OUTDOOR INDUSTRIES ASSOCIATION CIC

OUTDOOR INDUSTRIES ASSOCIATION CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOUTDOOR INDUSTRIES ASSOCIATION CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC366266
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OUTDOOR INDUSTRIES ASSOCIATION CIC?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is OUTDOOR INDUSTRIES ASSOCIATION CIC located?

    Registered Office Address
    Suite 2, Ground Floor Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OUTDOOR INDUSTRIES ASSOCIATION CIC?

    Previous Company Names
    Company NameFromUntil
    OUTDOOR INDUSTRIES ASSOCIATION LIMITEDSep 29, 2009Sep 29, 2009

    What are the latest accounts for OUTDOOR INDUSTRIES ASSOCIATION CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for OUTDOOR INDUSTRIES ASSOCIATION CIC?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for OUTDOOR INDUSTRIES ASSOCIATION CIC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Sonia Prior as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Jamie Kristow as a director on Apr 23, 2025

    2 pagesAP01

    Termination of appointment of Lucy Catherine Speakman as a director on Mar 03, 2025

    1 pagesTM01

    Appointment of Mr John Black as a director on Mar 19, 2025

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2024

    7 pagesAA

    Termination of appointment of Mark Simon Brennan as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Leedham as a director on Mar 04, 2024

    2 pagesAP01

    Termination of appointment of Matthew Gowar as a director on Mar 04, 2024

    1 pagesTM01

    Termination of appointment of Jose Finch as a director on Jan 10, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That any decisions of the board that were required to be put to a vote where the number of directors of the board exceeded the maximum of 12 be hereby ratified restrospectively 16/03/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Robert Ian Birrell as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Stephen John Newlands as a director on Jul 13, 2023

    1 pagesTM01

    Termination of appointment of Ruth Hall as a director on Jun 14, 2023

    1 pagesTM01

    Appointment of Miss Carly Elizabeth Czuba as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Lee Paul Bagnall as a director on Jun 27, 2023

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Simon Brennan as a director on Sep 09, 2022

    2 pagesAP01

    Appointment of Mrs Lucy Catherine Speakman as a director on Sep 09, 2022

    2 pagesAP01

    Termination of appointment of Hamish Michael Dunn as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of OUTDOOR INDUSTRIES ASSOCIATION CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BIRRELL, Robert Ian
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish271968640001
    BLACK, John
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish333721490001
    BRIGHAM, Robert Ellis
    47 Brunel Avenue
    M5 4BE Salford
    Feb Logistics
    United Kingdom
    Director
    47 Brunel Avenue
    M5 4BE Salford
    Feb Logistics
    United Kingdom
    United KingdomBritish174411950001
    CAVELL-TAYLOR, Corry Edward Bradshaw
    9 Uppingham Road
    LE15 6JB Oakham
    Gnoll House
    Rutland
    Director
    9 Uppingham Road
    LE15 6JB Oakham
    Gnoll House
    Rutland
    EnglandBritish147149040001
    CZUBA, Carly Elizabeth
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish310834960001
    FERNANDO, Samantha Clare
    Nasmyth Road
    KY6 2SD Glenrothes
    Keela
    Fife
    United Kingdom
    Director
    Nasmyth Road
    KY6 2SD Glenrothes
    Keela
    Fife
    United Kingdom
    ScotlandBritish126900670003
    GILES, Nicholas Edward
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish169956740001
    GREASBY, Anthony John
    High Street
    SG1 3DW Stevenage
    118
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    118
    Hertfordshire
    United Kingdom
    EnglandBritish25077840001
    KRISTOW, Jamie
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish335142600001
    LEEDHAM, Richard
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish320263370001
    MCNAMARA, James Edward
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish292170730001
    PRIOR, Sonia
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish232644530001
    VOYSEY, Sabina Jayne
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish267050500001
    RAMSAY, Louise
    Fair A Far
    EH4 6QD Edinburgh
    2v
    Midlothian
    Secretary
    Fair A Far
    EH4 6QD Edinburgh
    2v
    Midlothian
    British141103480001
    BAGNALL, Lee Paul
    Edinburgh House
    Hollins Brook Way
    BL9 8RR Bury
    Blacks Outdoor Retail Ltd
    United Kingdom
    Director
    Edinburgh House
    Hollins Brook Way
    BL9 8RR Bury
    Blacks Outdoor Retail Ltd
    United Kingdom
    United KingdomBritish254379490001
    BENNETT, Francis Raymond
    Newlands Close
    WA6 6EQ Frodsham
    1
    Cheshire
    United Kingdom
    Director
    Newlands Close
    WA6 6EQ Frodsham
    1
    Cheshire
    United Kingdom
    United KingdomBritish88805740001
    BENNETT, Francis Raymond
    Newlands Close
    WA6 6EQ Frodsham
    1
    Cheshire
    Director
    Newlands Close
    WA6 6EQ Frodsham
    1
    Cheshire
    United KingdomBritish88805740001
    BINNENDIJK, Martinus Christiaan
    South Platt Hill
    Newbridge
    EH28 8AA Edinburgh
    Eica-Ratho
    United Kingdom
    Director
    South Platt Hill
    Newbridge
    EH28 8AA Edinburgh
    Eica-Ratho
    United Kingdom
    United KingdomDutch86344560002
    BLACK, Joanne
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish44803750002
    BRADLEY, Neil Dyson
    River Mill
    Staveley Mill Yard
    LA8 9LR Staveley
    Haglofs Uk Ltd
    Cumbria
    Director
    River Mill
    Staveley Mill Yard
    LA8 9LR Staveley
    Haglofs Uk Ltd
    Cumbria
    UkBritish147148060001
    BRENNAN, Mark Simon
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish300251250001
    BRIGHAM, Mark Ellis
    47 Brunel Avenue
    M5 4BE Salford
    C/O Ellis Brigham Ltd
    United Kingdom
    Director
    47 Brunel Avenue
    M5 4BE Salford
    C/O Ellis Brigham Ltd
    United Kingdom
    United KingdomBritish196266580001
    BRYSON, Jacqueline Ruth
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritish158964060001
    COPPOCK, John David
    Bartlett Street
    BA1 2QZ Bath
    4
    United Kingdom
    Director
    Bartlett Street
    BA1 2QZ Bath
    4
    United Kingdom
    United KingdomBritish62556850003
    COPPOCK, John David
    Bartlett Street
    BA1 2QZ Bath
    4
    Bnes
    Director
    Bartlett Street
    BA1 2QZ Bath
    4
    Bnes
    United KingdomBritish62556850003
    DICKINSON, Michelle Ann
    Alice Gardens
    LE8 6WH Whetstone
    2
    Leicestershire
    United Kingdom
    Director
    Alice Gardens
    LE8 6WH Whetstone
    2
    Leicestershire
    United Kingdom
    United KingdomBritish158638390001
    DICKINSON, Michelle Ann
    Alice Gardens
    LE8 6WH Whetstone
    2
    Leicestershire
    United Kingdom
    Director
    Alice Gardens
    LE8 6WH Whetstone
    2
    Leicestershire
    United Kingdom
    United KingdomBritish158638390001
    DUNN, Hamish Michael
    Highfield Cottages
    Street End
    CT4 5NP Canterbury
    1
    Kent
    United Kingdom
    Director
    Highfield Cottages
    Street End
    CT4 5NP Canterbury
    1
    Kent
    United Kingdom
    United KingdomBritish37471080001
    EASTLAKE, Matthew Edward
    Westwood Way
    CV4 8JH Coventry
    Greenfields House
    Director
    Westwood Way
    CV4 8JH Coventry
    Greenfields House
    UkBritish147149550001
    FALKENBURG, Johannes Leonard
    Kemble Business Park
    SN16 9SH Crudwell
    Unit 11
    Malmesbury
    United Kingdom
    Director
    Kemble Business Park
    SN16 9SH Crudwell
    Unit 11
    Malmesbury
    United Kingdom
    EnglandDutch36247500002
    FINCH, Jose
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomSpanish267049870001
    GOWAR, Matthew
    Wimsey Way
    DE55 4LS Somercotes
    Equip Outdoor Technologies Uk Ltd
    Derbyshire
    United Kingdom
    Director
    Wimsey Way
    DE55 4LS Somercotes
    Equip Outdoor Technologies Uk Ltd
    Derbyshire
    United Kingdom
    EnglandBritish163678740003
    HALL, Ruth
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish228258920001
    HELD, Mark Julian
    Harewood Farm
    Whinfell
    LA8 9EL Kendal
    Director
    Harewood Farm
    Whinfell
    LA8 9EL Kendal
    EnglandBritish100900120001

    What are the latest statements on persons with significant control for OUTDOOR INDUSTRIES ASSOCIATION CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0