Company NameHarris Tweed Association Limited(The)
DirectorNorman Lewis MacDonald
Company StatusActive
Company Number00106337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1909(114 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Secretary NameMrs Lorna Macaulay
NationalityBritish
StatusCurrent
Appointed12 May 2008(98 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleChief Executive
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Norman Lewis MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(103 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Town Hall 1 Cromwell Street
Stornaway
Isle Of Lewis
HS1 2DB
Scotland
Director NameDonald James Stewart
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 July 1991)
RoleRetired Member Of Parliament
Correspondence AddressMill Crest 41 Goathill Road
Stornoway
Isle Of Lewis
PA87 2NX
Scotland
Director NameAlexander Morrison
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleRetired
Correspondence Address10 Ross Road
Newington
Edinburgh
Midlothian
EH16 5QN
Scotland
Director NameDuncan Martin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleManaging Director
Correspondence Address13 Barnton Avenue
Edinburgh
Midlothian
EH4 6HA
Scotland
Director NameJohn Macleod
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1993)
RoleRetired School Teacher
Correspondence Address8
Carishader
Isle Of Lewis
PA86 9ER
Scotland
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameSheriff Colin Scott Mackenzie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPark House
Matheson Road
Stornoway
Isle Of Lewis
PA87 2NQ
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardrona
Glen Road
Dunblane
Perthshire
FK15 0DT
Scotland
Director NameMalcolm Gillies
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1993)
RoleRetired Chartered Accountant
Correspondence Address47 Matheson Road
Stornoway
Isle Of Lewis
PA87 2LA
Scotland
Secretary NameDonald John Mackay
NationalityBritish
StatusResigned
Appointed29 June 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1993)
RoleCompany Director
Correspondence AddressKildonan
Teandalloch
Beauly
Ross & Cromarty
IV4 7AA
Scotland
Director NameAlexander Matheson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(82 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1994)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address33 Newton Street
Stornoway
Isle Of Lewis
HS1 2RW
Scotland
Director NameCatherine MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(83 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 1994)
RoleCouncillor
Correspondence Address10
Drinnishadder
Harris
Isle Of Harris
PA85 3DX
Scotland
Director NameCatherine Annmorrison MacDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed21 October 1993(83 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 1994)
RoleTV Reporter Presenter Producer
Correspondence AddressBankend Farm
By Dunlop
Kilmarnock
Ayrshire
KA3 1AA
Scotland
Director NameMr Simon Andrew Fraser
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(83 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Callanish
Isle Of Lewis
HS2 9DY
Scotland
Director NameCatriona Mairi Earons
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed21 October 1993(83 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 1994)
RoleJournalist
Correspondence Address19 North Bragar
Isle Of Lewis
PA86 9DA
Scotland
Director NameJohn Murdo Morrison
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(83 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 November 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Secretary NameIan Angus Mackenzie
NationalityBritish
StatusResigned
Appointed21 October 1993(83 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence Address51 Vatisker
Back
Isle Of Lewis
HS2 0LN
Scotland
Director NameMr Donald Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(92 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 June 2013)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence AddressDruimard 4 Airigh Ard
Stornoway
Isle Of Lewis
HS1 2UN
Scotland

Contact

Telephone01851 702269
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

12 February 1992Delivered on: 26 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 16TH october 1991.
Particulars: 6, garden road stornoway, isle of lewis.
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 February 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
16 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 June 2014Annual return made up to 16 June 2014 no member list (3 pages)
24 June 2014Annual return made up to 16 June 2014 no member list (3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 September 2013Annual return made up to 16 June 2013 no member list (3 pages)
3 September 2013Annual return made up to 16 June 2013 no member list (3 pages)
8 July 2013Appointment of Norman Lewis Macdonald as a director (3 pages)
8 July 2013Appointment of Norman Lewis Macdonald as a director (3 pages)
8 July 2013Termination of appointment of Donald Martin as a director (2 pages)
8 July 2013Termination of appointment of Donald Martin as a director (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 June 2012Annual return made up to 16 June 2012 no member list (2 pages)
26 June 2012Secretary's details changed for Mrs Lorna Macaulay on 26 June 2012 (1 page)
26 June 2012Secretary's details changed for Mrs Lorna Macaulay on 26 June 2012 (1 page)
26 June 2012Annual return made up to 16 June 2012 no member list (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 June 2011Annual return made up to 16 June 2011 no member list (3 pages)
23 June 2011Annual return made up to 16 June 2011 no member list (3 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
20 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 July 2009Annual return made up to 16/06/09 (2 pages)
13 July 2009Annual return made up to 16/06/09 (2 pages)
13 July 2009Appointment terminated director john morrison (1 page)
13 July 2009Appointment terminated director john morrison (1 page)
11 February 2009Auditor's resignation (1 page)
11 February 2009Auditor's resignation (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 July 2008Annual return made up to 16/06/08 (2 pages)
8 July 2008Annual return made up to 16/06/08 (2 pages)
7 July 2008Secretary appointed mrs lorna macaulay (1 page)
7 July 2008Appointment terminated secretary ian mackenzie (1 page)
7 July 2008Secretary appointed mrs lorna macaulay (1 page)
7 July 2008Appointment terminated secretary ian mackenzie (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Annual return made up to 16/06/07 (2 pages)
25 June 2007Annual return made up to 16/06/07 (2 pages)
25 June 2007Location of register of members (1 page)
5 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 June 2006Annual return made up to 16/06/06 (2 pages)
19 June 2006Annual return made up to 16/06/06 (2 pages)
19 July 2005Annual return made up to 16/06/05 (2 pages)
19 July 2005Annual return made up to 16/06/05 (2 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 September 2004Annual return made up to 16/06/04 (4 pages)
14 September 2004Annual return made up to 16/06/04 (4 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
4 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
14 July 2003Annual return made up to 16/06/03
  • 363(288) ‐ Director resigned
(4 pages)
14 July 2003Annual return made up to 16/06/03
  • 363(288) ‐ Director resigned
(4 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 July 2002Annual return made up to 16/06/02 (4 pages)
17 July 2002Annual return made up to 16/06/02 (4 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
6 March 2002Registered office changed on 06/03/02 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
6 March 2002Registered office changed on 06/03/02 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
26 June 2001Full accounts made up to 31 December 2000 (5 pages)
26 June 2001Full accounts made up to 31 December 2000 (5 pages)
21 June 2001Annual return made up to 16/06/01 (3 pages)
21 June 2001Annual return made up to 16/06/01 (3 pages)
15 August 2000Full accounts made up to 31 December 1999 (5 pages)
15 August 2000Full accounts made up to 31 December 1999 (5 pages)
22 June 2000Annual return made up to 16/06/00 (3 pages)
22 June 2000Annual return made up to 16/06/00 (3 pages)
23 June 1999Full accounts made up to 31 December 1998 (5 pages)
23 June 1999Annual return made up to 16/06/99 (5 pages)
23 June 1999Annual return made up to 16/06/99 (5 pages)
23 June 1999Full accounts made up to 31 December 1998 (5 pages)
23 July 1998Full accounts made up to 31 December 1997 (5 pages)
23 July 1998Full accounts made up to 31 December 1997 (5 pages)
18 June 1998Annual return made up to 16/06/98 (5 pages)
18 June 1998Annual return made up to 16/06/98 (5 pages)
14 August 1997Full accounts made up to 31 December 1996 (5 pages)
14 August 1997Full accounts made up to 31 December 1996 (5 pages)
9 July 1997Annual return made up to 16/06/97 (6 pages)
9 July 1997Annual return made up to 16/06/97 (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (5 pages)
8 September 1996Full accounts made up to 31 December 1995 (5 pages)
28 June 1996Annual return made up to 16/06/96 (6 pages)
28 June 1996Annual return made up to 16/06/96 (6 pages)
29 January 1996Director's particulars changed (2 pages)
29 January 1996Director's particulars changed (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Annual return made up to 29/06/95 (10 pages)
5 July 1995Annual return made up to 29/06/95 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 September 1994Full accounts made up to 31 December 1993 (13 pages)
30 June 1993Full accounts made up to 31 December 1992 (10 pages)
26 February 1992Particulars of mortgage/charge (4 pages)
26 July 1991Full accounts made up to 31 December 1990 (12 pages)
9 December 1909Certificate of incorporation (1 page)
9 December 1909Certificate of incorporation (1 page)