Background WavePink WaveYellow Wave

ATLANTIC LAND & PROPERTY LTD. (SC039944)

ATLANTIC LAND & PROPERTY LTD. (SC039944) is an active UK company. incorporated on 20 February 1964. with registered office in Isle Of Harris. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLANTIC LAND & PROPERTY LTD. has been registered for 62 years. Current directors include CAMERON, David Ewan, CAMERON, John, CAMERON, William Donald and 2 others.

Company Number
SC039944
Status
active
Type
ltd
Incorporated
20 February 1964
Age
62 years
Address
The Harris Hotel, Isle Of Harris, HS3 3DL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAMERON, David Ewan, CAMERON, John, CAMERON, William Donald, MORRISON, Helen Rose, MORRISON, John Murdo
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC LAND & PROPERTY LTD.

ATLANTIC LAND & PROPERTY LTD. is an active company incorporated on 20 February 1964 with the registered office located in Isle Of Harris. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLANTIC LAND & PROPERTY LTD. was registered 62 years ago.(SIC: 55100)

Status

active

Active since 62 years ago

Company No

SC039944

LTD Company

Age

62 Years

Incorporated 20 February 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

THE HARRIS HOTEL COMPANY LTD.
From: 20 February 1964To: 16 May 2002
Contact
Address

The Harris Hotel Tarbert Isle Of Harris, HS3 3DL,

Previous Addresses

, the Harris Hotel, Tarbert, Isle of Harris
From: 20 February 1964To: 9 December 2019
Timeline

5 key events • 1964 - 2021

Funding Officers Ownership
Company Founded
Feb 64
Director Joined
Apr 16
Loan Cleared
Jun 17
Funding Round
Jan 19
Loan Cleared
Apr 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MORRISON, John Murdo

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Secretary
Appointed 28 Feb 1990

CAMERON, David Ewan

Active
Hill Cottage, Isle Of HarrisHS3 3DL
Born February 1948
Director
Appointed N/A

CAMERON, John

Active
EdinburghEH10 5RX
Born March 1976
Director
Appointed 05 Apr 2016

CAMERON, William Donald

Active
Claremont, TarbertHS3 3BG
Born August 1933
Director
Appointed N/A

MORRISON, Helen Rose

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born March 1935
Director
Appointed N/A

MORRISON, John Murdo

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born October 1937
Director
Appointed N/A

MESSRS MACARTHURS & CO SOLICITORS

Resigned
7 Ardross Street, InvernessIV3 5PL
Corporate secretary
Appointed N/A
Resigned 28 Feb 1990

CAMERON, David Ewan

Resigned
Hill Cottage, Isle Of HarrisHS3 3DL
Born February 1948
Director
Appointed N/A
Resigned 14 Mar 1990

CAMERON, Elizabeth Mackintosh

Resigned
Cruachan, Isle Of HarrisHS3 3BL
Born January 1905
Director
Appointed N/A
Resigned 12 Mar 1999

CAMERON, Thomas Ewan

Resigned
Cruachan, Tarbert
Born August 1900
Director
Appointed N/A
Resigned 23 Aug 1992

MORRISON, John Murdo

Resigned
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born October 1937
Director
Appointed N/A
Resigned 14 Mar 1990

Persons with significant control

2

Mr David Ewan Cameron

Active
Scott Road, Isle Of HarrisHS3 3DL
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

William Donald Cameron

Active
Tarbert, Isle Of HarrisHS3 3BG
Born August 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
7 May 1993
288288
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
27 April 1990
287Change of Registered Office
Legacy
20 April 1990
288288
Legacy
3 April 1990
288288
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1988
AAAnnual Accounts
Legacy
29 December 1988
363363
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 February 1964
NEWINCIncorporation
Miscellaneous
20 February 1964
MISCMISC