OUTDOOR INDUSTRIES ASSOCIATION CIC

Suite 2, Ground Floor Orchard Brae House Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS, United Kingdom
StatusACTIVE
Company No.SC366266
Category
Incorporated29 Sep 2009
Age14 years, 7 months
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Leonard Falkenburg

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Leedham

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamish Michael Dunn

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Kemp

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Dickinson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Christopher Louden

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Newlands

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coppock

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tiso

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Wilson

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Ramsay

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Eastlake

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martinus Binnendijk

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coppock

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Bennett

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Greasby

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martinus Christiaan Binnendijk

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Raymond Bennett

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Michael Kemp

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Coppock

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Dickinson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Held

Documents

View document PDF


Some Companies

ARTBANK (SCOTLAND) LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC136201
Status:ACTIVE
Category:Private Limited Company

IPM LONDON LTD

5 NEASDEN GROVE,BIRMINGHAM,B44 0AQ

Number:07600755
Status:ACTIVE
Category:Private Limited Company

MUTEX MARKETS LTD

24 CREGGAN ROAD,ANTRIM,BT41 3LN

Number:NI639846
Status:ACTIVE
Category:Private Limited Company

PHROMRAK LTD

3 CARN WEN,BRIDGEND,CF31 5BW

Number:11514554
Status:ACTIVE
Category:Private Limited Company

RUBICON BUILDING LTD

1 BROCK ROAD,LONDON,E13 8NA

Number:11780905
Status:ACTIVE
Category:Private Limited Company

THE TREATMENT LODGE LTD

13 GLENDALE AVENUE,LONDON,N22 5HL

Number:11395740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source