Background WavePink WaveYellow Wave

ABACUS MOUNTAIN GUIDES LIMITED (SC378703)

ABACUS MOUNTAIN GUIDES LIMITED (SC378703) is an active UK company. incorporated on 18 May 2010. 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.. ABACUS MOUNTAIN GUIDES LIMITED has been registered for 15 years. Current directors include PESCOD, Louise, PESCOD, Michael John.

Company Number
SC378703
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
11 Lochiel Road, Fort William, PH33 6NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PESCOD, Louise, PESCOD, Michael John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS MOUNTAIN GUIDES LIMITED

ABACUS MOUNTAIN GUIDES LIMITED is an active company incorporated on 18 May 2010 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.. ABACUS MOUNTAIN GUIDES LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

SC378703

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ARENVIEW LIMITED
From: 18 May 2010To: 2 November 2011
Contact
Address

11 Lochiel Road Inverlochy Fort William, PH33 6NS,

Previous Addresses

6 Hillview Drive Corpach Fort William PH33 7LS
From: 3 June 2010To: 10 December 2019
Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
From: 18 May 2010To: 3 June 2010
Timeline

5 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jan 11
Funding Round
Nov 11
Director Joined
Jun 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PESCOD, Louise

Active
Lochiel Road, Fort WilliamPH33 6NS
Secretary
Appointed 21 Oct 2011

PESCOD, Louise

Active
Lochiel Road, Fort WilliamPH33 6NS
Born August 1973
Director
Appointed 15 Jun 2021

PESCOD, Michael John

Active
Lochiel Road, Fort WilliamPH33 6NS
Born September 1972
Director
Appointed 01 Jan 2011

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 18 May 2010
Resigned 31 May 2010

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 18 May 2010
Resigned 31 May 2010

Persons with significant control

2

Mr Michael John Pescod

Active
Lochiel Road, Fort WilliamPH33 6NS
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016

Mrs Louise Pescod

Active
Lochiel Road, Fort WilliamPH33 6NS
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Incorporation Company
18 May 2010
NEWINCIncorporation