The Harris Tweed Mill LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 26, 1999)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THE HARRIS TWEED MILLS LIMITED
Company type Private Limited Company , Dissolved Company Number SC133926 Record last updated Monday, April 20, 2015 8:51:49 PM UTC Official Address C/o Kenneth Mackenzie Limited Sandwick Road Stornoway Hs12sj Ste•Rnabhagh a Deas There are 4 companies registered at this street
Locality Ste•Rnabhagh a Deas Region Eilean Siar, Scotland Postal Code HS12SJ Sector Prepare & spin woollen-type fibres
Visits THE HARRIS TWEED MILL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-8 2024-9 0 1 2 3 Document Type Publication date Download link Notices May 19, 2014 Meetings of creditors Registry Apr 14, 2011 Second notification of strike-off action in london gazette Registry Jan 14, 2011 Notice of final meeting of creditors Registry Jan 14, 2011 Return of final meeting received Registry Jul 15, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Jun 22, 2010 Statement of satisfaction in full or in part of a floating charge Registry Oct 15, 2009 Annual return Financials May 14, 2009 Annual accounts Registry Sep 9, 2008 Annual return Financials Mar 27, 2008 Annual accounts Registry Sep 11, 2007 Annual return Registry Sep 11, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 20, 2007 Change in situation or address of registered office Registry Jun 15, 2007 Change of accounting reference date Registry Jan 8, 2007 Appointment of a director Registry Jan 8, 2007 Resignation of a director Registry Jan 8, 2007 Resignation of a secretary Registry Jan 8, 2007 Resignation of a director Financials Dec 13, 2006 Annual accounts Registry Dec 12, 2006 Appointment of a man as Director and Chartered Accountant Registry Nov 17, 2006 Appointment of a director Registry Oct 30, 2006 Appointment of a man as Company Director and Director Registry Oct 30, 2006 Appointment of a director Registry Oct 9, 2006 Appointment of a woman as Director Registry Sep 21, 2006 Annual return Financials Jul 25, 2006 Annual accounts Registry Sep 12, 2005 Annual return Financials Jun 21, 2005 Annual accounts Registry Sep 23, 2004 Company name change Registry Sep 23, 2004 Change of name certificate Registry Sep 3, 2004 Annual return Financials Feb 23, 2004 Annual accounts Registry Feb 23, 2004 £ nc 1000/1500000 Registry Feb 23, 2004 Notice of increase in nominal capital Registry Feb 23, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 22, 2003 Annual return Financials Jun 23, 2003 Annual accounts Registry Sep 5, 2002 Annual return Financials Jul 29, 2002 Annual accounts Registry Oct 2, 2001 Annual return Financials Jul 3, 2001 Annual accounts Registry Sep 5, 2000 Annual return Financials Jul 18, 2000 Annual accounts Registry Sep 6, 1999 Annual return Financials Apr 26, 1999 Annual accounts Registry Oct 6, 1998 Auth. allotment of shares and debentures Registry Oct 6, 1998 Nc inc already adjusted Registry Oct 6, 1998 Alter mem and arts Registry Oct 6, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 6, 1998 Memorandum of association Registry Oct 6, 1998 Notice of increase in nominal capital Registry Sep 24, 1998 Annual return Financials Jun 30, 1998 Annual accounts Registry Mar 3, 1998 Change of accounting reference date Registry Sep 3, 1997 Annual return Financials Jun 27, 1997 Annual accounts Registry Dec 4, 1996 Resignation of a director Registry Nov 1, 1996 Resignation of one Director (a man) and one Marketing Registry Oct 31, 1996 Annual return Registry Aug 27, 1996 Director resigned, new director appointed Registry Aug 13, 1996 Adopt mem and arts Registry Aug 1, 1996 Appointment of a man as Marketing and Director Registry Jul 10, 1996 Particulars of mortgage/charge Registry Jun 19, 1996 Director resigned, new director appointed Registry Jun 19, 1996 Director resigned, new director appointed 14133... Registry Jun 19, 1996 Change in situation or address of registered office Registry Jun 10, 1996 Resignation of one Secretary (a woman) Registry Jun 10, 1996 Director resigned, new director appointed Registry Jun 10, 1996 Director resigned, new director appointed 14133... Registry Jun 6, 1996 Resignation of one Tweed Producer and one Director (a man) Registry Jun 4, 1996 Appointment of a man as Retired and Director Financials May 8, 1996 Annual accounts Registry Oct 3, 1995 Annual return Financials Jun 27, 1995 Annual accounts Registry Nov 14, 1994 Annual return Financials Jun 28, 1994 Annual accounts Registry Sep 6, 1993 Annual return Registry Jun 28, 1993 Exemption from appointing auditors Financials Jun 28, 1993 Annual accounts Registry Apr 13, 1993 Annual return Registry Aug 28, 1992 Director resigned, new director appointed Registry Aug 11, 1992 Resignation of 2 people: one Accountant, one Company Director and one Director (a man) Registry Mar 10, 1992 Director resigned, new director appointed Registry Mar 10, 1992 Notice of accounting reference date Registry Sep 16, 1991 Two appointments: 2 men Registry Sep 11, 1991 Director resigned, new director appointed Registry Sep 11, 1991 Change in situation or address of registered office Registry Sep 9, 1991 Four appointments: 2 companies, a woman and a man