Background WavePink WaveYellow Wave

THE HIGHLAND MOUNTAIN CULTURE ASSOCIATION LIMITED (SC274491)

THE HIGHLAND MOUNTAIN CULTURE ASSOCIATION LIMITED (SC274491) is an active UK company. incorporated on 9 October 2004. with registered office in Fort William. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE HIGHLAND MOUNTAIN CULTURE ASSOCIATION LIMITED has been registered for 21 years. Current directors include AUSTIN, Marian, FRANCIS, Hannah, MILLINGTON, Oliver Thomas and 3 others.

Company Number
SC274491
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2004
Age
21 years
Address
Calasona, Fort William, PH33 6SE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AUSTIN, Marian, FRANCIS, Hannah, MILLINGTON, Oliver Thomas, PESCOD, Michael John, PITMAN, Simon, SMYTH, Graham
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIGHLAND MOUNTAIN CULTURE ASSOCIATION LIMITED

THE HIGHLAND MOUNTAIN CULTURE ASSOCIATION LIMITED is an active company incorporated on 9 October 2004 with the registered office located in Fort William. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE HIGHLAND MOUNTAIN CULTURE ASSOCIATION LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

SC274491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Calasona Onich Fort William, PH33 6SE,

Previous Addresses

Tulach Blarmacfoldach Fort William Highland PH33 6SZ Scotland
From: 11 April 2023To: 1 May 2024
Framheim, Tomacharich, Torlundy, Fort William Framheim Torlundy Fort William Highland PH33 6SP United Kingdom
From: 1 July 2020To: 11 April 2023
6 Hillview Drive Corpach Fort William Great Britain PH33 7LS
From: 22 December 2014To: 1 July 2020
Airds House an Aird Fort William Inverness-Shire PH33 6BL
From: 9 October 2004To: 22 December 2014
Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

AUSTIN, Marian

Active
Banavie, Fort WilliamPH33 7PB
Born March 1959
Director
Appointed 06 Dec 2016

FRANCIS, Hannah

Active
Caol, Fort WilliamPH33 7BA
Born October 1988
Director
Appointed 01 May 2024

MILLINGTON, Oliver Thomas

Active
Fassifern Road, Fort WilliamPH33 6QX
Born January 1991
Director
Appointed 01 May 2024

PESCOD, Michael John

Active
6 Hillview Drive, Fort WilliamPH33 7LS
Born September 1972
Director
Appointed 31 Oct 2005

PITMAN, Simon

Active
Ardrhu Cottages, Fort WilliamPH33 6SD
Born December 1991
Director
Appointed 29 Mar 2023

SMYTH, Graham

Active
Onich, Fort WilliamPH33 6SE
Born September 1985
Director
Appointed 01 May 2024

BELL, Jonathan Richard Miles

Resigned
Spean Bridge, Spean BridgePH34 4EQ
Secretary
Appointed 21 Dec 2009
Resigned 01 Feb 2020

PESCOD, Louise

Resigned
6 Hillview Drive, CorpachPH33 7LS
Secretary
Appointed 09 Oct 2004
Resigned 08 Apr 2008

PURDON, Simon Andrew

Resigned
Caberfeidh, Fort WilliamPH33 6BE
Secretary
Appointed 08 Apr 2008
Resigned 10 Oct 2009

SIMPKINSON, Matthew Vaughan

Resigned
Framheim, Fort WilliamPH33 6SP
Secretary
Appointed 14 Aug 2017
Resigned 01 Nov 2020

BIGGIN, David

Resigned
Corpach, Fort WilliamPH33 7LT
Born October 1983
Director
Appointed 28 Apr 2010
Resigned 10 May 2012

FEARNE, Jonathan David

Resigned
Carn Dearg Road, Fort WilliamPH33 6QA
Born November 1976
Director
Appointed 29 Mar 2023
Resigned 30 Mar 2023

GREEN, Simon

Resigned
Dun-Aros, Fort WilliamPH33 6SE
Born March 1966
Director
Appointed 31 Oct 2005
Resigned 10 May 2012

MACKINNON, Nikki

Resigned
Polmona, Fort WilliamPH33 6QH
Born October 1966
Director
Appointed 06 Jun 2016
Resigned 04 Jun 2018

NESS, Alistair Douglas

Resigned
24 Grange Terrace, Fort WilliamPH33 6JG
Born August 1961
Director
Appointed 10 Oct 2004
Resigned 06 Jun 2016

O'KANE, Madeleine Victoria

Resigned
3 Bohenie, Roy BridgePH31 4AN
Born October 1975
Director
Appointed 11 Dec 2006
Resigned 10 Oct 2009

PARFITT, Jacqueline

Resigned
19 Lundy Road, Fort WilliamPH33 6NY
Born December 1967
Director
Appointed 09 Oct 2004
Resigned 10 Oct 2009

PASHLEY, Rodney Clifford

Resigned
Framheim, Fort WilliamPH33 6SP
Born January 1947
Director
Appointed 04 Jun 2018
Resigned 29 Mar 2023

SCOTT, William Mccallum

Resigned
Tulach, Fort WilliamPH33 6SZ
Born December 1957
Director
Appointed 10 Oct 2004
Resigned 05 Nov 2024

THOMAS, Bridget Claire

Resigned
Donnarchie, Fort WilliamPH33 6SW
Born December 1969
Director
Appointed 10 Oct 2004
Resigned 03 Mar 2005

THOMPSON, Ben

Resigned
Erracht, Fort WilliamPH33 7PD
Born August 1976
Director
Appointed 19 Oct 2016
Resigned 28 Sept 2022

TROEDSON, Lex William

Resigned
Rannoch, Fort WilliamPH33 6RB
Born June 1951
Director
Appointed 09 Oct 2004
Resigned 26 Apr 2007
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
12 April 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288cChange of Particulars
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
28 November 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Incorporation Company
9 October 2004
NEWINCIncorporation