Company Information for HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP
TIRINDRISH STEADING, ROY BRIDGE ROAD, SPEAN BRIDGE, INVERNESS-SHIRE, PH34 4EU,
|
Company Registration Number
SC346848
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP | |
Legal Registered Office | |
TIRINDRISH STEADING ROY BRIDGE ROAD SPEAN BRIDGE INVERNESS-SHIRE PH34 4EU Other companies in PH31 | |
Company Number | SC346848 | |
---|---|---|
Company ID Number | SC346848 | |
Date formed | 2008-08-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 17:04:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLEN WILSON |
||
ISLAY CAMPBELL |
||
DAVID JOSEPH DIGNAN |
||
IAN CHARLES MATHESON |
||
GLEN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID MARKHAM |
Director | ||
PETER JAMES WILSON |
Director | ||
PETER JAMES WILSON |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
BRIAN REID LTD. |
Director | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGNAN TECHNICAL SERVICES LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GLEN WILSON | ||
REGISTERED OFFICE CHANGED ON 10/07/23 FROM Spean Lodge Lodge Gardens Spean Bridge Inverness-Shire PH34 4EP Scotland | ||
Appointment of Ms Lucy Hicks as company secretary on 2023-07-10 | ||
Termination of appointment of Glen Wilson on 2023-07-10 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISLAY CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR MARK REYNOLDS | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LUCY ALEXANDRA HICKS | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH DIGNAN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM East Park Lodge Bunroy Road Roy Bridge PH31 4AG Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN PETER MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES MATHESON | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/18 FROM Na Tighean Beaga Roy Bridge Inverness-Shire PH31 4AG | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WILSON | |
AP01 | DIRECTOR APPOINTED MR ISLAY CAMPBELL | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKHAM | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH DIGNAN | |
AP03 | Appointment of Mr Glen Wilson as company secretary on 2015-09-16 | |
TM02 | Termination of appointment of Peter James Wilson on 2015-09-15 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter James Wilson on 2011-09-26 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES WILSON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WILSON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN WILSON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MATHESON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MARKHAM / 08/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 08/08/09 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 38 HIGH STREET FORT WILLIAM PH33 6AT | |
288a | DIRECTOR APPOINTED GLEN WILSON | |
288a | DIRECTOR APPOINTED IAN CHARLES MATHESON | |
288a | DIRECTOR APPOINTED ANDREW DAVID MARKHAM | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER WILSON | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP
The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |