Company NameThe Black Camel Picture Company Limited
DirectorsArabella Page Croft and Keiran Parker
Company StatusActive
Company NumberSC271307
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Arabella Page Croft
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address55 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
Director NameKeiran Parker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address55 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
Secretary NameMr Kieran Francis Cyprian Parker
NationalityBritish
StatusCurrent
Appointed01 July 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2005(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2009)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.blackcamel.co.uk
Telephone0141 3392059
Telephone regionGlasgow

Location

Registered Address55 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
ConstituencyGlasgow North
WardPartick West

Financials

Year2013
Net Worth£12,231
Current Liabilities£155,468

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

12 March 2008Delivered 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

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
29 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
3 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 July 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
23 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
9 August 2021Notification of Kieran Francis Cyprian Parker as a person with significant control on 1 December 2020 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2
(3 pages)
4 December 2020Satisfaction of charge 1 in full (1 page)
24 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 January 2020Confirmation statement made on 29 July 2019 with no updates (1 page)
7 January 2020Administrative restoration application (1 page)
31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
9 December 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Director's details changed for Arabella Page Croft on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Keiran Parker on 29 July 2010 (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Arabella Page Croft on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Keiran Parker on 29 July 2010 (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from partickhill road glasgow lanarkshire G11 5AB (1 page)
5 August 2009Registered office changed on 05/08/2009 from partickhill road glasgow lanarkshire G11 5AB (1 page)
24 July 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
24 July 2009Secretary appointed kieran parker (1 page)
24 July 2009Secretary appointed kieran parker (1 page)
24 July 2009Registered office changed on 24/07/2009 from 123 st vincent street glasgow G2 5EA (1 page)
24 July 2009Registered office changed on 24/07/2009 from 123 st vincent street glasgow G2 5EA (1 page)
24 July 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 29/07/08; full list of members (5 pages)
26 August 2008Return made up to 29/07/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2007Return made up to 29/07/07; full list of members (4 pages)
17 August 2007Return made up to 29/07/07; full list of members (4 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
1 September 2006Return made up to 29/07/06; full list of members (5 pages)
1 September 2006Return made up to 29/07/06; full list of members (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 August 2005Return made up to 29/07/05; full list of members (5 pages)
12 August 2005Return made up to 29/07/05; full list of members (5 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
29 March 2005Registered office changed on 29/03/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
29 July 2004Incorporation (19 pages)
29 July 2004Incorporation (19 pages)