Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAYS OF HARRIS CHARITABLE TRUST
Company Information for

BAYS OF HARRIS CHARITABLE TRUST

The Bays Community Centre, Leacklea, Isle Of Harris Western Isles, HS3 3EH,
Company Registration Number
SC220031
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bays Of Harris Charitable Trust
BAYS OF HARRIS CHARITABLE TRUST was founded on 2001-06-11 and has its registered office in Isle Of Harris Western Isles. The organisation's status is listed as "Active". Bays Of Harris Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAYS OF HARRIS CHARITABLE TRUST
 
Legal Registered Office
The Bays Community Centre
Leacklea
Isle Of Harris Western Isles
HS3 3EH
Other companies in HS3
 
Filing Information
Company Number SC220031
Company ID Number SC220031
Date formed 2001-06-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-30
Return next due 2024-09-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 15:00:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAYS OF HARRIS CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
MARIE MARGARET MORRISON
Company Secretary 2013-06-29
DONALD MACLEOD
Director 2011-02-07
KENNETH MORRISON MACLEOD
Director 2017-02-08
MARGARET MACLEOD
Director 2010-02-08
AGNES MORRISON
Director 2011-02-07
MARIE MARGARET MORRISON
Director 2010-02-08
RODERICK NORMAN MORRISON
Director 2012-02-06
ALAN ANGUS ROSS
Director 2010-02-08
JOHN LACHLAN ALEXANDER SHAW
Director 2009-03-02
JULIAN WARD
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MACDONALD MACLENNAN
Director 2011-02-07 2017-02-08
ALASDAIR RODERICK ROSS LEONARD
Director 2014-08-04 2016-02-17
DAVID BROADBENT
Director 2010-02-08 2014-08-04
ALASDAIR RODERICK ROSS LEONARD
Director 2012-02-06 2013-06-29
MARIE MARGARET MORRISON
Company Secretary 2010-02-08 2013-03-21
MALCOLM MACKINNON
Director 2009-03-02 2012-02-06
ANTONY CHARLES LATHAM
Director 2003-09-15 2011-02-07
CHARLES HENRY HILL
Director 2007-03-05 2010-10-18
SUZANNE GILLIAN HILL
Director 2007-03-05 2010-10-18
HENRIETTE ELISABETH POWER
Company Secretary 2009-03-02 2010-02-08
JOHAN MARY MACKINNON
Director 2009-03-02 2010-02-08
DAVID BROADBENT
Director 2007-03-05 2009-11-02
MARION MACLEOD
Company Secretary 2004-11-18 2009-03-23
TREVOR MARK GIBBS
Director 2002-08-05 2006-06-05
KATIE ANNE MACKINNON
Company Secretary 2004-07-12 2004-10-31
KATIE ANNE MACKINNON
Director 2001-11-05 2004-10-31
TREVOR MARK GIBBS
Company Secretary 2003-07-28 2004-07-12
CALUM MACKINNON
Director 2001-11-05 2004-07-12
MURDO MACKINNON
Director 2001-11-05 2004-07-12
CALUM MACKINNON
Company Secretary 2002-02-11 2003-07-28
ALASDAIR MACCUISH
Director 2001-11-05 2002-09-02
CATHERINE HELEN MACAULAY
Director 2001-11-05 2002-06-24
MICHAEL IAN FERRIS
Company Secretary 2001-06-11 2002-02-11
MICHAEL IAN FERRIS
Director 2001-06-11 2001-11-05
STEWART MACAULAY MACDONALD
Director 2001-06-11 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MORRISON MACLEOD HARRIS VOLUNTARY SERVICE Director 2016-06-28 CURRENT 1999-07-02 Active
KENNETH MORRISON MACLEOD HARRIS DEVELOPMENT LIMITED Director 2016-05-04 CURRENT 1994-05-06 Active
KENNETH MORRISON MACLEOD THE NORTH HARRIS TRUST Director 2013-11-22 CURRENT 2002-08-23 Active
ALAN ANGUS ROSS SETON COURT FREEHOLD LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALAN ANGUS ROSS SETON COURT RTM COMPANY LTD Director 2015-02-09 CURRENT 2015-02-09 Active
JULIAN WARD IOMAIRT AIG AN OIR BAYS OF HARRIS ASSOCIATION Director 2002-08-30 CURRENT 2001-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR GRANT FULTON
2024-03-26APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON MACLEOD
2024-03-26DIRECTOR APPOINTED MISS RUTH MACLEOD
2024-03-26DIRECTOR APPOINTED MRS MARIE MARGARET MORRISON
2024-02-06APPOINTMENT TERMINATED, DIRECTOR MARGARET MACLEOD
2023-09-07CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-05-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-05-12AA01Current accounting period extended from 01/06/22 TO 30/09/22
2022-05-10AP01DIRECTOR APPOINTED MR PAUL ANTHONY MUNRO
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WARD
2022-04-14AA01/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-05-21AA01/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-02-19AA01/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MARGARET MORRISON
2019-02-27AA01/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-08-13TM02Termination of appointment of Marie Margaret Morrison on 2018-08-02
2018-08-13AP03Appointment of Mrs Agnes Morrison as company secretary on 2018-08-02
2018-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AGNES MORRISON / 13/08/2018
2018-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE MARGARET MORRISON / 02/08/2018
2018-02-20AA01/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR KENNETH MORRISON MACLEOD
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD MACLENNAN
2017-02-28AA01/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RODERICK ROSS LEONARD
2016-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASDAIR RODERICK ROSS LEONARD on 2016-02-17
2016-02-29AA01/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-08AR0104/08/15 ANNUAL RETURN FULL LIST
2015-02-26AA01/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-06TM02Termination of appointment of Marie Margaret Morrison on 2013-03-21
2014-08-06AR0104/08/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR ALASDAIR RODERICK ROSS LEONARD
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT
2014-02-26AA01/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AR0111/06/13 ANNUAL RETURN FULL LIST
2013-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LEONARD
2013-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE MARGARET MORRISON / 29/06/2013
2013-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE MARGARET MORRISON / 29/06/2013
2013-06-29AP03SECRETARY APPOINTED MR ALASDAIR RODERICK ROSS LEONARD
2013-02-21AA01/06/12 TOTAL EXEMPTION FULL
2012-07-04AR0111/06/12 NO MEMBER LIST
2012-03-15AP01DIRECTOR APPOINTED MR RODERICK NORMAN MORRISON
2012-03-15AP01DIRECTOR APPOINTED MR ALASDAIR RODERICK ROSS LEONARD
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACKINNON
2012-02-28AA01/06/11 TOTAL EXEMPTION FULL
2011-06-23AR0111/06/11 NO MEMBER LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTE POWER
2011-03-02AA01/06/10 TOTAL EXEMPTION FULL
2011-02-10AP01DIRECTOR APPOINTED MR DONALD MACLEOD
2011-02-10AP01DIRECTOR APPOINTED MRS AGNES MORRISON
2011-02-10AP01DIRECTOR APPOINTED MR KENNETH MACDONALD MACLENNAN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LATHAM
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARION MACLEOD
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HILL
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HILL
2010-06-22AR0111/06/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LACHLAN ALEXANDER SHAW / 08/02/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTE ELISABETH POWER / 08/02/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MACKINNON / 08/02/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY HILL / 08/02/2010
2010-04-28AP01DIRECTOR APPOINTED MRS MARGARET MACLEOD
2010-04-28AP01DIRECTOR APPOINTED MRS MARIE MARGARET MORRISON
2010-04-28AP01DIRECTOR APPOINTED MR DAVID BROADBENT
2010-04-28AP01DIRECTOR APPOINTED MR ALAN ANGUS ROSS
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN MACKINNON
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY HENRIETTE POWER
2010-04-27AP03SECRETARY APPOINTED MRS MARIE MARGARET MORRISON
2010-03-03AA01/06/09 TOTAL EXEMPTION FULL
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BANNATYNE MACLEOD
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT
2009-07-12363aANNUAL RETURN MADE UP TO 11/06/09
2009-07-12288bAPPOINTMENT TERMINATED SECRETARY MARION MACLEOD
2009-07-12288bAPPOINTMENT TERMINATED DIRECTOR JESSIE MACLEOD
2009-06-23288aDIRECTOR AND SECRETARY APPOINTED HENRIETTE ELISABETH POWER
2009-06-23288aDIRECTOR APPOINTED JOHN LACHLAN ALEXANDER SHAW
2009-06-23288aDIRECTOR APPOINTED MALCOLM MACKINNON
2009-06-23288aDIRECTOR APPOINTED JOHAN MARY MACKINNON
2009-03-14AA01/06/08 TOTAL EXEMPTION FULL
2008-08-18363sANNUAL RETURN MADE UP TO 11/06/08
2008-03-11AA01/06/07 TOTAL EXEMPTION SMALL
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-19363sANNUAL RETURN MADE UP TO 11/06/07
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/06
2007-02-20288bDIRECTOR RESIGNED
2006-06-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-21363sANNUAL RETURN MADE UP TO 11/06/06
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/05
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAYS OF HARRIS CHARITABLE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYS OF HARRIS CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAYS OF HARRIS CHARITABLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-01
Annual Accounts
2012-06-01
Annual Accounts
2011-06-01
Annual Accounts
2010-06-01
Annual Accounts
2018-06-01
Annual Accounts
2020-06-01
Annual Accounts
2021-06-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYS OF HARRIS CHARITABLE TRUST

Intangible Assets
Patents
We have not found any records of BAYS OF HARRIS CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BAYS OF HARRIS CHARITABLE TRUST
Trademarks
We have not found any records of BAYS OF HARRIS CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYS OF HARRIS CHARITABLE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BAYS OF HARRIS CHARITABLE TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAYS OF HARRIS CHARITABLE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYS OF HARRIS CHARITABLE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYS OF HARRIS CHARITABLE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.