Company NameThe Clay Pigeon Shooting Company Ltd.
Company StatusDissolved
Company NumberSC376061
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameAmberfern Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Eric James Bowen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 10 August 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFairview
Midmar
Inverurie
Aberdeenshire
AB51 7PS
Scotland
Director NameMr Philip David Cropper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 10 August 2021)
RoleEmployee-Civil Aviation Authority
Country of ResidenceScotland
Correspondence Address3 Hilltop Crescent
Westhill
Aberdeenshire
AB32 6PJ
Scotland
Director NameMr Alexander William Milne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander William Milne
33.33%
Ordinary
1 at £1Eric James Bowen
33.33%
Ordinary
1 at £1Philip David Cropper
33.33%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 3
(5 pages)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 3
(5 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 August 2010Appointment of Philip David Cropper as a director (3 pages)
9 August 2010Appointment of Eric James Bowen as a director (3 pages)
9 August 2010Appointment of Eric James Bowen as a director (3 pages)
9 August 2010Appointment of Alexander William Milne as a director (3 pages)
9 August 2010Appointment of Philip David Cropper as a director (3 pages)
9 August 2010Appointment of Alexander William Milne as a director (3 pages)
4 June 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 June 2010 (2 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 3
(4 pages)
4 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 3
(4 pages)
4 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 June 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 June 2010 (2 pages)
27 May 2010Company name changed amberfern LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
27 May 2010Company name changed amberfern LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
31 March 2010Incorporation (22 pages)
31 March 2010Incorporation (22 pages)