Background WavePink WaveYellow Wave

HARRIS GARAGE COMPANY (TARBERT) LIMITED (SC058995)

HARRIS GARAGE COMPANY (TARBERT) LIMITED (SC058995) is an active UK company. incorporated on 26 November 1975. with registered office in Isle Of Harris. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARRIS GARAGE COMPANY (TARBERT) LIMITED has been registered for 50 years. Current directors include CAMERON, David Ewan, CAMERON, Ewan, CAMERON, Mairi Lauda and 2 others.

Company Number
SC058995
Status
active
Type
ltd
Incorporated
26 November 1975
Age
50 years
Address
Hill Cottage Scott Road, Isle Of Harris, HS3 3DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMERON, David Ewan, CAMERON, Ewan, CAMERON, Mairi Lauda, MORRISON, Helen Rose, MORRISON, John Murdo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS GARAGE COMPANY (TARBERT) LIMITED

HARRIS GARAGE COMPANY (TARBERT) LIMITED is an active company incorporated on 26 November 1975 with the registered office located in Isle Of Harris. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARRIS GARAGE COMPANY (TARBERT) LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

SC058995

LTD Company

Age

50 Years

Incorporated 26 November 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Hill Cottage Scott Road Tarbert Isle Of Harris, HS3 3DL,

Previous Addresses

Hill Cottage Tarbert Harris HS3 3BG
From: 26 November 1975To: 30 June 2015
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CAMERON, David Ewan

Active
Hill Cottage, Isle Of HarrisHS3 3DL
Secretary
Appointed N/A

CAMERON, David Ewan

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

CAMERON, Ewan

Active
Princes Street, BenbeculaHS7 5PH
Born July 1973
Director
Appointed 31 Mar 2003

CAMERON, Mairi Lauda

Active
Scott Road, Isle Of HarrisHS3 3DL
Born January 1957
Director
Appointed 25 Sept 2000

MORRISON, Helen Rose

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born March 1935
Director
Appointed 30 Apr 1993

MORRISON, John Murdo

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born October 1937
Director
Appointed 01 May 1993

CAMERON, Thomas Ewan

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

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 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mairi Lauda Cameron

Active
Scott Road, Isle Of HarrisHS3 3DL
Born January 1957

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

98

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
2 September 2002
419a(Scot)419a(Scot)
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
88(3)88(3)
Legacy
6 September 1999
88(2)R88(2)R
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
10 November 1993
410(Scot)410(Scot)
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
24 September 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
28 October 1988
363363
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
30 November 1987
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87