Harris Tweed Hebrides Limited ISLE OF LEWIS


Founded in 2011, Harris Tweed Hebrides, classified under reg no. SC412084 is an active company. Currently registered at Shawbost Mill HS2 9BD, Isle Of Lewis the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2012-01-05 Harris Tweed Hebrides Limited is no longer carrying the name Harris Tweed Hebrides Shawbost.

At the moment there are 6 directors in the the company, namely Neil C., Justin T. and Cristina T. and others. In addition one secretary - Elaine M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HS2 9BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1139071 . It is located at Shawbost Mill, North Shawbost, Isle Of Lewis with a total of 2 cars.

Harris Tweed Hebrides Limited Address / Contact

Office Address Shawbost Mill
Office Address2 North Shawbost
Town Isle Of Lewis
Post code HS2 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC412084
Date of Incorporation Fri, 25th Nov 2011
Industry Weaving of textiles
Industry Finishing of textiles
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Elaine M.

Position: Secretary

Appointed: 26 September 2022

Neil C.

Position: Director

Appointed: 26 September 2022

Justin T.

Position: Director

Appointed: 26 September 2022

Cristina T.

Position: Director

Appointed: 21 December 2020

Elaine M.

Position: Director

Appointed: 01 August 2018

Margaret M.

Position: Director

Appointed: 01 August 2018

Ian M.

Position: Director

Appointed: 28 November 2011

Ian M.

Position: Secretary

Appointed: 01 January 2016

Resigned: 26 September 2022

Alasdair M.

Position: Director

Appointed: 28 November 2011

Resigned: 30 September 2012

Brian W.

Position: Director

Appointed: 28 November 2011

Resigned: 26 September 2022

Neville S.

Position: Director

Appointed: 28 November 2011

Resigned: 26 September 2022

Murdo M.

Position: Director

Appointed: 28 November 2011

Resigned: 31 December 2015

Murdo M.

Position: Secretary

Appointed: 28 November 2011

Resigned: 31 December 2015

Ian T.

Position: Director

Appointed: 28 November 2011

Resigned: 08 June 2020

Malcolm H.

Position: Director

Appointed: 25 November 2011

Resigned: 06 December 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Cristina T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Andrew L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Cristina T.

Notified on 30 September 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Andrew L.

Notified on 30 September 2020
Ceased on 26 January 2023
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

John R.

Notified on 30 September 2020
Ceased on 26 January 2023
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Ian T.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Harris Tweed Hebrides Shawbost January 5, 2012

Transport Operator Data

Shawbost Mill
Address North Shawbost
City Isle Of Lewis
Post code HS2 9BD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, September 2023
Free Download (25 pages)

Company search

Advertisements