Background WavePink WaveYellow Wave

URRAS NA HEARADH (SC206325)

URRAS NA HEARADH (SC206325) is an active UK company. incorporated on 14 April 2000. with registered office in Isle Of Harris. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. URRAS NA HEARADH has been registered for 25 years. Current directors include CAMPBELL, Angus, CUMMING, Gordon Scott Andrew, MACDONALD, Gordon Hutchison and 2 others.

Company Number
SC206325
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 April 2000
Age
25 years
Address
Tarbert Community Centre Pier Road, Isle Of Harris, HS3 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Angus, CUMMING, Gordon Scott Andrew, MACDONALD, Gordon Hutchison, MACLEOD, Angie John, WILLIAMS, Margarita
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URRAS NA HEARADH

URRAS NA HEARADH is an active company incorporated on 14 April 2000 with the registered office located in Isle Of Harris. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. URRAS NA HEARADH was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC206325

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

Age

25 Years

Incorporated 14 April 2000

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 22 December 2025 (4 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 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Tarbert Community Centre Pier Road Tarbert Isle Of Harris, HS3 3DG,

Previous Addresses

C/O Linda Armstrong Old Seilebost School Seilebost Isle of Harris Western Isles HS3 3HP
From: 27 April 2015To: 23 June 2017
C/O Linda Armstrong Old Seilebost School Seilebost Isle of Harris Western Isles HS3 3HP Scotland
From: 27 April 2015To: 27 April 2015
Old Primary School West Tarbert Isle of Harris Western Isles HS3 3BG
From: 8 April 2013To: 27 April 2015
Sclapy Factory Port Nan Geilltean Isle of Scalpay Western Isles HS4 3XY Scotland
From: 31 May 2012To: 8 April 2013
Scalpay Factory Port Nan Geilltean Scalpay Isle of Scalpay Western Isles HS4 3XU Scotland
From: 30 May 2012To: 31 May 2012
the Old Hostel Tarbert Isle of Harris HS3 3BG
From: 14 April 2000To: 30 May 2012
Timeline

24 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Apr 00
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

CAMPBELL, Angus

Active
Pier Road, Isle Of HarrisHS3 3DG
Born July 1961
Director
Appointed 25 Feb 2014

CUMMING, Gordon Scott Andrew

Active
Pier Road, Isle Of HarrisHS3 3DG
Born May 1971
Director
Appointed 25 Feb 2014

MACDONALD, Gordon Hutchison

Active
Pier Road, Isle Of HarrisHS3 3DG
Born December 1953
Director
Appointed 25 Feb 2014

MACLEOD, Angie John

Active
Manse Road, Isle Of HarrisHS3 3DF
Born January 1971
Director
Appointed 02 Sept 2014

WILLIAMS, Margarita

Active
Quidinish, Isle Of HarrisHS3 3JQ
Born April 1949
Director
Appointed 28 Feb 2012

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 14 Apr 2000
Resigned 23 Sept 2002

MACKINNON, Alasdair Donald

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Secretary
Appointed 25 Mar 2014
Resigned 22 Feb 2017

MACLEOD, Katie Mary

Resigned
Fernbrae, 2 Meavag South, Isle Of HarrisHS3 3DY
Secretary
Appointed 29 Sept 2006
Resigned 10 Sept 2007

MACLEOD, Kenneth Murdo

Resigned
54 Leurbost, LochsHS2 9NS
Secretary
Appointed 10 Sept 2007
Resigned 28 Feb 2012

MACPHERSON, Duncan James

Resigned
2 Ardvourlie, Isle Of HarrisHS3 3AB
Secretary
Appointed 23 Sept 2002
Resigned 29 Sept 2006

CAMERON, David Ewan

Resigned
Hill Cottage, Isle Of HarrisHS3 3DL
Born February 1948
Director
Appointed 08 Apr 2002
Resigned 07 Mar 2007

CAMPBELL, Neil

Resigned
Scaristavore, HarrisHS3 3HX
Born December 1954
Director
Appointed 29 May 2006
Resigned 28 Feb 2012

FORREST, Gavin Scott

Resigned
Northton, Isle Of HarrisHS3 3JA
Born December 1941
Director
Appointed 28 Feb 2012
Resigned 26 Feb 2013

HALL, Malcolm

Resigned
Ardvourlie, Isle Of HarrisHS3 3AB
Born December 1942
Director
Appointed 28 Feb 2012
Resigned 09 Feb 2015

LAWSON, William Macfarlane

Resigned
The Old Schoolhouse, Isle Of HarrisHS3 3JA
Born March 1938
Director
Appointed 08 Apr 2002
Resigned 20 May 2002

MACAULAY, John Mackinnon

Resigned
Fernhaven, Isle Of HarrisHS3 3HA
Born August 1941
Director
Appointed 08 Apr 2002
Resigned 28 Feb 2012

MACDONALD, John Angus

Resigned
42 Macqueen Street, Isle Of HarrisHS3 3DH
Born March 1937
Director
Appointed 08 Apr 2002
Resigned 03 May 2005

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 14 Apr 2000
Resigned 08 Apr 2002

MACKAY, Kenneth

Resigned
Burnside, Isle Of HarrisHS3 3BD
Born August 1935
Director
Appointed 08 Apr 2002
Resigned 28 Feb 2012

MACKAY, Murdo

Resigned
5 Luskentyre, Isle Of Harris
Born May 1963
Director
Appointed 18 Sept 2006
Resigned 28 Feb 2012

MACKENZIE, Derek

Resigned
1 Bayhead Gardens, StornowayHS1 2DJ
Born December 1965
Director
Appointed 14 Apr 2000
Resigned 08 Apr 2002

MACLENNAN, Donald

Resigned
1, HarrisHS3 3AT
Born March 1944
Director
Appointed 30 Apr 2003
Resigned 28 Feb 2012

MACLENNAN, Finlay

Resigned
3 Seilebost, Isle Of HarrisHS3 3HP
Born October 1957
Director
Appointed 08 Apr 2002
Resigned 28 Feb 2012

MACLENNAN, Morag

Resigned
4 Scaristavore, Isle Of HarrisHS3 3HX
Born November 1940
Director
Appointed 08 Apr 2002
Resigned 28 Feb 2012

MACLEOD, George

Resigned
3 Sgarasta Mhor, Isle Of HarrisHS3 3HX
Born April 1975
Director
Appointed 08 Apr 2002
Resigned 28 Feb 2012

MACLEOD, Morag

Resigned
Bayhead, Isle Of ScalpayHS4 3XY
Born October 1936
Director
Appointed 28 Feb 2012
Resigned 25 Feb 2014

MORRISON, Catherine

Resigned
12 Seilebost, Isle Of HarrisHS3 3HP
Born December 1937
Director
Appointed 08 Apr 2002
Resigned 18 Sept 2006

MORRISON, John Murdo

Resigned
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born October 1937
Director
Appointed 29 May 2006
Resigned 28 Feb 2012

MORRISON, Ronald Cameron

Resigned
Old Bank House, TarbertH53 3DJ
Born October 1945
Director
Appointed 28 May 2003
Resigned 12 Sept 2006

MORRISON, Sarah Victoria

Resigned
Cruachan, Isle Of HarrisHS3 3DL
Born June 1972
Director
Appointed 08 Apr 2002
Resigned 26 Sept 2005

MUNRO, Morag

Resigned
3 Borve, Isle Of HarrisHS3 3HT
Born December 1948
Director
Appointed 08 Apr 2002
Resigned 25 Feb 2014

PRATT, George Christopher

Resigned
1, HarrisHS3 3EH
Born September 1926
Director
Appointed 30 Apr 2003
Resigned 25 Sept 2006
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Termination Director Company
8 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
30 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
225Change of Accounting Reference Date
Incorporation Company
14 April 2000
NEWINCIncorporation