Background WavePink WaveYellow Wave

HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP (SC346848)

HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP (SC346848) is an active UK company. incorporated on 8 August 2008. with registered office in Spean Bridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP has been registered for 17 years. Current directors include HICKS, Lucy Alexandra, MACDONALD, Ian Peter, REYNOLDS, Mark.

Company Number
SC346848
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2008
Age
17 years
Address
Tirindrish Steading, Spean Bridge, PH34 4EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HICKS, Lucy Alexandra, MACDONALD, Ian Peter, REYNOLDS, Mark
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP

HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP is an active company incorporated on 8 August 2008 with the registered office located in Spean Bridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. HIGHBRIDGE SPEAN BRIDGE PATHWAY GROUP was registered 17 years ago.(SIC: 91030)

Status

active

Active since 17 years ago

Company No

SC346848

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Tirindrish Steading Roy Bridge Road Spean Bridge, PH34 4EU,

Previous Addresses

Spean Lodge Lodge Gardens Spean Bridge Inverness-Shire PH34 4EP Scotland
From: 30 September 2019To: 10 July 2023
East Park Lodge Bunroy Road Roy Bridge PH31 4AG Scotland
From: 22 February 2018To: 30 September 2019
Na Tighean Beaga Roy Bridge Inverness-Shire PH31 4AG
From: 8 August 2008To: 22 February 2018
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Oct 23
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HICKS, Lucy Alexandra

Active
Tirindrish, Spean BridgePH34 4EU
Born October 1976
Director
Appointed 31 Aug 2020

MACDONALD, Ian Peter

Active
Tirindrish, Spean BridgePH34 4EU
Born November 1961
Director
Appointed 29 Sept 2019

REYNOLDS, Mark

Active
Nursery Park, Spean BridgePH34 4EW
Born August 1974
Director
Appointed 23 Feb 2021

HICKS, Lucy

Resigned
Roy Bridge Road, Spean BridgePH34 4EU
Secretary
Appointed 10 Jul 2023
Resigned 03 Oct 2025

WILSON, Glen

Resigned
Lodge Gardens, Spean BridgePH34 4EP
Secretary
Appointed 16 Sept 2015
Resigned 10 Jul 2023

WILSON, Peter James

Resigned
House, Spean BridgePH34 4EU
Secretary
Appointed 08 Aug 2008
Resigned 15 Sept 2015

BRIAN REID LTD.

Resigned
Logie Mill, Beaverbank Office Park, EdinburghEH7 4HH
Corporate secretary
Appointed 08 Aug 2008
Resigned 08 Aug 2008

CAMPBELL, Islay

Resigned
West Tirindrish, Spean BridgePH34 4EU
Born April 1958
Director
Appointed 02 Oct 2015
Resigned 23 Sept 2021

DIGNAN, David Joseph

Resigned
Lodge Gardens, Spean BridgePH34 4EP
Born April 1965
Director
Appointed 16 Sept 2015
Resigned 14 Oct 2019

MARKHAM, Andrew David

Resigned
Bunroy Park, Roy BridgePH31 4AG
Born January 1953
Director
Appointed 08 Aug 2008
Resigned 16 Sept 2015

MATHESON, Ian Charles

Resigned
East Park Lodge, Roy BridgePH31 4AG
Born February 1951
Director
Appointed 08 Aug 2008
Resigned 29 Sept 2019

WILSON, Glen

Resigned
Spean BridgePH34 4EP
Born March 1960
Director
Appointed 03 Sept 2008
Resigned 24 Oct 2023

WILSON, Peter James

Resigned
Tirindrish House, Spean BridgePH34 4EU
Born October 1938
Director
Appointed 08 Aug 2008
Resigned 16 Sept 2015

BRIAN REID LTD.

Resigned
Logie Mill, Beaverbank Office Park, EdinburghEH7 4HH
Corporate director
Appointed 08 Aug 2008
Resigned 08 Aug 2008

STEPHEN MABBOTT LTD.

Resigned
Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 08 Aug 2008
Resigned 08 Aug 2008

Persons with significant control

3

Ms Lucy Alexandra Hicks

Active
Tirindrish, Spean BridgePH34 4EU
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2023

Mr Ian Peter Macdonald

Active
Tirindrish, Spean BridgePH34 4EU
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2023

Mr Mark Reynolds

Active
Nursery Park, Spean BridgePH34 4EW
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Incorporation Company
8 August 2008
NEWINCIncorporation