Company NameEarnstatus Limited
Company StatusActive
Company NumberSC134640
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Previous NameCentral Scotland Shooting School Limited

Business Activity

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

Directors

Director NameMr James McCaig
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthernwood Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Andrew Alexander McCaig
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(24 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Jawcraig
Falkirk
FK1 3AL
Scotland
Director NameMr Jamie McCaig
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Jawcraig
Falkirk
FK1 3AL
Scotland
Director NameJohn Francis O Driscoll
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 05 May 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Scotland Shooting School
Wester Jancraig
Falkirk
FK1 3AL
Scotland
Secretary NameJohn Francis O Driscoll
NationalityBritish
StatusResigned
Appointed13 November 1991(3 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 05 May 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Scotland Shooting School
Wester Jancraig
Falkirk
FK1 3AL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.hookedonshooting.com
Telephone01324 851672
Telephone regionFalkirk

Location

Registered AddressWester Jawcraig
Falkirk
FK1 3AL
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Shareholders

1 at £1J. Mccaig
50.00%
Ordinary
1 at £1J.f. O'driscoll
50.00%
Ordinary

Financials

Year2014
Net Worth£60,729
Cash£18,973
Current Liabilities£66,371

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 2 weeks ago)
Next Return Due12 July 2024 (2 months from now)

Charges

18 March 1999Delivered on: 29 March 1999
Satisfied on: 11 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at wester jawcraig, falkirk.
Fully Satisfied
6 March 1998Delivered on: 20 March 1998
Satisfied on: 11 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37.76 ha of ground and shooting school building at wester jawcraig,falkirk.
Fully Satisfied

Filing History

10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
12 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 1,000,002
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 1,000,002
(3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
8 June 2017Termination of appointment of John Francis O Driscoll as a secretary on 5 May 2017 (1 page)
8 June 2017Termination of appointment of John Francis O Driscoll as a director on 5 May 2017 (1 page)
8 June 2017Termination of appointment of John Francis O Driscoll as a secretary on 5 May 2017 (1 page)
8 June 2017Termination of appointment of John Francis O Driscoll as a secretary on 5 May 2017 (1 page)
8 June 2017Appointment of Mr Jamie Mccaig as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Jamie Mccaig as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of John Francis O Driscoll as a secretary on 5 May 2017 (1 page)
8 June 2017Termination of appointment of John Francis O Driscoll as a director on 5 May 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 September 2016Statement of capital following an allotment of shares on 7 August 2016
  • GBP 25,002
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 7 August 2016
  • GBP 25,002
(4 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 April 2016Appointment of Mr Andrew Alexander Mccaig as a director on 1 January 2016 (2 pages)
18 April 2016Appointment of Mr Andrew Alexander Mccaig as a director on 1 January 2016 (2 pages)
12 April 2016Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
12 April 2016Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
13 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for John Francis O Driscoll on 1 October 2009 (2 pages)
30 October 2009Director's details changed for John Francis O Driscoll on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for John Francis O Driscoll on 1 October 2009 (2 pages)
28 October 2009Director's details changed for James Mccaig on 1 October 2009 (2 pages)
28 October 2009Director's details changed for James Mccaig on 1 October 2009 (2 pages)
28 October 2009Director's details changed for James Mccaig on 1 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
27 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 November 2006Return made up to 23/10/06; full list of members (2 pages)
10 November 2006Return made up to 23/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Return made up to 23/10/05; full list of members (2 pages)
7 November 2005Return made up to 23/10/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2003Return made up to 23/10/03; full list of members (7 pages)
27 October 2003Return made up to 23/10/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 October 2001Return made up to 23/10/01; full list of members (6 pages)
26 October 2001Return made up to 23/10/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 October 2000 (11 pages)
25 June 2001Full accounts made up to 31 October 2000 (11 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 October 1999 (11 pages)
25 July 2000Full accounts made up to 31 October 1999 (11 pages)
27 October 1999Return made up to 23/10/99; full list of members (6 pages)
27 October 1999Return made up to 23/10/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 March 1999Partic of mort/charge * (5 pages)
29 March 1999Partic of mort/charge * (5 pages)
23 October 1998Return made up to 23/10/98; no change of members (4 pages)
23 October 1998Return made up to 23/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
20 March 1998Partic of mort/charge * (6 pages)
20 March 1998Partic of mort/charge * (6 pages)
20 October 1997Return made up to 23/10/97; full list of members (6 pages)
20 October 1997Return made up to 23/10/97; full list of members (6 pages)
1 August 1997Full accounts made up to 31 October 1996 (12 pages)
1 August 1997Full accounts made up to 31 October 1996 (12 pages)
30 December 1996Amended full accounts made up to 31 October 1994 (12 pages)
30 December 1996Full accounts made up to 31 October 1995 (11 pages)
30 December 1996Full accounts made up to 31 October 1995 (11 pages)
30 December 1996Amended full accounts made up to 31 October 1994 (12 pages)
30 December 1996Amended full accounts made up to 31 October 1993 (12 pages)
30 December 1996Amended full accounts made up to 31 October 1993 (12 pages)
21 October 1996Return made up to 23/10/96; no change of members (4 pages)
21 October 1996Return made up to 23/10/96; no change of members (4 pages)
19 October 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
29 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
21 November 1991Memorandum and Articles of Association (9 pages)
21 November 1991Memorandum and Articles of Association (9 pages)
20 November 1991Company name changed earnstatus LIMITED\certificate issued on 21/11/91 (2 pages)
20 November 1991Company name changed earnstatus LIMITED\certificate issued on 21/11/91 (2 pages)
23 October 1991Incorporation (9 pages)
23 October 1991Incorporation (9 pages)