Company NameAftershots Ltd
DirectorsAlan Gorman and Elaine Miller
Company StatusActive
Company NumberSC357451
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Alan Gorman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Burgh Business Centre 75 King Street
Rutherglen
Glasgow
G73 1JS
Scotland
Director NameMs Elaine Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Burgh Business Centre 75 King Street
Rutherglen
Glasgow
G73 1JS
Scotland
Secretary NameMr Alan Gorman
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10, Burgh Business Centre 75 King Street
Rutherglen
Glasgow
G73 1JS
Scotland

Contact

Websitewww.aftershots.co.uk
Email address[email protected]
Telephone01698 897622
Telephone regionMotherwell

Location

Registered AddressUnit 10, Burgh Business Centre 75 King Street
Rutherglen
Glasgow
G73 1JS
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

1 at £1Alan Gorman
50.00%
Ordinary
1 at £1Elaine Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,954
Current Liabilities£6,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 March 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 June 2019Registered office address changed from Unit 1 Hillhouse Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland to Unit 10, Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS on 3 June 2019 (1 page)
15 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Registered office address changed from Unit 9 Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to Unit 1 Hillhouse Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ on 14 December 2017 (1 page)
25 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
1 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Registered office address changed from Unit 9 Beckford Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Unit 9 Beckford Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 30 November 2010 (1 page)
1 April 2010Director's details changed for Ms Elaine Miller on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Ms Elaine Miller on 1 November 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Alan Gorman on 1 November 2009 (1 page)
1 April 2010Director's details changed for Mr Alan Gorman on 1 November 2009 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Alan Gorman on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Ms Elaine Miller on 1 November 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Alan Gorman on 1 November 2009 (1 page)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Mr Alan Gorman on 1 November 2009 (1 page)
1 April 2010Director's details changed for Mr Alan Gorman on 1 November 2009 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 10 clydesdale street hamilton south lanarkshire ML3 0DP united kingdom (1 page)
6 April 2009Secretary appointed alan gorman (2 pages)
6 April 2009Secretary appointed alan gorman (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 10 clydesdale street hamilton south lanarkshire ML3 0DP united kingdom (1 page)
30 March 2009Incorporation (9 pages)
30 March 2009Incorporation (9 pages)