About

Registered Number: SC220031
Date of Incorporation: 11/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Bays Community Centre, Leacklea, Isle Of Harris Western Isles, HS3 3EH

 

Bays of Harris Charitable Trust was founded on 11 June 2001 and has its registered office in Isle Of Harris Western Isles, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this business are Morrison, Agnes, Macleod, Donald, Macleod, Margaret, Morrison, Agnes, Morrison, Roderick Norman, Shaw, John Lachlan Alexander, Ward, Julian, Morrison, Marie Margaret, Broadbent, David, Broadbent, David, Gibbs, Trevor Mark, Hill, Charles Henry, Hill, Suzanne Gillian, Latham, Antony Charles, Dr, Leonard, Alasdair Roderick Ross, Leonard, Alasdair Roderick Ross, Macaulay, Catherine Helen, Maccuish, Alasdair, Mackinnon, Calum, Mackinnon, Johan Mary, Mackinnon, Katie Anne, Mackinnon, Malcolm, Mackinnon, Murdo, Macleod, Bannatyne, Macleod, Jessie, Macleod, Marion, Magne, Caroline Louise, Merlin, Christopher Peter, Morrison, Marie Margaret, Power, Henriette Elisabeth, Pratt, George Christopher, Ross, Christopher, Williams, Margarita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Donald 07 February 2011 - 1
MACLEOD, Margaret 08 February 2010 - 1
MORRISON, Agnes 07 February 2011 - 1
MORRISON, Roderick Norman 06 February 2012 - 1
SHAW, John Lachlan Alexander 02 March 2009 - 1
WARD, Julian 30 August 2002 - 1
BROADBENT, David 08 February 2010 04 August 2014 1
BROADBENT, David 05 March 2007 02 November 2009 1
GIBBS, Trevor Mark 05 August 2002 05 June 2006 1
HILL, Charles Henry 05 March 2007 18 October 2010 1
HILL, Suzanne Gillian 05 March 2007 18 October 2010 1
LATHAM, Antony Charles, Dr 15 September 2003 07 February 2011 1
LEONARD, Alasdair Roderick Ross 04 August 2014 17 February 2016 1
LEONARD, Alasdair Roderick Ross 06 February 2012 29 June 2013 1
MACAULAY, Catherine Helen 05 November 2001 24 June 2002 1
MACCUISH, Alasdair 05 November 2001 02 September 2002 1
MACKINNON, Calum 05 November 2001 12 July 2004 1
MACKINNON, Johan Mary 02 March 2009 08 February 2010 1
MACKINNON, Katie Anne 05 November 2001 31 October 2004 1
MACKINNON, Malcolm 02 March 2009 06 February 2012 1
MACKINNON, Murdo 05 November 2001 12 July 2004 1
MACLEOD, Bannatyne 27 February 2006 02 November 2009 1
MACLEOD, Jessie 27 February 2006 23 March 2009 1
MACLEOD, Marion 05 November 2001 20 December 2010 1
MAGNE, Caroline Louise 28 June 2002 13 June 2005 1
MERLIN, Christopher Peter 28 July 2003 24 May 2004 1
MORRISON, Marie Margaret 08 February 2010 13 February 2019 1
POWER, Henriette Elisabeth 02 March 2009 07 February 2011 1
PRATT, George Christopher 05 November 2001 27 February 2006 1
ROSS, Christopher 05 August 2002 12 July 2004 1
WILLIAMS, Margarita 05 August 2002 27 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Agnes 02 August 2018 - 1
MORRISON, Marie Margaret 29 June 2013 02 August 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
AP03 - Appointment of secretary 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 26 February 2015
TM02 - Termination of appointment of secretary 06 December 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 27 July 2013
CH03 - Change of particulars for secretary 27 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AP03 - Appointment of secretary 29 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 02 March 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AP03 - Appointment of secretary 27 April 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 12 July 2009
288b - Notice of resignation of directors or secretaries 12 July 2009
288b - Notice of resignation of directors or secretaries 12 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 14 March 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 13 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 28 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 23 July 2002
225 - Change of Accounting Reference Date 02 July 2002
363s - Annual Return 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.