Company NameProtectevent Limited
DirectorsChristopher McKay and Michael Nicholson
Company StatusActive
Company NumberSC151304
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher McKay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(21 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Michael Nicholson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr Christopher Michael Duffy
StatusCurrent
Appointed10 September 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameGeorge Ewing Douglas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 03 May 2002)
RoleOperations Director
Correspondence Address10 Newnham Road
Paisley
PA1 3DY
Scotland
Secretary NameFergus John McCann
NationalityCanadian
StatusResigned
Appointed03 August 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address25 Sherbrooke Avenue
Glasgow
G41 4ER
Scotland
Secretary NameHeather Anne Barton
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressTop Left
82 Norham Street
Glasgow
Lanarkshire
G41 3XH
Scotland
Secretary NameKevin Sweeney
NationalityBritish
StatusResigned
Appointed31 December 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Buchanan Drive
Burnside
Glasgow
G73 3PF
Scotland
Secretary NameRobert Morton Howat
NationalityBritish
StatusResigned
Appointed18 June 2001(7 years after company formation)
Appointment Duration11 years, 6 months (resigned 05 January 2013)
RoleCompany Director
Correspondence Address95 Kerrydale Street
Glasgow
G40 3RE
Scotland
Director NameMr Eric James Riley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address95 Kerrydale Street
Glasgow
G40 3RE
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr David Gerrard Nichol
StatusResigned
Appointed05 January 2013(18 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 2013)
RoleCompany Director
Correspondence Address95 Kerrydale Street
Glasgow
G40 3RE
Scotland
Secretary NameMr Michael Nicholson
StatusResigned
Appointed05 March 2013(18 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Dominic Christopher McKay
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(27 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecelticfc.net

Location

Registered AddressCeltic
Park
Glasgow
G40 3RE
Scotland
ConstituencyGlasgow East
WardCalton

Shareholders

2 at £1Celtic F.c. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

29 January 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
17 September 2021Appointment of Mr Christopher Michael Duffy as a secretary on 10 September 2021 (2 pages)
14 September 2021Appointment of Mr Michael Nicholson as a director on 10 September 2021 (2 pages)
14 September 2021Termination of appointment of Michael Nicholson as a secretary on 10 September 2021 (1 page)
14 September 2021Termination of appointment of Dominic Christopher Mckay as a director on 10 September 2021 (1 page)
1 July 2021Appointment of Dominic Christopher Mckay as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of Peter Thomas Lawwell as a director on 30 June 2021 (1 page)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
29 January 2018Registered office address changed from 95 Kerrydale Street Glasgow G40 3RE to Celtic Park Glasgow G40 3RE on 29 January 2018 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
17 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
6 January 2016Termination of appointment of Eric James Riley as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Eric James Riley as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages)
21 October 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 October 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
28 February 2014Auditor's resignation (1 page)
28 February 2014Auditor's resignation (1 page)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
17 July 2013Auditor's resignation (2 pages)
17 July 2013Auditor's resignation (2 pages)
4 June 2013Termination of appointment of David Nichol as a secretary (1 page)
4 June 2013Termination of appointment of David Nichol as a secretary (1 page)
4 June 2013Appointment of Mr Michael Nicholson as a secretary (1 page)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 June 2013Appointment of Mr Michael Nicholson as a secretary (1 page)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 January 2013Termination of appointment of Robert Howat as a secretary (1 page)
22 January 2013Termination of appointment of Robert Howat as a secretary (1 page)
22 January 2013Appointment of Mr David Gerrard Nichol as a secretary (1 page)
22 January 2013Appointment of Mr David Gerrard Nichol as a secretary (1 page)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a dormant company made up to 30 June 2010 (10 pages)
21 December 2010Accounts for a dormant company made up to 30 June 2010 (10 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
13 October 2009Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page)
13 October 2009Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Eric James Riley on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page)
13 October 2009Director's details changed for Eric James Riley on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 March 2009Full accounts made up to 30 June 2008 (14 pages)
12 March 2009Full accounts made up to 30 June 2008 (14 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
29 April 2008Full accounts made up to 30 June 2007 (14 pages)
29 April 2008Full accounts made up to 30 June 2007 (14 pages)
28 June 2007Return made up to 30/05/07; no change of members (7 pages)
28 June 2007Return made up to 30/05/07; no change of members (7 pages)
8 February 2007Full accounts made up to 30 June 2006 (13 pages)
8 February 2007Full accounts made up to 30 June 2006 (13 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Full accounts made up to 30 June 2004 (12 pages)
22 February 2005Full accounts made up to 30 June 2004 (12 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
30 March 2004Full accounts made up to 30 June 2003 (12 pages)
30 March 2004Full accounts made up to 30 June 2003 (12 pages)
18 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Return made up to 30/05/03; no change of members (6 pages)
12 June 2003Return made up to 30/05/03; no change of members (6 pages)
31 December 2002Full accounts made up to 30 June 2002 (12 pages)
31 December 2002Full accounts made up to 30 June 2002 (12 pages)
17 June 2002Return made up to 30/05/02; full list of members (6 pages)
17 June 2002Return made up to 30/05/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
30 October 2001Full accounts made up to 30 June 2001 (11 pages)
30 October 2001Full accounts made up to 30 June 2001 (11 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
27 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 June 2001Return made up to 30/05/01; full list of members (6 pages)
19 October 2000Full accounts made up to 30 June 2000 (11 pages)
19 October 2000Full accounts made up to 30 June 2000 (11 pages)
1 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
19 November 1999Full accounts made up to 30 June 1999 (11 pages)
19 November 1999Full accounts made up to 30 June 1999 (11 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999Return made up to 08/06/99; full list of members (6 pages)
6 June 1999Return made up to 08/06/99; full list of members (6 pages)
9 September 1998Full accounts made up to 30 June 1998 (10 pages)
9 September 1998Full accounts made up to 30 June 1998 (10 pages)
10 June 1998Return made up to 08/06/98; full list of members (6 pages)
10 June 1998Return made up to 08/06/98; full list of members (6 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: celtic park glasgow G40 3RE (1 page)
10 February 1998Registered office changed on 10/02/98 from: celtic park glasgow G40 3RE (1 page)
17 September 1997Full accounts made up to 30 June 1997 (13 pages)
17 September 1997Full accounts made up to 30 June 1997 (13 pages)
27 August 1997Registered office changed on 27/08/97 from: 95 kerrydale street glasgow G40 3RE (1 page)
27 August 1997Registered office changed on 27/08/97 from: 95 kerrydale street glasgow G40 3RE (1 page)
11 June 1997Return made up to 08/06/97; full list of members (6 pages)
11 June 1997Return made up to 08/06/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
9 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1996Full accounts made up to 30 June 1995 (10 pages)
1 April 1996Full accounts made up to 30 June 1995 (10 pages)
31 May 1995Return made up to 08/06/95; full list of members (6 pages)
31 May 1995Return made up to 08/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 August 1994Memorandum and Articles of Association (17 pages)
5 August 1994Memorandum and Articles of Association (17 pages)