HARRIS TEXTILES
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2DB

Company number SC111287
Status Active
Incorporation Date 27 May 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HARRIS TWEED AUTHORITY THE TOWN HALL, 2 CROMWELL STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DB
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 no member list; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HARRIS TEXTILES are www.harris.co.uk, and www.harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Harris Textiles is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC111287. Harris Textiles has been working since 27 May 1988. The present status of the company is Active. The registered address of Harris Textiles is Harris Tweed Authority The Town Hall 2 Cromwell Street Stornoway Isle of Lewis Hs1 2db. . MACAULAY, Lorna is a Secretary of the company. MACDONALD, Norman Lewis is a Director of the company. Secretary MACKAY, Donald John has been resigned. Secretary MACKENZIE, Ian Angus has been resigned. Director FRASER, Simon Andrew has been resigned. Director GILLIES, Malcolm has been resigned. Director MACLEOD, John has been resigned. Director MARTIN, Donald has been resigned. Director MORRISON, John Murdo has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
MACAULAY, Lorna
Appointed Date: 12 May 2008

Director
MACDONALD, Norman Lewis
Appointed Date: 11 October 2013
79 years old

Resigned Directors

Secretary
MACKAY, Donald John
Resigned: 21 October 1993

Secretary
MACKENZIE, Ian Angus
Resigned: 30 November 2007
Appointed Date: 21 October 1993

Director
FRASER, Simon Andrew
Resigned: 21 October 1997
Appointed Date: 21 October 1993
70 years old

Director
GILLIES, Malcolm
Resigned: 21 October 1993
100 years old

Director
MACLEOD, John
Resigned: 21 October 1993
101 years old

Director
MARTIN, Donald
Resigned: 11 October 2013
Appointed Date: 21 October 1997
78 years old

Director
MORRISON, John Murdo
Resigned: 18 November 2008
Appointed Date: 21 October 1993
87 years old

HARRIS TEXTILES Events

05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 no member list
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Jun 2015
Annual return made up to 16 June 2015 no member list
04 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 67 more events
04 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1989
Location of register of members

04 Jul 1989
Location of register of directors' interests

04 Jul 1989
Accounting reference date shortened from 31/03 to 31/12

27 May 1988
Incorporation