Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE OUTDOOR CAPITAL OF THE UK LIMITED
Company Information for

THE OUTDOOR CAPITAL OF THE UK LIMITED

WATERFRONT LODGE, CARMICHAEL WAY, FORT WILLIAM, PH33 6FF,
Company Registration Number
SC263531
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Outdoor Capital Of The Uk Ltd
THE OUTDOOR CAPITAL OF THE UK LIMITED was founded on 2004-02-16 and has its registered office in Fort William. The organisation's status is listed as "Active". The Outdoor Capital Of The Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE OUTDOOR CAPITAL OF THE UK LIMITED
 
Legal Registered Office
WATERFRONT LODGE
CARMICHAEL WAY
FORT WILLIAM
PH33 6FF
Other companies in PH33
 
Filing Information
Company Number SC263531
Company ID Number SC263531
Date formed 2004-02-16
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB916306928  
Last Datalog update: 2024-03-06 23:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OUTDOOR CAPITAL OF THE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE OUTDOOR CAPITAL OF THE UK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD MILES BELL
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD MILES BELL
Company Secretary 2014-06-01 2016-05-05
MARIAN JOSEPHINE AUSTIN
Director 2004-05-26 2016-05-05
FINLAY DONALD FINLAYSON
Director 2004-02-23 2016-05-05
ALLAN GEORGE HENDERSON
Director 2007-07-04 2016-05-05
IAN RODERICK MACLEOD
Director 2010-03-09 2016-05-05
MICHAEL JOHN PESCOD
Director 2005-06-27 2016-05-05
DAVID WRIGGLESWORTH
Director 2004-06-09 2016-05-05
MACPHEE & PARTNERS
Nominated Secretary 2004-02-16 2014-06-01
JOHN WILLIAM BUICK
Director 2013-02-28 2014-06-01
STEPHANIE CLARE JAMES
Director 2013-02-28 2014-06-01
ANDREW BURTON
Director 2009-02-05 2013-02-28
STEPHEN JOHN HAM
Director 2005-05-04 2013-02-28
EDWARD DAYNES
Director 2009-02-05 2011-03-30
KURT MATTHEW LARSON
Director 2004-06-15 2010-03-09
RICHARD ARTHUR RUMNEY
Director 2005-06-27 2010-03-09
ANTHONY COLIN SHEPHERD
Director 2004-05-26 2010-03-09
IAN ANDREW SYKES
Director 2004-02-23 2010-03-09
NIGEL BAILEY
Director 2005-06-27 2010-01-18
ALEXANDER STEWART BLANC
Director 2004-05-26 2009-10-31
BRENDAN PAUL GORMLEY
Director 2004-02-23 2009-02-05
JAMIE WILLIAM SMITH
Director 2004-06-09 2009-02-05
THOMAS JOHN MACLENNAN
Director 2004-05-09 2007-07-04
ALISTAIR DOUGLAS NESS
Director 2005-06-21 2006-08-31
LEX WILLIAM TROEDSON
Director 2004-02-23 2005-10-12
JOHN MICHAEL MACLENNAN
Director 2004-05-26 2005-03-10
DAVE FELCE
Director 2004-05-26 2004-10-21
SIMON MARK INGRAM
Director 2004-05-26 2004-10-21
RYAN DENNIS LEAMONT
Director 2004-05-26 2004-10-21
MACPHEE NOMINEES LIMITED
Nominated Director 2004-02-16 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD MILES BELL MOUNTAIN RESCUE SUPPORT SCOTLAND LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
JONATHAN RICHARD MILES BELL SKYE TRANSPORT LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
JONATHAN RICHARD MILES BELL SKYE TRANSPORT CROSSAL LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
JONATHAN RICHARD MILES BELL LOCHABER CHAMBER OF COMMERCE Director 2014-10-09 CURRENT 2014-02-07 Active
JONATHAN RICHARD MILES BELL TWO ALMOST IDENTICAL STAGS LAW LIMITED Director 2013-12-27 CURRENT 2013-12-27 Active
JONATHAN RICHARD MILES BELL ARDHU HYDRO (FINANCING) LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM 15 High Street Fort William Inverness-Shire PH33 6DH Scotland
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM Tdl Hq Twin Deer Law Torlundy Fort William PH33 6SQ Scotland
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM Twin Deer Law Ben Nevis Auction Mart Torlundy Fort William Inverness-Shire PH33 6SW
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-25DISS40Compulsory strike-off action has been discontinued
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-09AR0116/02/16 ANNUAL RETURN FULL LIST
2016-05-09TM01TERMINATE DIR APPOINTMENT
2016-05-09TM01TERMINATE DIR APPOINTMENT
2016-05-09TM01TERMINATE DIR APPOINTMENT
2016-05-09TM01TERMINATE DIR APPOINTMENT
2016-05-09TM01TERMINATE DIR APPOINTMENT
2016-05-09TM01TERMINATE DIR APPOINTMENT
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGGLESWORTH
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PESCOD
2016-05-05TM02Termination of appointment of Jonathan Richard Miles Bell on 2016-05-05
2016-05-05AP01DIRECTOR APPOINTED MR JONATHAN RICHARD MILES BELL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACLEOD
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HENDERSON
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY FINLAYSON
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN AUSTIN
2015-12-03AAMDAmended account full exemption
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-06AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM AIRDS HOUSE AN AIRD FORT WILLIAM INVERNESS-SHIRE PH33 6BL
2015-03-06AP03SECRETARY APPOINTED JONATHAN RICHARD MILES BELL
2015-03-06TM02APPOINTMENT TERMINATED, SECRETARY MACPHEE & PARTNERS
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JAMES
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUICK
2014-08-30AA31/12/13 TOTAL EXEMPTION FULL
2014-03-14AR0116/02/14 NO MEMBER LIST
2013-07-04AP01DIRECTOR APPOINTED DR STEPHANIE CLARE JAMES
2013-07-04AP01DIRECTOR APPOINTED JOHN WILLIAM BUICK
2013-06-06AR0116/02/13 NO MEMBER LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAM
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAM
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2013-04-23AA31/12/12 TOTAL EXEMPTION FULL
2012-05-08AA31/12/11 TOTAL EXEMPTION FULL
2012-03-13AR0116/02/12 NO MEMBER LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAYNES
2011-06-22AA31/12/10 TOTAL EXEMPTION FULL
2011-03-16AP01DIRECTOR APPOINTED IAN RODERICK MACLEOD
2011-03-16AR0116/02/11 NO MEMBER LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN SYKES
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEPHERD
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUMNEY
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KURT LARSON
2010-07-30AA31/12/09 TOTAL EXEMPTION FULL
2010-02-24AR0116/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGGLESWORTH / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT MATTHEW LARSON / 23/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACPHEE & PARTNERS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAM / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SYKES / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN JOSEPHINE AUSTIN / 23/02/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLANC
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BAILEY
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-03-16288aDIRECTOR APPOINTED ANDREW BURTON
2009-03-10288aDIRECTOR APPOINTED EDWARD DAYNES
2009-03-05363aANNUAL RETURN MADE UP TO 16/02/09
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN GORMLEY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JAMIE SMITH
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09363aANNUAL RETURN MADE UP TO 16/02/08
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAM / 09/04/2008
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12363sANNUAL RETURN MADE UP TO 16/02/07
2007-03-08288bDIRECTOR RESIGNED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363sANNUAL RETURN MADE UP TO 16/02/06
2006-03-09288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-05288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-11225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2005-04-25363sANNUAL RETURN MADE UP TO 16/02/05
2005-03-15288bDIRECTOR RESIGNED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE OUTDOOR CAPITAL OF THE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OUTDOOR CAPITAL OF THE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OUTDOOR CAPITAL OF THE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OUTDOOR CAPITAL OF THE UK LIMITED

Intangible Assets
Patents
We have not found any records of THE OUTDOOR CAPITAL OF THE UK LIMITED registering or being granted any patents
Domain Names

THE OUTDOOR CAPITAL OF THE UK LIMITED owns 1 domain names.

outdoorcapital.co.uk  

Trademarks
We have not found any records of THE OUTDOOR CAPITAL OF THE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OUTDOOR CAPITAL OF THE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE OUTDOOR CAPITAL OF THE UK LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE OUTDOOR CAPITAL OF THE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OUTDOOR CAPITAL OF THE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OUTDOOR CAPITAL OF THE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.