Company NameCamus Productions Limited
Company StatusDissolved
Company NumberSC157639
CategoryPrivate Limited Company
Incorporation Date25 April 1995(28 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameLucy Margaret Crighton Conan
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Craighill Gardens
Edinburgh
EH10 5PY
Scotland
Director NameAonghas Macneacail
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(1 day after company formation)
Appointment Duration20 years, 8 months (closed 12 January 2016)
RoleWriter
Country of ResidenceScotland
Correspondence AddressThe Rock
Carlops
Penicuik
Midlothian
EH26 9NF
Scotland
Director NameMs Gerda Stevenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(1 day after company formation)
Appointment Duration20 years, 8 months (closed 12 January 2016)
RoleActress/Director
Country of ResidenceScotland
Correspondence AddressThe Rock
Carlops
Penicuik
Midlothian
EH26 9NF
Scotland
Director NameMr Ian William Gibb McDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(3 years, 12 months after company formation)
Appointment Duration16 years, 8 months (closed 12 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8b Craighill Gardens
Edinburgh
Midlothian
EH10 5PY
Scotland
Secretary NameMr Ian William Gibb McDonald
NationalityBritish
StatusClosed
Appointed23 April 1999(3 years, 12 months after company formation)
Appointment Duration16 years, 8 months (closed 12 January 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address8b Craighill Gardens
Edinburgh
Midlothian
EH10 5PY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian William Gibb McDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address8b Craighill Gardens
Edinburgh
Midlothian
EH10 5PY
Scotland
Secretary NameMr Ian William Gibb McDonald
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address8b Craighill Gardens
Edinburgh
Midlothian
EH10 5PY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8b Craighill Gardens
Edinburgh
EH10 5PY
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Aonghas Macneacail
25.00%
Ordinary
1 at £1Gerda Stevenson
25.00%
Ordinary
1 at £1Ian William Gibb McDonald
25.00%
Ordinary
1 at £1Lucy Margaret Crighton Conan
25.00%
Ordinary

Financials

Year2014
Net Worth£392
Cash£1,444
Current Liabilities£1,052

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(7 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(7 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2011Director's details changed for Mr Ian William Gibb Mcdonald on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Ian William Gibb Mcdonald on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
7 May 2010Director's details changed for Gerda Stevenson on 24 April 2010 (2 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Lucy Margaret Crighton Conan on 24 April 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
6 May 2009Return made up to 25/04/09; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 8B craighall gardens edinburgh EH10 5PY (1 page)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
17 May 2005Return made up to 25/04/05; full list of members (9 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
5 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
29 April 2003Return made up to 25/04/03; full list of members (9 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
7 May 2002Return made up to 25/04/02; full list of members (9 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (2 pages)
2 May 2001Return made up to 25/04/01; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (1 page)
10 May 2000Return made up to 25/04/00; full list of members (8 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
19 May 1999Return made up to 25/04/99; full list of members (6 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
17 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
4 June 1998Return made up to 25/04/98; no change of members (4 pages)
21 April 1997Return made up to 25/04/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (1 page)
29 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Accounting reference date notified as 30/09 (1 page)
5 May 1995Director resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
2 May 1995Ad 26/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 1995Incorporation (32 pages)