Company NameCeltic Art Limited
DirectorsJennifer Nicole Robson and Philip Andrew Hynd
Company StatusActive
Company NumberSC071837
CategoryPrivate Limited Company
Incorporation Date13 June 1980(43 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Jennifer Nicole Robson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(29 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address1 Hawbank Road
College Milton
East Kilbride
Glasgow
G74 5EG
Scotland
Director NameMr Philip Andrew Hynd
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(29 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address1 Hawbank Road
College Milton
East Kilbride
Glasgow
G74 5EG
Scotland
Secretary NameAndrew Joseph Hynd
NationalityBritish
StatusCurrent
Appointed17 July 2009(29 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address1 Hawbank Road
College Milton
East Kilbride
Glasgow
G74 5EG
Scotland
Director NameAndrew Joseph Hynd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(9 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 July 2009)
RoleManufacturing Jewellrr
Correspondence Address11 Torrance Avenue
Calderglen Meadow
East Kilbride
Glasgow
G75 0RN
Scotland
Director NameMargaret Ann Hynd
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(9 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address11 Torrance Avenue
Calderglen Meadow
East Kilbride
Glasgow
G75 0RN
Scotland
Secretary NameRobert James McNab
NationalityBritish
StatusResigned
Appointed31 December 1989(9 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address18 Westerton
Cowie
Stirling
Stirlingshire
FK7 7AN
Scotland

Contact

Websiteceltic-art-ltd.com

Location

Registered Address1 Hawbank Road
College Milton
East Kilbride
Glasgow
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

50 at £1Jennifer Nicole Robson
50.00%
Ordinary
50 at £1Phillip Andrew Hynd
50.00%
Ordinary

Financials

Year2014
Net Worth£155,689
Cash£82,251
Current Liabilities£129,639

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

24 December 2002Delivered on: 7 January 2003
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due in terms of a minute of agreement dated 10, 11 & 13 december 2002.
Particulars: 693 square metres, part of subjects known as 3 hawbank road, east kilbride.
Outstanding
16 March 1995Delivered on: 23 March 1995
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 hawbank road, college milton, east kilbride.
Outstanding

Filing History

22 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Director's details changed for Jennifer Nicole Robson on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Jennifer Nicole Robson on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Phillip Andrew Hynd on 18 March 2016 (2 pages)
16 May 2016Director's details changed for Phillip Andrew Hynd on 18 March 2016 (2 pages)
16 May 2016Secretary's details changed for Andrew Joseph Hynd on 16 May 2016 (1 page)
16 May 2016Secretary's details changed for Andrew Joseph Hynd on 16 May 2016 (1 page)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Phillip Andrew Hynd on 31 March 2012 (2 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Phillip Andrew Hynd on 31 March 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Phillip Andrew Hynd on 31 March 2010 (2 pages)
9 August 2010Director's details changed for Jennifer Nicole Robson on 31 March 2010 (2 pages)
9 August 2010Director's details changed for Phillip Andrew Hynd on 31 March 2010 (2 pages)
9 August 2010Director's details changed for Jennifer Nicole Robson on 31 March 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2009Appointment terminated director andrew hynd (1 page)
29 July 2009Director appointed jennifer nicole robson (2 pages)
29 July 2009Director appointed phillip andrew hynd (2 pages)
29 July 2009Appointment terminated secretary robert mcnab (1 page)
29 July 2009Secretary appointed andrew joseph hynd (2 pages)
29 July 2009Appointment terminated director margaret hynd (1 page)
29 July 2009Appointment terminated director andrew hynd (1 page)
29 July 2009Secretary appointed andrew joseph hynd (2 pages)
29 July 2009Appointment terminated secretary robert mcnab (1 page)
29 July 2009Director appointed phillip andrew hynd (2 pages)
29 July 2009Director appointed jennifer nicole robson (2 pages)
29 July 2009Appointment terminated director margaret hynd (1 page)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2008Return made up to 16/07/08; full list of members (4 pages)
4 August 2008Return made up to 16/07/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 16/07/07; full list of members (2 pages)
6 August 2007Return made up to 16/07/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2006Return made up to 16/07/06; full list of members (2 pages)
7 August 2006Return made up to 16/07/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2003Return made up to 16/07/03; full list of members (7 pages)
22 July 2003Return made up to 16/07/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002Registered office changed on 01/11/02 from: 1 hawbank road college milton east kilbride G74 5EG (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Registered office changed on 01/11/02 from: 1 hawbank road college milton east kilbride G74 5EG (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
6 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 July 2000Return made up to 16/07/00; full list of members (6 pages)
17 July 2000Return made up to 16/07/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Return made up to 16/07/99; no change of members (6 pages)
8 July 1999Return made up to 16/07/99; no change of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Return made up to 16/07/98; no change of members (4 pages)
23 July 1998Return made up to 16/07/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Return made up to 22/07/97; full list of members (6 pages)
28 July 1997Return made up to 22/07/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Return made up to 22/07/96; no change of members (4 pages)
15 August 1996Return made up to 22/07/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 March 1995Partic of mort/charge * (3 pages)
23 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)