Company NameOutdoor Discovery Limited
Company StatusDissolved
Company NumberSC284884
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 10 months ago)
Dissolution Date2 January 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMiss Nicola Julie Tannahill
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleOutdoor Pursuits Instructor
Country of ResidenceScotland
Correspondence Address14 Beinn Ghuilbinn
Aviemore
Inverness Shire
PH22 1LB
Scotland
Secretary NamePamela Ferguson
NationalityBritish
StatusClosed
Appointed24 June 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 02 January 2016)
RoleCompany Director
Correspondence Address14 Beinn Ghuilbinn
Aviemore
Inverness Shire
PH22 1LB
Scotland
Secretary NameScott Dobson
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Beinn Ghuilbinn
Aviemore
Inverness Shire
PH22 1LB
Scotland

Contact

Websitewww.outdoordiscovery.co.uk
Telephone01479 811066
Telephone regionGrantown-on-Spey

Location

Registered Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Nicola Julie Tannahill
100.00%
Ordinary

Financials

Year2014
Turnover£379,281
Gross Profit£58,841
Net Worth-£325,926
Cash£3,771
Current Liabilities£567,443

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 October 2015Return of final meeting of voluntary winding up (3 pages)
2 October 2015Return of final meeting of voluntary winding up (3 pages)
27 June 2012Registered office address changed from the Ski Lodge Hilton Coylumbridge Aviemore Inverness-Shire PH22 1QN Scotland on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from the Ski Lodge Hilton Coylumbridge Aviemore Inverness-Shire PH22 1QN Scotland on 27 June 2012 (2 pages)
26 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2012Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 6 June 2012 (1 page)
3 June 2012Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 June 2012Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-03
  • GBP 2
(4 pages)
3 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-03
  • GBP 2
(4 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 October 2011Compulsory strike-off action has been suspended (1 page)
29 October 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Nicola Julie Tannahill on 1 May 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Nicola Julie Tannahill on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Nicola Julie Tannahill on 1 May 2010 (2 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 April 2010Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
9 April 2010Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
31 March 2010Annual return made up to 16 May 2008 with a full list of shareholders (3 pages)
31 March 2010Annual return made up to 16 May 2008 with a full list of shareholders (3 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 June 2009Return made up to 16/05/07; full list of members (3 pages)
2 June 2009Return made up to 16/05/07; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
20 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
20 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from 14 beinn ghuilbinn aviemore inverness-shire PH22 1LB (1 page)
16 October 2008Registered office changed on 16/10/2008 from 14 beinn ghuilbinn aviemore inverness-shire PH22 1LB (1 page)
8 September 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
8 September 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
8 September 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
8 September 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
31 May 2006Return made up to 16/05/06; full list of members (2 pages)
31 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2005Incorporation (15 pages)
16 May 2005Incorporation (15 pages)