Background WavePink WaveYellow Wave

THE HARRIS TWEED AUTHORITY EDUCATIONAL TRUST (SC173554)

THE HARRIS TWEED AUTHORITY EDUCATIONAL TRUST (SC173554) is an active UK company. incorporated on 18 March 1997. with registered office in Stornoway. The company operates in the Education sector, engaged in other education n.e.c.. THE HARRIS TWEED AUTHORITY EDUCATIONAL TRUST has been registered for 29 years. Current directors include MACDONALD, Norman Lewis, MACKAY, Margaret Ann, MACLEOD, Alasdair.

Company Number
SC173554
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 1997
Age
29 years
Address
Town Hall, Stornoway, HS1 2DB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MACDONALD, Norman Lewis, MACKAY, Margaret Ann, MACLEOD, Alasdair
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARRIS TWEED AUTHORITY EDUCATIONAL TRUST

THE HARRIS TWEED AUTHORITY EDUCATIONAL TRUST is an active company incorporated on 18 March 1997 with the registered office located in Stornoway. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE HARRIS TWEED AUTHORITY EDUCATIONAL TRUST was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

SC173554

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Town Hall Cromwell Street Stornoway, HS1 2DB,

Previous Addresses

6 Garden Road Stornoway Isle of Lewis HS1 2QJ
From: 18 March 1997To: 17 April 2012
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 24
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MACKENZIE, Fiona

Active
Cromwell Street, StornowayHS1 2DB
Secretary
Appointed 02 Mar 2026

MACDONALD, Norman Lewis

Active
Cromwell Street, StornowayHS1 2DB
Born December 1945
Director
Appointed 11 Oct 2013

MACKAY, Margaret Ann

Active
Cromwell Street, StornowayHS1 2DB
Born June 1981
Director
Appointed 16 Apr 2024

MACLEOD, Alasdair

Active
Cromwell Street, StornowayHS1 2DB
Born October 1953
Director
Appointed 31 Oct 2015

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 18 Mar 1997
Resigned 22 Apr 2009

MACAULAY, Lorna

Resigned
Marybank, Isle Of LewisHS2 9JN
Secretary
Appointed 21 Apr 2009
Resigned 06 Jan 2025

MACDONALD, Kelly

Resigned
Cromwell Street, StornowayHS1 2DB
Secretary
Appointed 06 Jan 2025
Resigned 08 Sept 2025

MACIVER, Calum Iain

Resigned
Cromwell Street, StornowayHS1 2DB
Secretary
Appointed 08 Sept 2025
Resigned 02 Mar 2026

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Director
Appointed 04 Apr 2001
Resigned 07 Apr 2009

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 03 Sept 2002
Resigned 07 Apr 2009

MACKENZIE, Anne

Resigned
18 Lister Place, StornowayHS1 2NE
Born March 1969
Director
Appointed 18 Mar 1997
Resigned 04 Apr 2001

MACKENZIE, Derek

Resigned
1 Bayhead Gardens, StornowayHS1 2DJ
Born December 1965
Director
Appointed 18 Mar 1997
Resigned 03 Sept 2002

MARTIN, Donald

Resigned
Druimard 4 Airigh Ard, StornowayHS1 2UN
Born March 1947
Director
Appointed 07 Apr 2009
Resigned 11 Oct 2013

MORRISON, Murdo

Resigned
110 Campbell Street, WishawML2 8HU
Born June 1938
Director
Appointed 07 Apr 2009
Resigned 31 Oct 2015

STEWART, Catriona Mairi

Resigned
BackHS2 0JS
Born February 1958
Director
Appointed 07 Apr 2009
Resigned 16 Apr 2024

Persons with significant control

1

Mr Norman Lewis Macdonald

Active
Cromwell Street, StornowayHS1 2DB
Born December 1945

Nature of Control

Significant influence or control as trust
Notified 18 Mar 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Resolution
2 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
225Change of Accounting Reference Date
Incorporation Company
18 March 1997
NEWINCIncorporation