About

Registered Number: SC412084
Date of Incorporation: 25/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Shawbost Mill, North Shawbost, Isle Of Lewis, HS2 9BD

 

Having been setup in 2011, Harris Tweed Hebrides Ltd have registered office in Isle Of Lewis, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this company are listed as Mackenzie, Ian Angus, Mackenzie, Ian Angus, Macleod, Margaret Ann, Macrury, Elaine, Taylor, Ian Roper, Macmillan, Murdo Alexander, Morrison, Alasdair Angus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Ian Angus 28 November 2011 - 1
MACLEOD, Margaret Ann 01 August 2018 - 1
MACRURY, Elaine 01 August 2018 - 1
TAYLOR, Ian Roper 28 November 2011 - 1
MORRISON, Alasdair Angus 28 November 2011 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Ian Angus 01 January 2016 - 1
MACMILLAN, Murdo Alexander 28 November 2011 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 14 September 2017
SH06 - Notice of cancellation of shares 31 August 2017
SH03 - Return of purchase of own shares 31 August 2017
RESOLUTIONS - N/A 22 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 21 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 03 April 2015
SH01 - Return of Allotment of shares 03 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 15 November 2013
MR01 - N/A 21 August 2013
MR01 - N/A 05 August 2013
RESOLUTIONS - N/A 07 June 2013
SH01 - Return of Allotment of shares 07 June 2013
AA01 - Change of accounting reference date 07 June 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 08 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 10 March 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP03 - Appointment of secretary 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
CERTNM - Change of name certificate 05 January 2012
NEWINC - New incorporation documents 25 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

Floating charge 08 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.