDF

Resolution

Date: 20 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 25/02/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/01/05

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMMOCOMMS LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:10205785
Status:ACTIVE
Category:Private Limited Company

AZURONAUT LIMITED

209 PORTNALL ROAD,LONDON,W9 3BL

Number:09087499
Status:ACTIVE
Category:Private Limited Company

BETSY BLOSSOM LIMITED

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:09121567
Status:ACTIVE
Category:Private Limited Company

BIDDENDEN FAMILY CHIROPRACTIC LIMITED

24 HIGH STREET,ASHFORD,TN27 8AH

Number:10994700
Status:ACTIVE
Category:Private Limited Company

ERRATA LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11052776
Status:ACTIVE
Category:Private Limited Company

RLD AVIATION LTD

42A RAMSDEN SQUARE,CAMBRIDGE,CB4 2BL

Number:10563721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source