Company NameCamcorder Guerrillas Ltd
Company StatusDissolved
Company NumberSC413462
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameDeryck Beaumont
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Frances Jane Higson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2015)
RoleFilm Producer
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Cassandra McGrogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2015)
RoleEditor
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Jan Isabella Nimmo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2015)
RoleArtist
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameTimothy Cowan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameTimothy Cowan
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Location

Registered AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£827
Cash£827

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 20 December 2013 no member list (4 pages)
3 February 2014Annual return made up to 20 December 2013 no member list (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Appointment of Ms Frances Jane Higson as a director on 10 April 2013 (2 pages)
10 April 2013Appointment of Ms Cassandra Mcgrogan as a director on 10 April 2013 (2 pages)
10 April 2013Appointment of Ms Cassandra Mcgrogan as a director on 10 April 2013 (2 pages)
10 April 2013Appointment of Ms Frances Jane Higson as a director on 10 April 2013 (2 pages)
10 April 2013Appointment of Ms Jan Isabella Nimmo as a director on 10 April 2013 (2 pages)
10 April 2013Appointment of Ms Jan Isabella Nimmo as a director on 10 April 2013 (2 pages)
16 January 2013Annual return made up to 20 December 2012 no member list (2 pages)
16 January 2013Annual return made up to 20 December 2012 no member list (2 pages)
13 December 2012Termination of appointment of Timothy Cowan as a secretary on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Timothy Cowan as a director on 12 December 2012 (1 page)
13 December 2012Termination of appointment of Timothy Cowan as a secretary on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Timothy Cowan as a director on 12 December 2012 (1 page)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)