Background WavePink WaveYellow Wave

HARRIS MUTUAL IMPROVEMENT ASSOCIATION (SC394587)

HARRIS MUTUAL IMPROVEMENT ASSOCIATION (SC394587) is an active UK company. incorporated on 2 March 2011. 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.. HARRIS MUTUAL IMPROVEMENT ASSOCIATION has been registered for 15 years. Current directors include BLAKE, Douglas Gerald, CAMPBELL, Heather Ann, CORDEROY, Jocelyn Marian and 2 others.

Company Number
SC394587
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2011
Age
15 years
Address
Tarbert Community Centre Pier Road, Isle Of Harris, HS3 3DG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAKE, Douglas Gerald, CAMPBELL, Heather Ann, CORDEROY, Jocelyn Marian, MACKAY, Duncan John, MACLEAN, Marion
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS MUTUAL IMPROVEMENT ASSOCIATION

HARRIS MUTUAL IMPROVEMENT ASSOCIATION is an active company incorporated on 2 March 2011 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.. HARRIS MUTUAL IMPROVEMENT ASSOCIATION was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

SC394587

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

Age

15 Years

Incorporated 2 March 2011

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 24 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 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

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

Previous Addresses

3a Rhenigidale Rhenigidale Isle of Harris HS3 3BD Scotland
From: 14 March 2011To: 12 December 2013
Old Bank of Scotland Buildings South Beach Street Stornoway Isle of Lewis HS1 2BG
From: 2 March 2011To: 14 March 2011
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BLAKE, Douglas Gerald

Active
Pier Road, Isle Of HarrisHS3 3DG
Born March 1962
Director
Appointed 26 Feb 2025

CAMPBELL, Heather Ann

Active
Pier Road, Isle Of HarrisHS3 3DG
Born September 1990
Director
Appointed 24 Oct 2016

CORDEROY, Jocelyn Marian

Active
Pier Road, Isle Of HarrisHS3 3DG
Born August 1965
Director
Appointed 26 Feb 2025

MACKAY, Duncan John

Active
Pier Road, Isle Of HarrisHS3 3DG
Born March 1982
Director
Appointed 12 Mar 2013

MACLEAN, Marion

Active
Pier Road, Isle Of HarrisHS3 3DG
Born February 1984
Director
Appointed 24 Oct 2016

GOUNDRY, Ursula Mary

Resigned
Rhenigidale, RhenigidaleHS3 3BD
Secretary
Appointed 09 Mar 2011
Resigned 12 Jun 2012

BLAKE, Doug

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born March 1962
Director
Appointed 24 Oct 2016
Resigned 21 Nov 2022

BLAKE, Tamsin Kate

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born August 1965
Director
Appointed 29 Oct 2018
Resigned 21 Dec 2020

CORDEROY, Jocelyn Marian

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born August 1965
Director
Appointed 21 Nov 2022
Resigned 21 Nov 2022

FERRIS, Michael Ian

Resigned
South Beach Street, StornowayHS1 2BG
Born May 1946
Director
Appointed 02 Mar 2011
Resigned 08 Mar 2011

GILLIES, Christine

Resigned
Meavaig South, Isle Of HarrisHS3 3DY
Born August 1984
Director
Appointed 12 Jun 2012
Resigned 16 Apr 2013

GOUNDRY, Ursula Mary

Resigned
Rhenigidale, RhenigidaleHS3 3BD
Born September 1949
Director
Appointed 09 Mar 2011
Resigned 10 Jul 2012

GREEN, Richard John

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born July 1957
Director
Appointed 24 Oct 2016
Resigned 12 Jun 2017

LOYE, Nicola Armstrong Borland

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born December 1990
Director
Appointed 29 Oct 2018
Resigned 26 Feb 2025

MACDONALD, Gordon Hutchison

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born December 1953
Director
Appointed 09 Mar 2011
Resigned 07 Feb 2022

MACDONALD, Stewart Macaulay

Resigned
South Beach Street, StornowayHS1 2BG
Born December 1949
Director
Appointed 02 Mar 2011
Resigned 08 Mar 2011

MACKAY, Mary Ann

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born January 1984
Director
Appointed 24 Sept 2014
Resigned 20 Mar 2017

MACKINNON, Robert

Resigned
Rhenigidale, RhenigidaleHS3 3BD
Born January 1962
Director
Appointed 08 Mar 2011
Resigned 12 Jun 2012

MACLEOD, Samuel Macdonald

Resigned
Rhenigidale, RhenigidaleHS3 3BD
Born November 1942
Director
Appointed 08 Mar 2011
Resigned 12 Jun 2012

MARTIN, Timothy Charles Gardiner

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born May 1953
Director
Appointed 09 Mar 2011
Resigned 29 Oct 2018

MORRISON, Flora Ann

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born June 1967
Director
Appointed 12 Jun 2012
Resigned 29 Oct 2018

READ, Alice Louisa

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born February 1947
Director
Appointed 08 Mar 2011
Resigned 11 Dec 2013

WAKE, David

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born October 1963
Director
Appointed 09 Jul 2013
Resigned 26 Sept 2016

YOUNG, Alexander

Resigned
Pier Road, Isle Of HarrisHS3 3DG
Born May 1989
Director
Appointed 16 Apr 2013
Resigned 24 Sept 2014
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts Amended With Made Up Date
22 January 2013
AAMDAAMD
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Incorporation Company
2 March 2011
NEWINCIncorporation