Background WavePink WaveYellow Wave

THE CATHERINE M. MACLEOD (HARRIS) TRUST (SC202832)

THE CATHERINE M. MACLEOD (HARRIS) TRUST (SC202832) is an active UK company. incorporated on 6 January 2000. with registered office in Isle Of Harris. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CATHERINE M. MACLEOD (HARRIS) TRUST has been registered for 26 years. Current directors include CAMERON, David Ewan, JOHNSON, Adam James, MACLEOD, Katie Mary and 2 others.

Company Number
SC202832
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 2000
Age
26 years
Address
Hill Cottage Scott Road, Isle Of Harris, HS3 3DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMERON, David Ewan, JOHNSON, Adam James, MACLEOD, Katie Mary, MACSWEEN, Aileen Margaret, MORRISON, Ronald Cameron
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CATHERINE M. MACLEOD (HARRIS) TRUST

THE CATHERINE M. MACLEOD (HARRIS) TRUST is an active company incorporated on 6 January 2000 with the registered office located in Isle Of Harris. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CATHERINE M. MACLEOD (HARRIS) TRUST was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

SC202832

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

Age

26 Years

Incorporated 6 January 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

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

Previous Addresses

Sir E Scott School Tarbert Isle of Harris Western Isles HS3 3BG Scotland
From: 11 January 2010To: 2 April 2012
Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG
From: 6 January 2000To: 11 January 2010
Timeline

10 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MACLEOD, Katie Mary

Active
Scott Road, Isle Of HarrisHS3 3DL
Secretary
Appointed 04 Jul 2016

CAMERON, David Ewan

Active
Scott Road, Isle Of HarrisHS3 3DL
Born February 1948
Director
Appointed 21 Jul 2008

JOHNSON, Adam James

Active
Scott Road, Isle Of HarrisHS3 3DL
Born September 1973
Director
Appointed 28 Jun 2021

MACLEOD, Katie Mary

Active
Scott Road, Isle Of HarrisHS3 3DL
Born April 1956
Director
Appointed 04 Jul 2016

MACSWEEN, Aileen Margaret

Active
Scott Road, Isle Of HarrisHS3 3DL
Born September 1960
Director
Appointed 28 Feb 2015

MORRISON, Ronald Cameron

Active
Scott Road, Isle Of HarrisHS3 3DL
Born October 1945
Director
Appointed 30 Sept 2011

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 06 Jan 2000
Resigned 31 Dec 2009

MACDONALD, Gordon Hutchison

Resigned
Scott Road, Isle Of HarrisHS3 3DL
Secretary
Appointed 07 Jan 2010
Resigned 31 Mar 2016

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Director
Appointed 29 Aug 2000
Resigned 31 Dec 2009

FRASER, Simon Andrew

Resigned
11 Callanish, Isle Of LewisHS2 9DY
Born April 1955
Director
Appointed 29 Aug 2000
Resigned 31 Dec 2009

KERNAHAN, John

Resigned
17 Stewart Drive, StornowayHS1 2TU
Born November 1946
Director
Appointed 29 Aug 2000
Resigned 31 Dec 2009

MACDONALD, Gordon Hutchison

Resigned
Scott Road, Isle Of HarrisHS3 3DL
Born December 1953
Director
Appointed 21 Jul 2008
Resigned 31 Mar 2016

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 06 Jan 2000
Resigned 29 Aug 2000

MACIVER, Norman

Resigned
The Manse, Isle Of HarrisHS3 3DF
Born July 1945
Director
Appointed 21 Jul 2008
Resigned 30 Sept 2011

MACKENZIE, Derek

Resigned
1 Bayhead Gardens, StornowayHS1 2DJ
Born December 1965
Director
Appointed 06 Jan 2000
Resigned 29 Aug 2000

MACLEOD, Catherine Mackay

Resigned
4 Leverhulme Road, Isle Of HarrisHS3 3DD
Born August 1921
Director
Appointed 29 Aug 2000
Resigned 21 Aug 2005
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 November 2001
MEM/ARTSMEM/ARTS
Resolution
21 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
4 November 2000
225Change of Accounting Reference Date
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Incorporation Company
6 January 2000
NEWINCIncorporation