Company NameHunting & Shooting Ltd.
DirectorMarco Mirani
Company StatusActive
Company NumberSC423731
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Director

Director NameMarco Mirani
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address37 Broad Street
Peterhead
AB42 1JB
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marco Mirani
50.00%
Ordinary
1 at £1Piva Alessandro
50.00%
Ordinary

Financials

Year2014
Net Worth£20,362
Cash£12,891
Current Liabilities£5,915

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
3 August 2023Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
18 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
10 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 October 2018Notification of Alessia Mirani as a person with significant control on 1 August 2018 (2 pages)
3 October 2018Change of details for Mr Marco Mirani as a person with significant control on 1 August 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 June 2018Notification of Marco Mirani as a person with significant control on 25 April 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Cessation of Marco Mirani as a person with significant control on 24 April 2018 (1 page)
13 June 2018Cessation of Diego Mirani as a person with significant control on 24 April 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
23 May 2018Notification of Diego Mirani as a person with significant control on 19 March 2018 (2 pages)
23 May 2018Notification of Marco Mirani as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2012Incorporation (21 pages)
9 May 2012Incorporation (21 pages)