Rutherglen
Glasgow
G73 1JS
Scotland
Director Name | Ms Elaine Miller |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland |
Secretary Name | Mr Alan Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland |
Website | www.aftershots.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 897622 |
Telephone region | Motherwell |
Registered Address | Unit 10, Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
1 at £1 | Alan Gorman 50.00% Ordinary |
---|---|
1 at £1 | Elaine Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,954 |
Current Liabilities | £6,421 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 March 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 June 2019 | Registered 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 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Registered 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 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
1 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Registered office address changed from Unit 9 Beckford Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Unit 9 Beckford Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 30 November 2010 (1 page) |
1 April 2010 | Director's details changed for Ms Elaine Miller on 1 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Ms Elaine Miller on 1 November 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Alan Gorman on 1 November 2009 (1 page) |
1 April 2010 | Director's details changed for Mr Alan Gorman on 1 November 2009 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Alan Gorman on 1 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Ms Elaine Miller on 1 November 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Alan Gorman on 1 November 2009 (1 page) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Mr Alan Gorman on 1 November 2009 (1 page) |
1 April 2010 | Director's details changed for Mr Alan Gorman on 1 November 2009 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 10 clydesdale street hamilton south lanarkshire ML3 0DP united kingdom (1 page) |
6 April 2009 | Secretary appointed alan gorman (2 pages) |
6 April 2009 | Secretary appointed alan gorman (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 10 clydesdale street hamilton south lanarkshire ML3 0DP united kingdom (1 page) |
30 March 2009 | Incorporation (9 pages) |
30 March 2009 | Incorporation (9 pages) |