Background WavePink WaveYellow Wave

3 WISE MONKEYS CLIMBING LOCHABER LTD (SC453527)

3 WISE MONKEYS CLIMBING LOCHABER LTD (SC453527) is an active UK company. incorporated on 1 July 2013. with registered office in Fort William. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. 3 WISE MONKEYS CLIMBING LOCHABER LTD has been registered for 12 years. Current directors include BENNY, Martin, HATTO, Peter William, MILLINGTON, Oliver Thomas and 1 others.

Company Number
SC453527
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Morar Dale, Fort William, PH33 6QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BENNY, Martin, HATTO, Peter William, MILLINGTON, Oliver Thomas, SHEPHERD, Anthony Colin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 WISE MONKEYS CLIMBING LOCHABER LTD

3 WISE MONKEYS CLIMBING LOCHABER LTD is an active company incorporated on 1 July 2013 with the registered office located in Fort William. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. 3 WISE MONKEYS CLIMBING LOCHABER LTD was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

SC453527

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Morar Dale Fassifern Road Fort William, PH33 6QX,

Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Left
May 15
Director Joined
Jun 15
Funding Round
Aug 15
Loan Secured
Nov 15
Loan Secured
Apr 16
Loan Secured
May 16
Funding Round
Sept 16
Funding Round
Jul 18
Loan Cleared
May 21
Loan Cleared
Oct 21
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BENNY, Martin

Active
Upper Inverroy, Roy BridgePH31 4AQ
Born July 1955
Director
Appointed 28 Aug 2023

HATTO, Peter William

Active
Braeroy Road, Roy BridgePH31 4AJ
Born July 1946
Director
Appointed 16 Jul 2013

MILLINGTON, Oliver Thomas

Active
Fassifern Road, Fort WilliamPH33 6QX
Born January 1991
Director
Appointed 01 Jul 2013

SHEPHERD, Anthony Colin

Active
Corriebeg, Fort WilliamPH33 7NP
Born January 1957
Director
Appointed 28 Aug 2023

HATTO, Charlotte Ellen

Resigned
Braeroy Road, Roy BridgePH31 4AJ
Born March 1953
Director
Appointed 15 Jun 2015
Resigned 12 Aug 2023

HATTO, Naomi

Resigned
Fassifern Road, Fort WilliamPH33 6QX
Born February 1989
Director
Appointed 01 Jul 2013
Resigned 28 Mar 2015

Persons with significant control

2

Mrs Charlotte Ellen Hatto

Active
Fassifern Road, Fort WilliamPH33 6QX
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter William Hatto

Active
Fassifern Road, Fort WilliamPH33 6QX
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
26 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Resolution
14 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Incorporation Company
1 July 2013
NEWINCIncorporation