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

THE NORTH HARRIS TRUST

TIGH AN URRAIS, MAIN STREET, TARBERT, ISLE OF HARRIS, HS3 3DB,
Company Registration Number
SC235889
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The North Harris Trust
THE NORTH HARRIS TRUST was founded on 2002-08-23 and has its registered office in Tarbert. The organisation's status is listed as "Active". The North Harris 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
THE NORTH HARRIS TRUST
 
Legal Registered Office
TIGH AN URRAIS
MAIN STREET
TARBERT
ISLE OF HARRIS
HS3 3DB
Other companies in HS3
 
Filing Information
Company Number SC235889
Company ID Number SC235889
Date formed 2002-08-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 21:23:40
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 THE NORTH HARRIS TRUST

Current Directors
Officer Role Date Appointed
GORDON SCOTT ANDREW CUMMING
Company Secretary 2017-08-15
PHILIP RICHARD BERTIN
Director 2018-02-26
TIMOTHY ISAAC LANGLEY
Director 2011-01-24
JOHN ARCHIE MACDONALD
Director 2003-03-10
BARBARA MARY MACKAY
Director 2002-09-09
CALUM JOHN MACKAY
Director 2002-09-09
KENNETH MACKAY
Director 2006-02-27
ROBERT MACKINNON
Director 2016-04-25
DONALD MACLEOD
Director 2016-04-25
FINLAY EWEN MACLEOD
Director 2018-02-26
KENNETH MORRISON MACLEOD
Director 2013-11-22
IAN ANGUS MACSWEEN
Director 2009-12-30
CATHERINE ISABEL MORRISON
Director 2003-03-10
DONALD JOHN MORRISON
Director 2009-02-09
LORNA WHEELER
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MCCOMBE
Director 2002-09-09 2018-02-26
ALISTAIR MACLEOD
Company Secretary 2003-08-28 2017-07-28
DONALD JOHN CUNNINGHAM
Director 2013-11-22 2017-02-14
SHEILA PAMELA RODERICK
Director 2013-11-22 2016-02-08
MICHAEL GILBERT BLUNT
Director 2009-04-20 2015-04-21
LINDA MACDONALD
Director 2007-02-01 2013-06-17
ARLENE MORRISON
Director 2009-12-30 2010-09-13
DONALD JOHN MORRISON
Director 2006-02-27 2009-10-26
KAREN MACDONALD
Director 2006-12-12 2009-08-14
NIGEL ROBIN HAWKINS
Director 2003-01-06 2009-02-09
DUNCAN JAMES MACLEOD
Director 2002-09-09 2009-02-09
DAVID EWAN CAMERON
Director 2002-09-09 2008-02-11
IAN SCARR-HALL
Director 2003-05-09 2006-12-31
MURDO MORRISON
Director 2002-09-09 2006-12-15
JOHN MURDO MORRISON
Director 2003-03-10 2006-06-05
MICHAEL IAN FERRIS
Company Secretary 2002-08-23 2003-08-28
DUNCAN JAMES MACHPHERSON
Company Secretary 2002-09-20 2003-08-28
MICHAEL IAN FERRIS
Director 2002-08-23 2002-09-09
STEWART MACAULAY MACDONALD
Director 2002-08-23 2002-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ISAAC LANGLEY MONAN WIND COMPANY LIMITED Director 2017-02-13 CURRENT 2013-06-26 Active
TIMOTHY ISAAC LANGLEY COUNSELLING & FAMILY MEDIATION - WESTERN ISLES Director 2016-09-07 CURRENT 2002-03-06 Active
TIMOTHY ISAAC LANGLEY NORTH HARRIS TRADING COMPANY LIMITED Director 2013-08-13 CURRENT 2004-11-01 Active
BARBARA MARY MACKAY IONAD SPORS EILEAN NA HEARADH Director 2010-05-11 CURRENT 2005-02-16 Active
BARBARA MARY MACKAY NORTH HARRIS TRADING COMPANY LIMITED Director 2010-02-08 CURRENT 2004-11-01 Active
BARBARA MARY MACKAY HARRIS DEVELOPMENT LIMITED Director 2008-10-27 CURRENT 1994-05-06 Active
ROBERT MACKINNON SCARISTAVORE CROFTING TRUST LIMITED Director 2003-03-27 CURRENT 1999-04-20 Active
KENNETH MORRISON MACLEOD BAYS OF HARRIS CHARITABLE TRUST Director 2017-02-08 CURRENT 2001-06-11 Active
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
IAN ANGUS MACSWEEN NORTH HARRIS TRADING COMPANY LIMITED Director 2010-02-08 CURRENT 2004-11-01 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
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-30DIRECTOR APPOINTED MRS CATRIONA CUNNINGHAM MARSHALL
2023-08-30Director's details changed for Mrs Catriona Cunningham Marshall on 2023-08-30
2023-07-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD
2022-10-10FULL ACCOUNTS MADE UP TO 31/10/21
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-29DIRECTOR APPOINTED MR JOHN MACDONALD
2022-08-29AP01DIRECTOR APPOINTED MR JOHN MACDONALD
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD
2022-01-17DIRECTOR APPOINTED MS DOLINA JOAN MORRISON
2022-01-17DIRECTOR APPOINTED MS DOLINA JOAN MORRISON
2022-01-17AP01DIRECTOR APPOINTED MS DOLINA JOAN MORRISON
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-25AP01DIRECTOR APPOINTED MR DONALD MACLEOD
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD BERTIN
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mrs Barbara Mary Mackay on 2020-09-03
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-27AP03Appointment of Mr Michael James Hunter as company secretary on 2020-03-23
2020-02-27AP01DIRECTOR APPOINTED MR PAUL ANDREW RUSS
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANGUS MACSWEEN
2020-02-26TM02Termination of appointment of Gordon Scott Andrew Cumming on 2020-02-25
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2358890012
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-03CH01Director's details changed for Mr Philip Richard Bertin on 2019-09-03
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-05AP01DIRECTOR APPOINTED MISS KIRSTY MARY MACKAY
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKAY
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHIE MACDONALD
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON MACLEOD
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WHEELER
2018-02-28AP01DIRECTOR APPOINTED MR FINLAY EWEN MACLEOD
2018-02-28AP01DIRECTOR APPOINTED MR PHILIP RICHARD BERTIN
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MCCOMBE
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-08-30AP03Appointment of Mr Gordon Scott Andrew Cumming as company secretary on 2017-08-15
2017-08-30TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR MACLEOD
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2358890011
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CUNNINGHAM
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MRS LORNA WHEELER
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-04AP01DIRECTOR APPOINTED MR DONALD MACLEOD
2016-05-02AP01DIRECTOR APPOINTED MR ROBERT MACKINNON
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA RODERICK
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2358890010
2015-08-31AR0123/08/15 NO MEMBER LIST
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLUNT
2014-08-28AR0123/08/14 NO MEMBER LIST
2014-08-22MEM/ARTSARTICLES OF ASSOCIATION
2014-08-22RES01ALTER ARTICLES 24/09/2013
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2358890009
2014-01-20AP01DIRECTOR APPOINTED MR KENNETH MORRISON MACLEOD
2014-01-20AP01DIRECTOR APPOINTED MRS SHEILA PAMELA RODERICK
2014-01-20AP01DIRECTOR APPOINTED MR DONALD JOHN CUNNINGHAM
2013-08-28AR0123/08/13 NO MEMBER LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN MORRISON / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISABEL MORRISON / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCCOMBE / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANGUS MACSWEEN / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACKAY / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM JOHN MACKAY / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARY MACKAY / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARCHIE MACDONALD / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ISAAC LANGLEY / 01/01/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLUNT / 01/01/2013
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR MACLEOD / 01/01/2013
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MACDONALD
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-04AR0123/08/12 NO MEMBER LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-14AR0123/08/11 NO MEMBER LIST
2011-09-14AP01DIRECTOR APPOINTED MR TIMOTHY ISAAC LANGLEY
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM THE OLD HOSTEL TARBERT HARRIS ISLE OF HARRIS HS3 3BG
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-16AR0123/08/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN MORRISON / 01/06/2010
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE MORRISON
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MCCOMBE / 01/06/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARCHIE MACDONALD / 01/06/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLUNT / 01/06/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-15AP01DIRECTOR APPOINTED MR IAN ANGUS MACSWEEN
2010-01-15AP01DIRECTOR APPOINTED MRS ARLENE MORRISON
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MORRISON
2009-09-25363aANNUAL RETURN MADE UP TO 23/08/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR KAREN MACDONALD
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-27288aDIRECTOR APPOINTED MR MICHAEL BLUNT
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HAWKINS
2009-04-07288aDIRECTOR APPOINTED MR DONALD JOHN MORRISON
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN MACLEOD
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-26363aANNUAL RETURN MADE UP TO 23/08/08
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMERON
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-06363sANNUAL RETURN MADE UP TO 23/08/07
2007-03-28MEM/ARTSARTICLES OF ASSOCIATION
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-08288bDIRECTOR RESIGNED
2007-02-08288bDIRECTOR RESIGNED
2006-09-01363(288)DIRECTOR RESIGNED
2006-09-01363sANNUAL RETURN MADE UP TO 23/08/06
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE NORTH HARRIS 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 THE NORTH HARRIS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding THE SCOTTISH MINISTERS
2016-01-28 Outstanding ORENDA ENERGY SOLUTIONS LIMITED
2014-02-06 Outstanding BIG LOTTERY FUND
STANDARD SECURITY 2010-12-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-14 Outstanding NEW OPPORTUNITIES FUND (OPERATING AS THE BIG LOTTERY FUND)
STANDARD SECURITY 2006-03-08 Outstanding HIGHLANDS AND ISLANDS ENTERPRISE
STANDARD SECURITY 2003-04-14 Outstanding NORTH HARRIS ESTATE LIMITED
STANDARD SECURITY 2003-04-11 Outstanding HIGHLANDS & ISLANDS ENTREPRISE
STANDARD SECURITY 2003-04-11 Outstanding HIGHLANDS & ISLANDS ENTERPRISE
STANDARD SECURITY 2003-04-09 Outstanding NEW OPPORTUNITIES FUND
STANDARD SECURITY 2003-04-09 Outstanding NEW OPPORTUNITIES FUND
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THE NORTH HARRIS TRUST

Intangible Assets
Patents
We have not found any records of THE NORTH HARRIS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE NORTH HARRIS TRUST
Trademarks
We have not found any records of THE NORTH HARRIS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NORTH HARRIS 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 (68209 - Other letting and operating of own or leased real estate) as THE NORTH HARRIS TRUST are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE NORTH HARRIS 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 THE NORTH HARRIS 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 THE NORTH HARRIS 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.