Glasgow
Lanarkshire
G11 5AB
Scotland
Director Name | Keiran Parker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2004(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 55 Partickhill Road Glasgow Lanarkshire G11 5AB Scotland |
Secretary Name | Mr Kieran Francis Cyprian Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Partickhill Road Glasgow Lanarkshire G11 5AB Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2009) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.blackcamel.co.uk |
---|---|
Telephone | 0141 3392059 |
Telephone region | Glasgow |
Registered Address | 55 Partickhill Road Glasgow Lanarkshire G11 5AB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Year | 2013 |
---|---|
Net Worth | £12,231 |
Current Liabilities | £155,468 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
12 March 2008 | Delivered on: 14 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
9 August 2021 | Notification of Kieran Francis Cyprian Parker as a person with significant control on 1 December 2020 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
4 December 2020 | Satisfaction of charge 1 in full (1 page) |
24 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 29 July 2019 with no updates (1 page) |
7 January 2020 | Administrative restoration application (1 page) |
31 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 November 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Director's details changed for Arabella Page Croft on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keiran Parker on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Arabella Page Croft on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keiran Parker on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from partickhill road glasgow lanarkshire G11 5AB (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from partickhill road glasgow lanarkshire G11 5AB (1 page) |
24 July 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
24 July 2009 | Secretary appointed kieran parker (1 page) |
24 July 2009 | Secretary appointed kieran parker (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 123 st vincent street glasgow G2 5EA (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 123 st vincent street glasgow G2 5EA (1 page) |
24 July 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
1 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
29 July 2004 | Incorporation (19 pages) |
29 July 2004 | Incorporation (19 pages) |