Background WavePink WaveYellow Wave

NORTH HARRIS TRADING COMPANY LIMITED (SC275446)

NORTH HARRIS TRADING COMPANY LIMITED (SC275446) is an active UK company. incorporated on 1 November 2004. 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.. NORTH HARRIS TRADING COMPANY LIMITED has been registered for 21 years. Current directors include BLAKE, Douglas Gerald, MACKAY, Barbara Mary, MACRAE, James and 2 others.

Company Number
SC275446
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
Tigh An Urrais Main Street, Isle Of Harris, HS3 3DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKE, Douglas Gerald, MACKAY, Barbara Mary, MACRAE, James, MCCOMBE, Steve, RUSS, Paul Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HARRIS TRADING COMPANY LIMITED

NORTH HARRIS TRADING COMPANY LIMITED is an active company incorporated on 1 November 2004 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.. NORTH HARRIS TRADING COMPANY LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC275446

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

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

Tigh An Urrais Main Street East Tarbert Isle Of Harris, HS3 3DB,

Previous Addresses

Old Hostel West Tarbert Isle of Harris Western Isles HS3 3BG
From: 1 November 2004To: 22 June 2011
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Feb 20
Director Joined
Apr 20
Director Left
May 23
Director Joined
Jul 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HUNTER, Michael

Active
Main Street, Isle Of HarrisHS3 3DB
Secretary
Appointed 20 Mar 2020

BLAKE, Douglas Gerald

Active
Main Street, Isle Of HarrisHS3 3DB
Born March 1962
Director
Appointed 04 Nov 2025

MACKAY, Barbara Mary

Active
Main Street, Isle Of HarrisHS3 3DB
Born September 1960
Director
Appointed 08 Feb 2010

MACRAE, James

Active
Main Street, Isle Of HarrisHS3 3DB
Born January 1993
Director
Appointed 27 Jun 2023

MCCOMBE, Steve

Active
Main Street, Isle Of HarrisHS3 3DB
Born May 1963
Director
Appointed 27 Aug 2012

RUSS, Paul Andrew

Active
Main Street, Isle Of HarrisHS3 3DB
Born November 1972
Director
Appointed 06 May 2024

CUMMING, Gordon

Resigned
Main Street, Isle Of HarrisHS3 3DB
Secretary
Appointed 28 Aug 2017
Resigned 25 Feb 2020

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Nominee secretary
Appointed 01 Nov 2004
Resigned 16 Nov 2004

MACLEOD, Alistair

Resigned
Main Street, Isle Of HarrisHS3 3DB
Secretary
Appointed 15 Jul 2015
Resigned 28 Aug 2017

MACLEOD, Alistair

Resigned
Gil Anna, Kyles ScalpayHS3 3BS
Secretary
Appointed 16 Nov 2004
Resigned 09 Nov 2010

WAKE, David

Resigned
Main Street, Isle Of HarrisHS3 3DB
Secretary
Appointed 09 Nov 2010
Resigned 30 Jun 2015

BARRETT, Richard

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born March 1953
Director
Appointed 13 Aug 2013
Resigned 20 Apr 2016

CAMERON, David Ewan

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born February 1948
Director
Appointed 16 Nov 2004
Resigned 12 Nov 2013

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Nominee director
Appointed 01 Nov 2004
Resigned 16 Nov 2004

HAYES, Shaun

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born July 1968
Director
Appointed 12 Nov 2013
Resigned 30 Apr 2018

LANGLEY, Timothy Isaac

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born March 1972
Director
Appointed 13 Aug 2013
Resigned 06 May 2024

MACDONALD, Linda

Resigned
Leachkin, Isle Of HarrisHS3 3AH
Born March 1968
Director
Appointed 08 Feb 2010
Resigned 09 Jul 2012

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2NF
Born December 1949
Nominee director
Appointed 01 Nov 2004
Resigned 24 Nov 2004

MACKAY, Calum John

Resigned
1 Ardhasiag, HarrisHS3 3DJ
Born March 1955
Director
Appointed 16 Nov 2004
Resigned 08 Feb 2010

MACKAY, Donald Angus

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born November 1962
Director
Appointed 25 Aug 2008
Resigned 17 Aug 2015

MACKAY, Kirsty Mary

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born March 1991
Director
Appointed 27 Apr 2020
Resigned 06 May 2024

MACLEOD, Donald

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born July 1952
Director
Appointed 09 Sept 2014
Resigned 30 Apr 2018

MACLEOD, Duncan James

Resigned
Laxadale, Isle Of HarrisHS3 3BW
Born June 1972
Director
Appointed 16 Nov 2004
Resigned 25 Jun 2012

MACPHERSON, Duncan James

Resigned
2 Ardvourlie, Isle Of HarrisHS3 3AB
Born April 1965
Director
Appointed 21 Feb 2005
Resigned 19 Jun 2008

MACSWEEN, Ian Angus

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born October 1949
Director
Appointed 08 Feb 2010
Resigned 24 Feb 2020

MORRISON, Dolina Joan

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born March 1968
Director
Appointed 06 May 2024
Resigned 28 Oct 2024

MORRISON, Murdo

Resigned
Ardvourlie, Isle Of HarrisHS3 3AB
Born February 1945
Director
Appointed 22 Nov 2004
Resigned 15 Sept 2008

MORRISON, Ronald Cameron

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born October 1945
Director
Appointed 22 Nov 2004
Resigned 25 Mar 2014

NESS, Gordon Robert

Resigned
Main Street, Isle Of HarrisHS3 3DB
Born January 1953
Director
Appointed 30 Aug 2016
Resigned 15 May 2023

Persons with significant control

1

The North Harris Trust

Active
Main Street, Isle Of HarrisHS3 3DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Legacy
20 June 2007
88(2)R88(2)R
Legacy
20 June 2007
123Notice of Increase in Nominal Capital
Resolution
20 June 2007
RESOLUTIONSResolutions
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
25 February 2005
287Change of Registered Office
Legacy
21 February 2005
88(2)R88(2)R
Legacy
21 February 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
21 February 2005
MEM/ARTSMEM/ARTS
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Incorporation Company
1 November 2004
NEWINCIncorporation