HARRIS VOLUNTARY SERVICE

Address:
Room 15 Old Primary School, West Tarbert, Isle of Harris, HS3 3BG

HARRIS VOLUNTARY SERVICE is a business entity registered at Companies House, UK, with entity identifier is SC197773. The registration start date is July 2, 1999. The current status is Active.

Company Overview

Company Number SC197773
Company Name HARRIS VOLUNTARY SERVICE
Registered Address Room 15 Old Primary School
West Tarbert
Isle of Harris
HS3 3BG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-07-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-07-30
Returns Last Update 2015-07-02
Confirmation Statement Due Date 2021-07-16
Confirmation Statement Last Update 2020-07-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address ROOM 15 OLD PRIMARY SCHOOL
WEST TARBERT
Post Town ISLE OF HARRIS
Post Code HS3 3BG

Companies with the same location

Entity Name Office Address
IONAD SPORS EILEAN NA HEARADH Room 15 Old Primary School, West Tarbert, Isle of Harris, Western Isles, HS3 3BG

Companies with the same post code

Entity Name Office Address
HARRIS CTG LIMITED 11 West Tarbert, Isle of Harris, HS3 3BG, United Kingdom
WESTERN ISLES COMMUNITY CARE FORA Room 14 Council Offices, West Tarbert, Isle of Harris, Eilean Siar, HS3 3BG
MORAY FIRTH MARINE LTD Heather Lea, West Tarbert, Tarbert, HS3 3BG, United Kingdom

Companies with the same post town

Entity Name Office Address
CC SERVICES GROUNDWORKS LTD 1 Gearradh Mor, Drinishader, Isle of Harris, HS3 3DW, Scotland
PLUSZERO LTD 10 Quidinish, Isle of Harris, HS3 3JQ, Scotland
LEVERHULME COMMUNITY HUB LIMITED Leverburgh Old School, Leverburgh, Isle of Harris, HS5 3TS, Scotland
EILEAN GLAS MARINE LIMITED 31 Outend Scalpay, Isle of Harris, Western Isles, HS4 3YG
LEVERBURGH COMMUNITY HUB COMMUNITY INTEREST COMPANY The Old Schoolhouse, Finsbay, Isle of Harris, HS3 3JD
ISLE OF HARRIS BOAT COMPANY LTD Eilean Sgeotasaigh East Loch Tarbert, Tarbert, Isle of Harris, HS3 3DB, Scotland
TEMPLE HARRIS LTD 22 Northton, Isle of Harris, HS3 3JA, United Kingdom
UIG ESTATES LTD Amhuinnsuidhe Castle, Amhuinnsuidh, Isle of Harris, HS3 3AS, Scotland
ARDHASAIG FILLING STATION LIMITED Ardhasaig Filling Station, Ardhasaig, Isle of Harris, Western Isles, HS3 3AJ, Scotland
FULTON FISHERIES CONSULTANCY LTD 3 Drinishader, Isle of Harris, HS3 3DX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUCE, Kathleen Director (Active) Westfield, West Tarbert, Isle Of Harris, Scotland, HS3 3BG June 1979 /
28 June 2016
Scottish /
Scotland
Housewife
MACDONALD, Lucy Director (Active) Ceol Na Mara, 4 Finsbay, Isle Of Harris, Scotland, HS3 3JD February 1983 /
29 September 2014
Scottish /
Scotland
Chairman
MACKAY, Peggy Director (Active) Room 15, Old Primary School, West Tarbert, Isle Of Harris, HS3 3BG February 1966 /
29 September 2014
Scottish /
Scotland
Care Forum Co-Ordinator
MACLENNAN, Effie Director (Active) Harbour View, Scalpay, Isle Of Scalpay, HS4 3XU November 1938 /
29 February 2000
British /
United Kingdom
Ret Matron
MACLEOD, Kenneth Morrison Director (Active) 31 Outend, Isle Of Scalpay, Scotland, HS4 3YG August 1959 /
28 June 2016
British /
Scotland
Customs And Excise Officer
MITCHELL, John Graham Director (Active) 7 Deiraclete, Isle Of Harris, Scotland, HS3 3DP November 1949 /
28 June 2016
Scottish /
Scotland
Retired
MUNRO, Paul Anthony Director (Active) The Longhouse, Leac A Li, Isle Of Harris, Scotland, HS3 3EH April 1963 /
28 June 2016
British /
England
Crofter
MUNRO, Marine Secretary (Resigned) Tigh An Urrais, Tarbert, Harris, Western Isles, Scotland, HS3 3DB /
2 July 1999
/
CAMERON, David Ewan Director (Resigned) Hill Cottage, Tarbert, Isle Of Harris, HS3 3DL February 1948 /
8 July 2008
British /
Scotland
Tourism/Service/Property
FLEET, Christine Director (Resigned) 10 Urgha, Isle Of Harris, Scotland, HS3 3BW July 1951 /
25 June 2013
British /
Scotland
Retired
HALL, Malcolm Henry Director (Resigned) Mulag House, Ardvourlie, Isle Of Harris, HS3 3AB December 1942 /
26 June 2007
British /
Great Britain
Retired
HOLMES, Mary Lesley Director (Resigned) Scorabhaig, Outend, Isle Of Scalpay, Harris Western Isles, HS4 3YG June 1944 /
25 June 2002
British /
United Kingdom
Home Carer
KENYON, William Director (Resigned) Blaven, Tarbert, Isle Of Harris, HS3 4BL July 1926 /
2 July 1999
British /
Retired
MACAULAY, John Mackinnon Director (Resigned) Fernhaven, Flodabay, Isle Of Harris, HS3 3HA August 1941 /
29 February 2000
British /
United Kingdom
Boat Builder
MACAULAY, Mary Director (Resigned) 6 Sunnyhill, Tarbert, Harris, Isle Of Harris, HS3 3DA July 1936 /
29 February 2000
British /
United Kingdom
Retired
MACDONALD, Norman Director (Resigned) 7 Ardvie, Finsbay, Isle-Of-Harris, H53 3JE May 1934 /
26 June 2002
British /
Retired
MACKINNON, Alexander Director (Resigned) Fairview, Kyles Harris, Harris, Isle Of Harris, HS3 3BS August 1928 /
29 February 2000
British /
Retired
MACKINNON, Elizabeth Wood Director (Resigned) Fairview, Kyles Harris, Harris, Isle Of Harris, HS3 3BS January 1937 /
29 February 2000
British /
United Kingdom
Retired
MACLEAN, John Robert Director (Resigned) 4 Borrisdale, Leverburgh, Isle Of Harris, HS5 3UE May 1945 /
27 June 2005
British /
Scotland
Co Ordinator
MARTIN, Angus Director (Resigned) 1, Bunavoneader, Harris, Isle Of Harris, HS3 3AL September 1924 /
2 July 1999
British /
Retired
MCNALLY, Ethel Scott Director (Resigned) 19 Scott Road, Tarbert, Harris, Isle Of Harris, HS3 3DL August 1937 /
29 February 2000
British /
Ret Bank Officer
MOORHOUSE, Dorothy Director (Resigned) Shore Cottage,5, Marig, Harris, Isle Of Harris, HS3 3AG June 1932 /
29 February 2000
British /
United Kingdom
Retired
MORRISON, Catherine Director (Resigned) 12 Seilebost, Isle Of Harris, HS3 3HP December 1937 /
29 February 2000
British /
United Kingdom
Tourism
MORRISON, Flora Ann Director (Resigned) Fairwinds, West Tarbert, Harris, Isle Of Harris, HS3 3BG November 1940 /
29 February 2000
British /
United Kingdom
Ret Teacher
MORRISON, Ronald Cameron Director (Resigned) Old Bank House, Tarbert, Isle Of Harris, Western Isles, H53 3DJ October 1945 /
25 June 2001
British /
Scotland
Retired
SCOTT-FORREST, Gillian Mary Director (Resigned) 34 Northton, Harris, Isle Of Harris, HS3 3JA May 1943 /
27 June 2005
British /
Scotland
Sub Post Master
STRUTHERS, Elizabeth Director (Resigned) 7a, Urgha, Isle Of Harris, Scotland, HS3 3BW June 1949 /
29 September 2014
Scottish /
Scotland
Retired
WOODWARD, Alan Ernest Director (Resigned) 1a Scaladale, Harris, Isle Of Harris, HS3 3AA February 1939 /
29 February 2000
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town ISLE OF HARRIS
Post Code HS3 3BG
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on HARRIS VOLUNTARY SERVICE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches