Company NameOutdoor Pursuits UK Llp
Company StatusActive
Company NumberSO303412
CategoryLimited Liability Partnership
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameOutdoor Recreation UK Llp

Directors

LLP Designated Member NameLouise Keegan
Date of BirthOctober 1964 (Born 59 years ago)
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameDaniel John Keegan
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameJohn Keegan
Date of BirthFebruary 1965 (Born 59 years ago)
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£154,253
Current Liabilities£49,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 July 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 July 2018 (1 page)
6 July 2018Member's details changed for Daniel John Keegan on 6 July 2018 (2 pages)
6 July 2018Member's details changed for Louise Keegan on 6 July 2018 (2 pages)
6 July 2018Member's details changed for John Keegan on 6 July 2018 (2 pages)
6 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Louise Keegan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Louise Keegan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Daniel John Keegan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Keegan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Keegan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Daniel John Keegan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Annual return made up to 21 June 2016 (4 pages)
5 August 2016Annual return made up to 21 June 2016 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 21 June 2015 (4 pages)
1 July 2015Annual return made up to 21 June 2015 (4 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 21 June 2014 (4 pages)
11 July 2014Annual return made up to 21 June 2014 (4 pages)
10 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
10 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 July 2013Annual return made up to 21 June 2013 (4 pages)
16 July 2013Annual return made up to 21 June 2013 (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 August 2012Annual return made up to 21 June 2012 (4 pages)
20 August 2012Annual return made up to 21 June 2012 (4 pages)
20 January 2012Appointment of Daniel John Keegan as a member (3 pages)
20 January 2012Appointment of Daniel John Keegan as a member (3 pages)
17 October 2011Company name changed outdoor recreation uk LLP\certificate issued on 17/10/11
  • LLNM01 ‐ Change of name notice
(3 pages)
17 October 2011Company name changed outdoor recreation uk LLP\certificate issued on 17/10/11
  • LLNM01 ‐ Change of name notice
(3 pages)
21 June 2011Incorporation of a limited liability partnership (9 pages)
21 June 2011Incorporation of a limited liability partnership (9 pages)