Glasgow
G40 3RE
Scotland
Director Name | Mr Michael Nicholson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr Christopher Michael Duffy |
---|---|
Status | Current |
Appointed | 10 September 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | George Ewing Douglas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 May 2002) |
Role | Operations Director |
Correspondence Address | 10 Newnham Road Paisley PA1 3DY Scotland |
Secretary Name | Fergus John McCann |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 25 Sherbrooke Avenue Glasgow G41 4ER Scotland |
Secretary Name | Heather Anne Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | Top Left 82 Norham Street Glasgow Lanarkshire G41 3XH Scotland |
Secretary Name | Kevin Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Buchanan Drive Burnside Glasgow G73 3PF Scotland |
Secretary Name | Robert Morton Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(7 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 January 2013) |
Role | Company Director |
Correspondence Address | 95 Kerrydale Street Glasgow G40 3RE Scotland |
Director Name | Mr Eric James Riley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 95 Kerrydale Street Glasgow G40 3RE Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr David Gerrard Nichol |
---|---|
Status | Resigned |
Appointed | 05 January 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | 95 Kerrydale Street Glasgow G40 3RE Scotland |
Secretary Name | Mr Michael Nicholson |
---|---|
Status | Resigned |
Appointed | 05 March 2013(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Mr Dominic Christopher McKay |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | celticfc.net |
---|
Registered Address | Celtic Park Glasgow G40 3RE Scotland |
---|---|
Constituency | Glasgow East |
Ward | Calton |
2 at £1 | Celtic F.c. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
29 January 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
17 September 2021 | Appointment of Mr Christopher Michael Duffy as a secretary on 10 September 2021 (2 pages) |
14 September 2021 | Appointment of Mr Michael Nicholson as a director on 10 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of Michael Nicholson as a secretary on 10 September 2021 (1 page) |
14 September 2021 | Termination of appointment of Dominic Christopher Mckay as a director on 10 September 2021 (1 page) |
1 July 2021 | Appointment of Dominic Christopher Mckay as a director on 1 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Peter Thomas Lawwell as a director on 30 June 2021 (1 page) |
31 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
29 January 2018 | Registered office address changed from 95 Kerrydale Street Glasgow G40 3RE to Celtic Park Glasgow G40 3RE on 29 January 2018 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 January 2016 | Termination of appointment of Eric James Riley as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Eric James Riley as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Auditor's resignation (1 page) |
28 February 2014 | Auditor's resignation (1 page) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
17 July 2013 | Auditor's resignation (2 pages) |
17 July 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Termination of appointment of David Nichol as a secretary (1 page) |
4 June 2013 | Termination of appointment of David Nichol as a secretary (1 page) |
4 June 2013 | Appointment of Mr Michael Nicholson as a secretary (1 page) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Appointment of Mr Michael Nicholson as a secretary (1 page) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 January 2013 | Termination of appointment of Robert Howat as a secretary (1 page) |
22 January 2013 | Termination of appointment of Robert Howat as a secretary (1 page) |
22 January 2013 | Appointment of Mr David Gerrard Nichol as a secretary (1 page) |
22 January 2013 | Appointment of Mr David Gerrard Nichol as a secretary (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
13 October 2009 | Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Eric James Riley on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Eric James Riley on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 May 2008 | Director's change of particulars / eric riley / 18/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / eric riley / 18/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / eric riley / 18/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / eric riley / 18/05/2008 (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 30/05/06; full list of members
|
13 June 2006 | Return made up to 30/05/06; full list of members
|
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 30/05/05; full list of members
|
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 30/05/05; full list of members
|
22 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
18 February 2004 | Resolutions
|
12 June 2003 | Return made up to 30/05/03; no change of members (6 pages) |
12 June 2003 | Return made up to 30/05/03; no change of members (6 pages) |
31 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
31 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
30 October 2001 | Full accounts made up to 30 June 2001 (11 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
1 June 2000 | Return made up to 30/05/00; full list of members
|
1 June 2000 | Return made up to 30/05/00; full list of members
|
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
19 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
6 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
6 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
9 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
10 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: celtic park glasgow G40 3RE (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: celtic park glasgow G40 3RE (1 page) |
17 September 1997 | Full accounts made up to 30 June 1997 (13 pages) |
17 September 1997 | Full accounts made up to 30 June 1997 (13 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 95 kerrydale street glasgow G40 3RE (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 95 kerrydale street glasgow G40 3RE (1 page) |
11 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 July 1996 | Return made up to 08/06/96; no change of members
|
9 July 1996 | Return made up to 08/06/96; no change of members
|
1 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
31 May 1995 | Return made up to 08/06/95; full list of members (6 pages) |
31 May 1995 | Return made up to 08/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
5 August 1994 | Memorandum and Articles of Association (17 pages) |
5 August 1994 | Memorandum and Articles of Association (17 pages) |