Crail
Anstruther
Fife
KY10 3TE
Scotland
Director Name | Mr Christopher Thomas Geddes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Country of Residence | British |
Correspondence Address | 1010 Cathcart Road Flat 1/1 Glasgow G42 9XL Scotland |
Director Name | Mr Stephen Thomas Jackson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 173 Deanston Drive Glasgow G41 3JZ Scotland |
Director Name | Miss Sarah Martin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/1 72 Lauderdale Gardens Glasgow G12 9QW Scotland |
Director Name | Mr Stuart Lee Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 11 Yarrow Gardens Lane Glasgow G20 6RZ Scotland |
Secretary Name | Mr Stephen Thomas Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 173 Deanston Drive Glasgow G41 3JZ Scotland |
Director Name | Mr Robert Michael Kildea |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lochleven Road Flat 1/1 Glasgow G42 9QT Scotland |
Director Name | Mr David McGowan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Argyle Studios, 27 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Isobel Campbell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Correspondence Address | 3/2 125 Medwyn Street Glasgow G14 9QJ Scotland |
Director Name | Mr Michael John Cooke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 21a Rhannan Road Cathcart Glasgow G44 3AZ Scotland |
Director Name | Stuart David |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Musician |
Correspondence Address | 2/2,2 Regent Park Square Glasgow Lanarkshire G41 2AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.camera-obscura-shop.net |
---|
Registered Address | Argyle Studios, 27 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Christopher Geddes 14.29% Ordinary |
---|---|
8 at £1 | Fiona Morrison 14.29% Ordinary |
8 at £1 | Richard Colburn 14.29% Ordinary |
8 at £1 | Robert Kildea 14.29% Ordinary |
8 at £1 | Sarah Martin 14.29% Ordinary |
8 at £1 | Stephen Jackson 14.29% Ordinary |
8 at £1 | Stuart Murdoch 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,416 |
Cash | £12,323 |
Current Liabilities | £44,886 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
23 September 2019 | Appointment of Mr David Mcgowan as a director on 22 September 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
27 August 2013 | Termination of appointment of Michael Cooke as a director (1 page) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Michael Cooke as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (11 pages) |
29 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (11 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (11 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Director's details changed for Sarah Martin on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Sarah Martin on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Christopher Geddes on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Christopher Geddes on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert Michael Kildea on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Cooke on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard Colburn on 27 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard Colburn on 27 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen Jackson on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert Michael Kildea on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen Jackson on 24 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Cooke on 24 July 2010 (2 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Director's change of particulars / stuart murdoch / 14/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / michael cooke / 14/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / michael cooke / 14/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / stuart murdoch / 14/07/2009 (2 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (7 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (7 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 September 2007 | Return made up to 27/07/07; full list of members
|
5 September 2007 | Return made up to 27/07/07; full list of members
|
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 October 2006 | Return made up to 27/07/06; full list of members (11 pages) |
23 October 2006 | Return made up to 27/07/06; full list of members (11 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 27/07/05; full list of members (5 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 27/07/05; full list of members (5 pages) |
12 August 2005 | Director's particulars changed (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members
|
30 July 2004 | Return made up to 27/07/04; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: unit 264 93 hope street glasgow lanarkshire G2 6LD (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: unit 264 93 hope street glasgow lanarkshire G2 6LD (1 page) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
16 July 2003 | Return made up to 27/07/03; full list of members
|
16 July 2003 | Return made up to 27/07/03; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members
|
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 November 2001 | Return made up to 27/07/01; full list of members
|
9 November 2001 | Return made up to 27/07/01; full list of members
|
25 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
23 January 2001 | Ad 08/11/00-08/11/00 £ si 8@1=8 £ ic 2/10 (4 pages) |
23 January 2001 | Ad 08/11/00-08/11/00 £ si 8@1=8 £ ic 2/10 (4 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
1 September 2000 | Return made up to 27/07/00; full list of members
|
1 September 2000 | Return made up to 27/07/00; full list of members
|
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (16 pages) |
27 July 1999 | Incorporation (16 pages) |