Background WavePink WaveYellow Wave

ADVENTURE LANE CIC (SC796193)

ADVENTURE LANE CIC (SC796193) is an active UK company. incorporated on 22 January 2024. with registered office in Rothesay. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ADVENTURE LANE CIC has been registered for 2 years. Current directors include CHARNOCK, Garry, CRICHTON, Guy Robert, CRICHTON, Mark Ian and 6 others.

Company Number
SC796193
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2024
Age
2 years
Address
65-67 Montague Street The Dressing Room Bute, Rothesay
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHARNOCK, Garry, CRICHTON, Guy Robert, CRICHTON, Mark Ian, DAWSON, Deborah Catrina Goncalves, GLEN, John Douglas, PESCOD, Christopher James, REID, Sophie Elizabeth, ROBERTS, Lesley-Anne, ROSS, James Robert Bridgeman
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE LANE CIC

ADVENTURE LANE CIC is an active company incorporated on 22 January 2024 with the registered office located in Rothesay. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ADVENTURE LANE CIC was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

SC796193

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 22 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 22 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

65-67 Montague Street The Dressing Room Bute 65-67 Montague Street Rothesay, ,

Previous Addresses

Quogach Farm Rothesay Isle of Bute PA20 0QA Scotland
From: 18 June 2024To: 7 March 2025
C/O Isle of Bute Distillery 65 High Street Rothesay Argyll & Bute PA20 9AU United Kingdom
From: 22 January 2024To: 18 June 2024
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

CHARNOCK, Garry

Active
The Dressing Room Bute, Rothesay
Born March 1954
Director
Appointed 22 Jan 2024

CRICHTON, Guy Robert

Active
The Dressing Room Bute, Rothesay
Born April 1980
Director
Appointed 15 Sept 2025

CRICHTON, Mark Ian

Active
The Dressing Room Bute, Rothesay
Born April 1978
Director
Appointed 15 Sept 2025

DAWSON, Deborah Catrina Goncalves

Active
The Dressing Room Bute, Rothesay
Born February 1965
Director
Appointed 15 Sept 2025

GLEN, John Douglas

Active
The Dressing Room Bute, Rothesay
Born November 1971
Director
Appointed 22 Jan 2024

PESCOD, Christopher James

Active
The Dressing Room Bute, Rothesay
Born December 1979
Director
Appointed 10 Jun 2024

REID, Sophie Elizabeth

Active
The Dressing Room Bute, Rothesay
Born December 1978
Director
Appointed 22 Jan 2024

ROBERTS, Lesley-Anne

Active
The Dressing Room Bute, Rothesay
Born December 1983
Director
Appointed 15 Sept 2025

ROSS, James Robert Bridgeman

Active
The Dressing Room Bute, Rothesay
Born March 1964
Director
Appointed 10 Jun 2024

DUNNACHIE, William

Resigned
The Dressing Room Bute, Rothesay
Born April 1970
Director
Appointed 22 Jan 2024
Resigned 15 Jan 2026

MADIGAN-WHEATLEY, Jack Anthony

Resigned
Rothesay, Isle Of ButePA20 0QA
Born April 1992
Director
Appointed 22 Jan 2024
Resigned 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Incorporation Community Interest Company
22 January 2024
CICINCCICINC