Background WavePink WaveYellow Wave

THE OUTDOOR CAPITAL OF THE UK LIMITED (SC263531)

THE OUTDOOR CAPITAL OF THE UK LIMITED (SC263531) is an active UK company. incorporated on 16 February 2004. with registered office in Fort William. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE OUTDOOR CAPITAL OF THE UK LIMITED has been registered for 22 years. Current directors include BELL, Jonathan Richard Miles.

Company Number
SC263531
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2004
Age
22 years
Address
Waterfront Lodge, Fort William, PH33 6FF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELL, Jonathan Richard Miles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OUTDOOR CAPITAL OF THE UK LIMITED

THE OUTDOOR CAPITAL OF THE UK LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Fort William. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE OUTDOOR CAPITAL OF THE UK LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

SC263531

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Waterfront Lodge Carmichael Way Fort William, PH33 6FF,

Previous Addresses

15 High Street Fort William Inverness-Shire PH33 6DH Scotland
From: 16 June 2022To: 13 February 2023
Tdl Hq Twin Deer Law Torlundy Fort William PH33 6SQ Scotland
From: 10 February 2020To: 16 June 2022
Twin Deer Law Ben Nevis Auction Mart Torlundy Fort William Inverness-Shire PH33 6SW
From: 6 March 2015To: 10 February 2020
Airds House an Aird Fort William Inverness-Shire PH33 6BL
From: 16 February 2004To: 6 March 2015
Timeline

30 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

BELL, Jonathan Richard Miles

Active
Carmichael Way, Fort WilliamPH33 6FF
Born June 1971
Director
Appointed 05 May 2016

BELL, Jonathan Richard Miles

Resigned
Gairlochy, Spean BridgePH34 4EQ
Secretary
Appointed 01 Jun 2014
Resigned 05 May 2016

MACPHEE & PARTNERS

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate nominee secretary
Appointed 16 Feb 2004
Resigned 01 Jun 2014

AUSTIN, Marian Josephine

Resigned
Heatherlea, Fort WilliamPH33 6SW
Born March 1959
Director
Appointed 26 May 2004
Resigned 05 May 2016

BAILEY, Nigel

Resigned
Maol Ruadh, Roy BridgePH31 4AQ
Born January 1963
Director
Appointed 27 Jun 2005
Resigned 18 Jan 2010

BLANC, Alexander Stewart

Resigned
North Ferry View, Fort WilliamPH33 6SA
Born November 1943
Director
Appointed 26 May 2004
Resigned 31 Oct 2009

BUICK, John William

Resigned
Fort William Road, ArisaigPH39 4NJ
Born March 1945
Director
Appointed 28 Feb 2013
Resigned 01 Jun 2014

BURTON, Andrew

Resigned
Altour Gardens, Fort WilliamPH34 4AH
Born June 1974
Director
Appointed 05 Feb 2009
Resigned 28 Feb 2013

DAYNES, Edward

Resigned
The Strath, GlencoePH49 4HX
Born May 1967
Director
Appointed 05 Feb 2009
Resigned 30 Mar 2011

FELCE, Dave

Resigned
12 Foyers Road, KinlochlevenPH50 4RU
Born August 1964
Director
Appointed 26 May 2004
Resigned 21 Oct 2004

FINLAYSON, Finlay Donald

Resigned
2 Farrow Drive, Fort WilliamPH33 7JW
Born February 1955
Director
Appointed 23 Feb 2004
Resigned 05 May 2016

GORMLEY, Brendan Paul, Councillor

Resigned
Lismore House,, Fort WilliamPH33 6SA
Born August 1951
Director
Appointed 23 Feb 2004
Resigned 05 Feb 2009

HAM, Stephen John

Resigned
Grange Road, Fort WilliamPH33 6JH
Born January 1965
Director
Appointed 04 May 2005
Resigned 28 Feb 2013

HENDERSON, Allan George, Cllr.

Resigned
The Gantocks, Fort WilliamPH33 6RN
Born May 1950
Director
Appointed 04 Jul 2007
Resigned 05 May 2016

INGRAM, Simon Mark

Resigned
13 Croft Road, BallachulishPH49 4JW
Born November 1959
Director
Appointed 26 May 2004
Resigned 21 Oct 2004

JAMES, Stephanie Clare, Dr

Resigned
Achintore Road, Fort WilliamPH33 6RN
Born October 1955
Director
Appointed 28 Feb 2013
Resigned 01 Jun 2014

LARSON, Kurt Matthew

Resigned
Home Farm, Fort WilliamPH33 7AE
Born December 1958
Director
Appointed 15 Jun 2004
Resigned 09 Mar 2010

LEAMONT, Ryan Dennis

Resigned
Rose Cottage, Fort WilliamPH33 6SP
Born August 1972
Director
Appointed 26 May 2004
Resigned 21 Oct 2004

MACLENNAN, John Michael

Resigned
19 Mossfield Drive, Fort WilliamPH33 7PE
Born March 1959
Director
Appointed 26 May 2004
Resigned 10 Mar 2005

MACLENNAN, Thomas John

Resigned
Valley House, Fort WilliamPH33 6SN
Born April 1963
Director
Appointed 09 May 2004
Resigned 04 Jul 2007

MACLEOD, Ian Roderick

Resigned
Ben Nevis Auction Mart, Fort WilliamPH33 6SW
Born July 1957
Director
Appointed 09 Mar 2010
Resigned 05 May 2016

NESS, Alistair Douglas

Resigned
24 Grange Terrace, Fort WilliamPH33 6JG
Born August 1961
Director
Appointed 21 Jun 2005
Resigned 31 Aug 2006

PESCOD, Michael John

Resigned
6 Hillview Drive, Fort WilliamPH33 7LS
Born September 1972
Director
Appointed 27 Jun 2005
Resigned 05 May 2016

RUMNEY, Richard Arthur

Resigned
Glasdrum House, Fort WilliamPH33 6DF
Born June 1943
Director
Appointed 27 Jun 2005
Resigned 09 Mar 2010

SHEPHERD, Anthony Colin

Resigned
Druim Fada, Corriebeg, Fort WilliamPH33 7NP
Born January 1957
Director
Appointed 26 May 2004
Resigned 09 Mar 2010

SMITH, Jamie William

Resigned
Tigh Na Cluich, ArgyleG84 0DA
Born July 1969
Director
Appointed 09 Jun 2004
Resigned 05 Feb 2009

SYKES, Ian Andrew

Resigned
Torcastle, Fort WilliamPH33 7PB
Born January 1943
Director
Appointed 23 Feb 2004
Resigned 09 Mar 2010

TROEDSON, Lex William

Resigned
Rannoch, Fort WilliamPH33 6RB
Born June 1951
Director
Appointed 23 Feb 2004
Resigned 12 Oct 2005

WRIGGLESWORTH, David

Resigned
Woodlands, Inverness ShirePH33 6SD
Born October 1953
Director
Appointed 09 Jun 2004
Resigned 05 May 2016

MACPHEE NOMINEES LIMITED

Resigned
Airds House, Fort WilliamPH33 6BL
Corporate nominee director
Appointed 16 Feb 2004
Resigned 26 May 2004

Persons with significant control

1

High Street, Fort WilliamPH33 6DH

Nature of Control

Significant influence or control
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company
9 May 2016
TM01Termination of Director
Termination Director Company
9 May 2016
TM01Termination of Director
Termination Director Company
9 May 2016
TM01Termination of Director
Termination Director Company
9 May 2016
TM01Termination of Director
Termination Director Company
9 May 2016
TM01Termination of Director
Termination Director Company
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
3 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Memorandum Articles
4 June 2004
MEM/ARTSMEM/ARTS
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Incorporation Company
16 February 2004
NEWINCIncorporation