HARRIS TWEED HEBRIDES LIMITED
ISLE OF LEWIS HARRIS TWEED HEBRIDES SHAWBOST LIMITED

Hellopages » Eilean Siar » Eilean Siar » HS2 9BD

Company number SC412084
Status Active
Incorporation Date 25 November 2011
Company Type Private Limited Company
Address SHAWBOST MILL, NORTH SHAWBOST, ISLE OF LEWIS, HS2 9BD
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 13200 - Weaving of textiles, 13300 - Finishing of textiles
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Ian Angus Mackenzie as a secretary on 1 January 2016. The most likely internet sites of HARRIS TWEED HEBRIDES LIMITED are www.harristweedhebrides.co.uk, and www.harris-tweed-hebrides.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Harris Tweed Hebrides Limited is a Private Limited Company. The company registration number is SC412084. Harris Tweed Hebrides Limited has been working since 25 November 2011. The present status of the company is Active. The registered address of Harris Tweed Hebrides Limited is Shawbost Mill North Shawbost Isle of Lewis Hs2 9bd. . MACKENZIE, Ian Angus is a Secretary of the company. MACKENZIE, Ian Angus is a Director of the company. SHEPHERD, Neville Philip is a Director of the company. TAYLOR, Ian Roper is a Director of the company. WILSON, Brian David Henderson, Rt Hon is a Director of the company. Secretary MACMILLAN, Murdo Alexander has been resigned. Director HOLMES, Malcolm Brian has been resigned. Director MACMILLAN, Murdo Alexander has been resigned. Director MORRISON, Alasdair Angus has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
MACKENZIE, Ian Angus
Appointed Date: 01 January 2016

Director
MACKENZIE, Ian Angus
Appointed Date: 28 November 2011
73 years old

Director
SHEPHERD, Neville Philip
Appointed Date: 28 November 2011
70 years old

Director
TAYLOR, Ian Roper
Appointed Date: 28 November 2011
69 years old

Director
WILSON, Brian David Henderson, Rt Hon
Appointed Date: 28 November 2011
76 years old

Resigned Directors

Secretary
MACMILLAN, Murdo Alexander
Resigned: 31 December 2015
Appointed Date: 28 November 2011

Director
HOLMES, Malcolm Brian
Resigned: 06 December 2011
Appointed Date: 25 November 2011
57 years old

Director
MACMILLAN, Murdo Alexander
Resigned: 31 December 2015
Appointed Date: 28 November 2011
73 years old

Director
MORRISON, Alasdair Angus
Resigned: 30 September 2012
Appointed Date: 28 November 2011
56 years old

Persons With Significant Control

Mr Ian Roper Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARRIS TWEED HEBRIDES LIMITED Events

07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Appointment of Mr Ian Angus Mackenzie as a secretary on 1 January 2016
20 Jan 2016
Termination of appointment of Murdo Alexander Macmillan as a secretary on 31 December 2015
20 Jan 2016
Termination of appointment of Murdo Alexander Macmillan as a director on 31 December 2015
...
... and 21 more events
25 Jan 2012
Appointment of Alasdair Angus Morrison as a director
11 Jan 2012
Appointment of Mr Murdo Alexander Macmillan as a secretary
11 Jan 2012
Termination of appointment of Malcolm Holmes as a director
05 Jan 2012
Company name changed harris tweed hebrides shawbost LIMITED\certificate issued on 05/01/12
  • CONNOT ‐

25 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HARRIS TWEED HEBRIDES LIMITED Charges

14 August 2013
Charge code SC41 2084 0003
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Harris tweed mill shawbost isle of lewis ROS11502…
1 August 2013
Charge code SC41 2084 0002
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 March 2012
Floating charge
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…