UKBizDB.co.uk

OUTDOOR INDUSTRIES ASSOCIATION CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary16 February 2011Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director13 July 2023Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director09 September 2022Active
Feb Logistics, 47 Brunel Avenue, Salford, United Kingdom, M5 4BE

Director29 May 2018Active
Gnoll House, 9 Uppingham Road, Oakham, LE15 6JB

Director29 October 2009Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director27 June 2023Active
Keela, Nasmyth Road, Glenrothes, United Kingdom, KY6 2SD

Director16 March 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director29 May 2018Active
118, High Street, Stevenage, United Kingdom, SG1 3DW

Director03 March 2011Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director04 March 2024Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director19 January 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director09 September 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 July 2019Active
2v, Fair A Far, Edinburgh, EH4 6QD

Secretary29 September 2009Active
Blacks Outdoor Retail Ltd, Edinburgh House, Hollins Brook Way, Bury, United Kingdom, BL9 8RR

Director15 June 2016Active
1, Newlands Close, Frodsham, United Kingdom, WA6 6EQ

Director03 March 2011Active
1, Newlands Close, Frodsham, WA6 6EQ

Director29 October 2009Active
Eica-Ratho, South Platt Hill, Newbridge, Edinburgh, United Kingdom, EH28 8AA

Director03 March 2011Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director16 September 2015Active
Haglofs Uk Ltd, River Mill, Staveley Mill Yard, Staveley, LA8 9LR

Director29 October 2009Active
C/O Ellis Brigham Ltd, 47 Brunel Avenue, Salford, United Kingdom, M5 4BE

Director16 March 2015Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director15 March 2017Active
4, Bartlett Street, Bath, United Kingdom, BA1 2QZ

Director03 March 2011Active
4, Bartlett Street, Bath, BA1 2QZ

Director29 October 2009Active
2, Alice Gardens, Whetstone, United Kingdom, LE8 6WH

Director03 March 2011Active
2, Alice Gardens, Whetstone, United Kingdom, LE8 6WH

Director03 March 2011Active
1, Highfield Cottages, Street End, Canterbury, United Kingdom, CT4 5NP

Director11 March 2013Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director29 October 2009Active
Unit 11, Kemble Business Park, Crudwell, United Kingdom, SN16 9SH

Director10 September 2012Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director10 February 2020Active
Equip Outdoor Technologies Uk Ltd, Wimsey Way, Somercotes, United Kingdom, DE55 4LS

Director29 May 2018Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director07 February 2020Active
Harewood Farm, Whinfell, Kendal, LA8 9EL

Director29 September 2009Active
20, St Johns Church Road, London, United Kingdom, E9 6EJ

Director03 March 2011Active
Berghaus Ltd, 12 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director08 January 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Resolution

Resolution.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.