OUTDOOR INDUSTRIES ASSOCIATION CIC
Status | ACTIVE |
Company No. | SC366266 |
Category | |
Incorporated | 29 Sep 2009 |
Age | 14 years, 7 months |
Jurisdiction | Scotland |
SUMMARY
OUTDOOR INDUSTRIES ASSOCIATION CIC is an active with number SC366266. It was incorporated 14 years, 7 months ago, on 29 September 2009. The company address is Suite 2, Ground Floor Orchard Brae House Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Leedham
Appointment date: 2024-03-04
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Gowar
Termination date: 2024-03-04
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Jose Finch
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Resolution
Date: 08 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-13
Officer name: Mr Robert Ian Birrell
Documents
Termination director company with name termination date
Date: 20 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-13
Officer name: Stephen John Newlands
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-14
Officer name: Ruth Hall
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-27
Officer name: Miss Carly Elizabeth Czuba
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-27
Officer name: Lee Paul Bagnall
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-09
Officer name: Mr Mark Simon Brennan
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Catherine Speakman
Appointment date: 2022-09-09
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamish Michael Dunn
Termination date: 2022-07-01
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Mcnamara
Appointment date: 2022-01-19
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Black
Termination date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS
Change date: 2021-08-05
Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD
Documents
Change corporate secretary company with change date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-08-02
Officer name: Mbm Secretarial Services Limited
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Clare Fernando
Appointment date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Hall
Appointment date: 2020-02-07
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Miss Sabina Jayne Voysey
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Finch
Appointment date: 2020-02-10
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greg Nieuwenhuys
Termination date: 2019-04-01
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Jacqueline Ruth Bryson
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Robert Christopher Louden
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-16
Officer name: Richard John Leedham
Documents
Appoint person director company with name date
Date: 08 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-29
Officer name: Mr Robert Ellis Brigham
Documents
Appoint person director company with name date
Date: 08 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Gowar
Appointment date: 2018-05-29
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 27 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-27
Officer name: Mark Ellis Brigham
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Edward Giles
Appointment date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-15
Officer name: Ms Jacqueline Ruth Bryson
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Caroline Margaret White
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Nieuwenhuys
Appointment date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Mr Lee Paul Bagnall
Documents
Termination director company with name termination date
Date: 02 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Francis Raymond Bennett
Documents
Termination director company with name termination date
Date: 02 May 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Leonard Falkenburg
Termination date: 2016-03-16
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Ms Joanne Black
Documents
Annual return company with made up date no member list
Date: 26 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Stuart Smith
Termination date: 2014-03-17
Documents
Change account reference date company current extended
Date: 30 May 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Appoint person director company with name date
Date: 27 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-16
Officer name: Mark Brigham
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-16
Officer name: Kenton Mark Reeve
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 23 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-25
Officer name: Caroline Margaret White
Documents
Annual return company with made up date no member list
Date: 22 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 13 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed outdoor industries association LIMITED\certificate issued on 13/05/13
Documents
Change of name community interest company
Date: 13 May 2013
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 13 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johannes Leonard Falkenburg
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Leedham
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hamish Michael Dunn
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Kemp
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Dickinson
Documents
Annual return company with made up date no member list
Date: 31 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Christopher Louden
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Newlands
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Coppock
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Tiso
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Wilson
Documents
Termination secretary company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Ramsay
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-11
Old address: Eica-Ratho South Platt Hill Newbridge Edinburgh EH28 8AA
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change corporate secretary company with change date
Date: 25 Oct 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mbm Secretarial Services Limited
Change date: 2011-10-24
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Eastlake
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martinus Binnendijk
Documents
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Coppock
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Bennett
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Greasby
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martinus Christiaan Binnendijk
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Dickinson
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Raymond Bennett
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew James Michael Kemp
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John David Coppock
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Dickinson
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Dickinson
Documents
Appoint corporate secretary company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mbm Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Held
Documents
Some Companies
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC136201 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEASDEN GROVE,BIRMINGHAM,B44 0AQ
Number: | 07600755 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CREGGAN ROAD,ANTRIM,BT41 3LN
Number: | NI639846 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CARN WEN,BRIDGEND,CF31 5BW
Number: | 11514554 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROCK ROAD,LONDON,E13 8NA
Number: | 11780905 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLENDALE AVENUE,LONDON,N22 5HL
Number: | 11395740 |
Status: | ACTIVE |
Category: | Private Limited Company |