Company NameShooters Films Limited
Company StatusDissolved
Company NumberSC427831
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMohammed Abutoq
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleFilm TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingfisher Drive
Knightswood Gate
Glasgow
G13 4QA
Scotland
Director NameNifraz Raheem
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleFilm TV Producer
Country of ResidenceScotland
Correspondence AddressFlat 2 1
1164 Maryhill Road
Glasgow
G20 9TA
Scotland
Director NameMr David Alex Muchos Hayman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address13a Buckingham Street
Glasgow
G12 8DL
Scotland

Location

Registered AddressTop Floor, 54 Carlton Place
Glasgow
G5 9TW
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

33 at £1David Hayman
33.33%
Ordinary
33 at £1Mohammed Abutoq
33.33%
Ordinary
33 at £1Nifraz Raheem
33.33%
Ordinary

Financials

Year2014
Net Worth-£81
Cash£399
Current Liabilities£480

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 October 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
13 June 2017Registered office address changed from Flat 0/2 3 Sanda Street Glasgow G20 8PU to Top Floor, 54 Carlton Place Glasgow G5 9TW on 13 June 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Flat 0/2 3 Sanda Street Glasgow G20 8PU to Top Floor, 54 Carlton Place Glasgow G5 9TW on 13 June 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Confirmation statement made on 9 July 2016 with updates (7 pages)
20 March 2017Confirmation statement made on 9 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 99
(5 pages)
10 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 99
(5 pages)
26 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 July 2015Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Flat 0/2 3 Sanda Street Glasgow G20 8PU on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Flat 0/2 3 Sanda Street Glasgow G20 8PU on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Flat 0/2 3 Sanda Street Glasgow G20 8PU on 8 July 2015 (1 page)
13 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(5 pages)
13 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(5 pages)
13 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 99
(5 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 99
(5 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 99
(5 pages)
9 July 2012Incorporation (50 pages)
9 July 2012Incorporation (50 pages)