HARRIS HOTEL (2002) LTD.
Overview
| Company Name | HARRIS HOTEL (2002) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC230177 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARRIS HOTEL (2002) LTD.?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HARRIS HOTEL (2002) LTD. located?
| Registered Office Address | 4th Floor, Metropolitan House 31-33 High Street IV1 1HT Inverness |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARRIS HOTEL (2002) LTD.?
| Company Name | From | Until |
|---|---|---|
| ISLEMANSE LIMITED | Apr 10, 2002 | Apr 10, 2002 |
What are the latest accounts for HARRIS HOTEL (2002) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HARRIS HOTEL (2002) LTD.?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for HARRIS HOTEL (2002) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with updates | 4 pages | CS01 | ||
Change of details for Sarah Scott as a person with significant control on Apr 15, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Director's details changed for Sarah Victoria Scott on Apr 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Helen Rose Morrison on Apr 21, 2023 | 2 pages | CH01 | ||
Director's details changed for John Murdo Morrison on Apr 18, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Notification of Sarah Scott as a person with significant control on Apr 24, 2018 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Registration of charge SC2301770004, created on Sep 12, 2018 | 7 pages | MR01 | ||
Registration of charge SC2301770003, created on Aug 17, 2018 | 17 pages | MR01 | ||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of HARRIS HOTEL (2002) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRISON, John Murdo | Secretary | Tigh A Chreagain Lag An Isein HS3 3DB Isle Of Harris Western Isles | British | 38360700001 | ||||||
| CAMERON, William Donald | Director | Claremont HS3 3BG Tarbert Harris | United Kingdom | British | 662490001 | |||||
| MORRISON, Andrew | Director | Tigh-A-Chreagan HS3 3DB East Tarbert Isle Of Harris | United Kingdom | British | 126459040001 | |||||
| MORRISON, Helen Rose | Director | Tigh A Chreagain Lag An Isein HS3 3DB Isle Of Harris Western Isles | United Kingdom | British | 100770001 | |||||
| MORRISON, John Murdo | Director | Tigh A Chreagain Lag An Isein HS3 3DB Isle Of Harris Western Isles | United Kingdom | British | 38360700001 | |||||
| SCOTT, Sarah Victoria | Director | Cruachan Scott Road, Tarbert HS3 3DL Isle Of Harris | United Kingdom | British | 79027270002 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CAMERON, David Ewan | Director | Hill Cottage Tarbert HS3 3DL Isle Of Harris | Scotland | British | 662470001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of HARRIS HOTEL (2002) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sarah Victoria Scott | Apr 24, 2018 | Scott Road Tarbert HS3 3DL Isle Of Harris Cruachan Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Andrew Morrison | Apr 06, 2016 | East Tarbert HS3 3DB Isle Of Harris Tigh-A-Chreagan Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0