This company is commonly known as Outdoor Industries Association Cic. The company was founded 14 years ago and was given the registration number SC366266. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | OUTDOOR INDUSTRIES ASSOCIATION CIC |
---|---|---|
Company Number | : | SC366266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 16 February 2011 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 13 July 2023 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 09 September 2022 | Active |
Feb Logistics, 47 Brunel Avenue, Salford, United Kingdom, M5 4BE | Director | 29 May 2018 | Active |
Gnoll House, 9 Uppingham Road, Oakham, LE15 6JB | Director | 29 October 2009 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 27 June 2023 | Active |
Keela, Nasmyth Road, Glenrothes, United Kingdom, KY6 2SD | Director | 16 March 2020 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 29 May 2018 | Active |
118, High Street, Stevenage, United Kingdom, SG1 3DW | Director | 03 March 2011 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 04 March 2024 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 19 January 2022 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 09 September 2022 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 01 July 2019 | Active |
2v, Fair A Far, Edinburgh, EH4 6QD | Secretary | 29 September 2009 | Active |
Blacks Outdoor Retail Ltd, Edinburgh House, Hollins Brook Way, Bury, United Kingdom, BL9 8RR | Director | 15 June 2016 | Active |
1, Newlands Close, Frodsham, United Kingdom, WA6 6EQ | Director | 03 March 2011 | Active |
1, Newlands Close, Frodsham, WA6 6EQ | Director | 29 October 2009 | Active |
Eica-Ratho, South Platt Hill, Newbridge, Edinburgh, United Kingdom, EH28 8AA | Director | 03 March 2011 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 16 September 2015 | Active |
Haglofs Uk Ltd, River Mill, Staveley Mill Yard, Staveley, LA8 9LR | Director | 29 October 2009 | Active |
C/O Ellis Brigham Ltd, 47 Brunel Avenue, Salford, United Kingdom, M5 4BE | Director | 16 March 2015 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 15 March 2017 | Active |
4, Bartlett Street, Bath, United Kingdom, BA1 2QZ | Director | 03 March 2011 | Active |
4, Bartlett Street, Bath, BA1 2QZ | Director | 29 October 2009 | Active |
2, Alice Gardens, Whetstone, United Kingdom, LE8 6WH | Director | 03 March 2011 | Active |
2, Alice Gardens, Whetstone, United Kingdom, LE8 6WH | Director | 03 March 2011 | Active |
1, Highfield Cottages, Street End, Canterbury, United Kingdom, CT4 5NP | Director | 11 March 2013 | Active |
Greenfields House, Westwood Way, Coventry, CV4 8JH | Director | 29 October 2009 | Active |
Unit 11, Kemble Business Park, Crudwell, United Kingdom, SN16 9SH | Director | 10 September 2012 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 10 February 2020 | Active |
Equip Outdoor Technologies Uk Ltd, Wimsey Way, Somercotes, United Kingdom, DE55 4LS | Director | 29 May 2018 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 07 February 2020 | Active |
Harewood Farm, Whinfell, Kendal, LA8 9EL | Director | 29 September 2009 | Active |
20, St Johns Church Road, London, United Kingdom, E9 6EJ | Director | 03 March 2011 | Active |
Berghaus Ltd, 12 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB | Director | 08 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Incorporation | Memorandum articles. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.