HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Lucy Hicks as a secretary on 2025-10-03

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

08/10/248 October 2024 Notification of Ian Peter Macdonald as a person with significant control on 2023-10-24

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

08/10/248 October 2024 Withdrawal of a person with significant control statement on 2024-10-08

View Document

08/10/248 October 2024 Notification of Lucy Alexandra Hicks as a person with significant control on 2023-10-24

View Document

08/10/248 October 2024 Notification of Mark Reynolds as a person with significant control on 2023-10-24

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Glen Wilson as a director on 2023-10-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Registered office address changed from Spean Lodge Lodge Gardens Spean Bridge Inverness-Shire PH34 4EP Scotland to Tirindrish Steading Roy Bridge Road Spean Bridge Inverness-Shire PH34 4EU on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ms Lucy Hicks as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Glen Wilson as a secretary on 2023-07-10

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

23/09/2123 September 2021 Termination of appointment of Islay Campbell as a director on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DIGNAN

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM EAST PARK LODGE BUNROY ROAD ROY BRIDGE PH31 4AG SCOTLAND

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MATHESON

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR IAN PETER MACDONALD

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM NA TIGHEAN BEAGA ROY BRIDGE INVERNESS-SHIRE PH31 4AG

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ISLAY CAMPBELL

View Document

29/09/1529 September 2015 08/09/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR DAVID JOSEPH DIGNAN

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKHAM

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKHAM

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MR GLEN WILSON

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER WILSON

View Document

11/12/1411 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 08/08/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 08/08/13 NO MEMBER LIST

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/10/1221 October 2012 08/08/12 NO MEMBER LIST

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WILSON / 26/09/2011

View Document

26/09/1126 September 2011 08/08/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MATHESON / 08/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MARKHAM / 08/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WILSON / 08/08/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES WILSON / 08/08/2010

View Document

07/09/107 September 2010 08/08/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN WILSON / 08/08/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 38 HIGH STREET FORT WILLIAM PH33 6AT

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED PETER WILSON

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED IAN CHARLES MATHESON

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED GLEN WILSON

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ANDREW DAVID MARKHAM

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

08/08/088 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company