Background WavePink WaveYellow Wave

HARRIS HOTEL (2002) LTD. (SC230177)

HARRIS HOTEL (2002) LTD. (SC230177) is an active UK company. incorporated on 10 April 2002. with registered office in Inverness. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HARRIS HOTEL (2002) LTD. has been registered for 24 years. Current directors include CAMERON, William Donald, MORRISON, Andrew, MORRISON, Helen Rose and 2 others.

Company Number
SC230177
Status
active
Type
ltd
Incorporated
10 April 2002
Age
24 years
Address
4th Floor, Metropolitan House, Inverness, IV1 1HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAMERON, William Donald, MORRISON, Andrew, MORRISON, Helen Rose, MORRISON, John Murdo, SCOTT, Sarah Victoria
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS HOTEL (2002) LTD.

HARRIS HOTEL (2002) LTD. is an active company incorporated on 10 April 2002 with the registered office located in Inverness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HARRIS HOTEL (2002) LTD. was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

SC230177

LTD Company

Age

24 Years

Incorporated 10 April 2002

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 23 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

11 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

ISLEMANSE LIMITED
From: 10 April 2002To: 16 May 2002
Contact
Address

4th Floor, Metropolitan House 31-33 High Street Inverness, IV1 1HT,

Previous Addresses

C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA
From: 10 April 2002To: 8 November 2012
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Aug 18
Loan Secured
Sept 18
New Owner
Apr 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MORRISON, John Murdo

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Secretary
Appointed 11 Apr 2002

CAMERON, William Donald

Active
Claremont, TarbertHS3 3BG
Born August 1933
Director
Appointed 11 Apr 2002

MORRISON, Andrew

Active
Tigh-A-Chreagan, East TarbertHS3 3DB
Born July 1975
Director
Appointed 01 Mar 2006

MORRISON, Helen Rose

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born March 1935
Director
Appointed 11 Apr 2002

MORRISON, John Murdo

Active
Tigh A Chreagain, Isle Of HarrisHS3 3DB
Born October 1937
Director
Appointed 11 Apr 2002

SCOTT, Sarah Victoria

Active
Cruachan, Isle Of HarrisHS3 3DL
Born June 1972
Director
Appointed 21 Nov 2003

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 11 Apr 2002

CAMERON, David Ewan

Resigned
Hill Cottage, Isle Of HarrisHS3 3DL
Born February 1948
Director
Appointed 11 Apr 2002
Resigned 06 Apr 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 10 Apr 2002
Resigned 11 Apr 2002

Persons with significant control

2

Mrs Sarah Victoria Scott

Active
Scott Road, Isle Of HarrisHS3 3DL
Born June 1972

Nature of Control

Significant influence or control
Notified 24 Apr 2018

Andrew Morrison

Active
East Tarbert, Isle Of HarrisHS3 3DB
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2010
AAAnnual Accounts
Legacy
16 December 2010
MG02sMG02s
Legacy
16 December 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
7 July 2006
88(2)R88(2)R
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
88(2)R88(2)R
Legacy
12 March 2003
88(2)R88(2)R
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 April 2002
MEM/ARTSMEM/ARTS
Legacy
15 April 2002
123Notice of Increase in Nominal Capital
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation