Company NameThe Celtic Football And Athletic Company Limited
Company StatusActive
Company NumberSC153534
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael McDonald
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(2 months after company formation)
Appointment Duration29 years, 3 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address2 Imperial Place
Bothwell
Glasgow
Lanarkshire
G71 8NR
Scotland
Director NameMr Eric James Riley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(2 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(9 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
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(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr Christopher Michael Duffy
StatusCurrent
Appointed10 September 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Christopher McKay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameJohn Stephen Keane
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AS
Scotland
Director NameFergus John McCann
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 1994(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address25 Sherbrooke Avenue
Glasgow
G41 4ER
Scotland
Director NamePatrick Roger Ferrell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months after company formation)
Appointment Duration10 months (resigned 16 October 1995)
RoleMarketing Director
Correspondence Address38 Victoria Road
Kirkintilloch
Glasgow
G66 5AN
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1997)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Director NameDominic William Keane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Secretary NameDominic William Keane
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Director NameMr David William Kells
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Craigs Road
Edinburgh
Midlothian
EH12 8EN
Scotland
Secretary NameKevin Sweeney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Buchanan Drive
Burnside
Glasgow
G73 3PF
Scotland
Secretary NameKevin Sweeney
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Buchanan Drive
Burnside
Glasgow
G73 3PF
Scotland
Director NameKevin Sweeney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(3 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameHeather Anne Barton
NationalityBritish
StatusResigned
Appointed29 July 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressTop Left
82 Norham Street
Glasgow
Lanarkshire
G41 3XH
Scotland
Director NameAllan Anthony MacDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address48 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameKenneth Mathieson Dalglish
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address3 Belhaven Court
Mearnskirk
Glasgow
G77 5FL
Scotland
Director NameJames Patrick Hone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 October 2003)
RoleCompany Director
Correspondence Address18 Stonelaw Drive
Glasgow
G73 3NZ
Scotland
Director NameIan McLeod
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressOakdene
St Andrews Avenue
Morley
Leeds
LS27 0JU
Secretary NameRobert Morton Howat
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr David Gerrard Nichol
StatusResigned
Appointed05 January 2013(18 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr Michael Nicholson
StatusResigned
Appointed05 March 2013(18 years, 5 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(26 years, 9 months 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 NameMd Directors Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone0141 5540334
Telephone regionGlasgow

Location

Registered AddressCeltic Park
Glasgow
G40 3RE
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£80,841
Net Worth£43,050
Cash£2

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

17 February 2021Accounts for a small company made up to 30 June 2020 (12 pages)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 February 2020Accounts for a small company made up to 30 June 2019 (14 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 July 2019Termination of appointment of John Stephen Keane as a director on 5 July 2019 (1 page)
8 February 2019Accounts for a small company made up to 30 June 2018 (15 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Kevin Sweeney as a director on 11 June 2018 (1 page)
23 March 2018Accounts for a small company made up to 30 June 2017 (15 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 30 June 2016 (12 pages)
17 January 2017Full accounts made up to 30 June 2016 (12 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(6 pages)
21 October 2015Full accounts made up to 30 June 2015 (12 pages)
21 October 2015Full accounts made up to 30 June 2015 (12 pages)
5 March 2015Full accounts made up to 30 June 2014 (12 pages)
5 March 2015Full accounts made up to 30 June 2014 (12 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
6 February 2014Accounts made up to 30 June 2013 (13 pages)
6 February 2014Accounts made up to 30 June 2013 (13 pages)
3 February 2014Auditor's resignation (1 page)
3 February 2014Auditor's resignation (1 page)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 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 2013Appointment of Mr Michael Nicholson as a secretary (1 page)
12 February 2013Accounts made up to 30 June 2012 (12 pages)
12 February 2013Accounts made up to 30 June 2012 (12 pages)
31 January 2013Termination of appointment of Robert Howat as a secretary (1 page)
31 January 2013Termination of appointment of Robert Howat as a secretary (1 page)
31 January 2013Appointment of Mr David Gerrard Nichol as a secretary (1 page)
31 January 2013Appointment of Mr David Gerrard Nichol as a secretary (1 page)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts made up to 30 June 2011 (12 pages)
15 March 2012Accounts made up to 30 June 2011 (12 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
21 December 2010Accounts made up to 30 June 2010 (12 pages)
21 December 2010Accounts made up to 30 June 2010 (12 pages)
20 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
29 March 2010Accounts made up to 30 June 2009 (13 pages)
29 March 2010Accounts made up to 30 June 2009 (13 pages)
7 December 2009Director's details changed for Kevin Sweeney on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Kevin Sweeney on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Kevin Sweeney on 4 December 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for John Stephen Keane on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Michael Mcdonald on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Kevin Sweeney on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Stephen Keane on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Michael Mcdonald on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Kevin Sweeney on 20 November 2009 (2 pages)
13 October 2009Director's details changed for Eric James Riley on 13 October 2009 (2 pages)
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)
13 October 2009Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page)
12 March 2009Accounts made up to 30 June 2008 (13 pages)
12 March 2009Accounts made up to 30 June 2008 (13 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 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)
25 April 2008Accounts made up to 30 June 2007 (13 pages)
25 April 2008Accounts made up to 30 June 2007 (13 pages)
8 November 2007Return made up to 11/10/07; no change of members (8 pages)
8 November 2007Return made up to 11/10/07; no change of members (8 pages)
8 February 2007Accounts made up to 30 June 2006 (12 pages)
8 February 2007Accounts made up to 30 June 2006 (12 pages)
31 October 2006Return made up to 11/10/06; full list of members (8 pages)
31 October 2006Return made up to 11/10/06; full list of members (8 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 April 2006Accounts made up to 30 June 2005 (12 pages)
13 April 2006Accounts made up to 30 June 2005 (12 pages)
3 November 2005Return made up to 11/10/05; full list of members (8 pages)
3 November 2005Return made up to 11/10/05; full list of members (8 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
24 March 2005Accounts made up to 30 June 2004 (12 pages)
24 March 2005Accounts made up to 30 June 2004 (12 pages)
25 October 2004Return made up to 11/10/04; full list of members (8 pages)
25 October 2004Return made up to 11/10/04; full list of members (8 pages)
6 April 2004Accounts made up to 30 June 2003 (11 pages)
6 April 2004Accounts made up to 30 June 2003 (11 pages)
18 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
24 October 2003Return made up to 11/10/03; full list of members (8 pages)
24 October 2003Return made up to 11/10/03; full list of members (8 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
10 March 2003Accounts made up to 30 June 2002 (11 pages)
10 March 2003Accounts made up to 30 June 2002 (11 pages)
15 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2001Accounts made up to 30 June 2001 (11 pages)
18 December 2001Accounts made up to 30 June 2001 (11 pages)
23 November 2001Return made up to 11/10/01; full list of members (8 pages)
23 November 2001Return made up to 11/10/01; full list of members (8 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
24 May 2001New director appointed (1 page)
24 May 2001New director appointed (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 December 2000Accounts made up to 30 June 2000 (11 pages)
19 December 2000Accounts made up to 30 June 2000 (11 pages)
27 November 2000Return made up to 11/10/00; full list of members (8 pages)
27 November 2000Return made up to 11/10/00; full list of members (8 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
22 December 1999Accounts made up to 30 June 1999 (11 pages)
22 December 1999Accounts made up to 30 June 1999 (11 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
29 October 1999Return made up to 11/10/99; full list of members (8 pages)
29 October 1999Return made up to 11/10/99; full list of members (8 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
26 March 1999New director appointed (3 pages)
26 March 1999New director appointed (3 pages)
31 October 1998Accounts made up to 30 June 1998 (10 pages)
31 October 1998Accounts made up to 30 June 1998 (10 pages)
13 October 1998Return made up to 11/10/98; full list of members (8 pages)
13 October 1998Return made up to 11/10/98; full list of members (8 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
15 October 1997Return made up to 11/10/97; full list of members (8 pages)
15 October 1997Return made up to 11/10/97; full list of members (8 pages)
9 September 1997Accounts made up to 30 June 1997 (11 pages)
9 September 1997Accounts made up to 30 June 1997 (11 pages)
27 August 1997Registered office changed on 27/08/97 from: celtic park glasgow G40 3RE (1 page)
27 August 1997Registered office changed on 27/08/97 from: celtic park glasgow G40 3RE (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
26 February 1997Accounts made up to 30 June 1996 (10 pages)
26 February 1997Accounts made up to 30 June 1996 (10 pages)
16 October 1996Return made up to 11/10/96; full list of members (8 pages)
16 October 1996Return made up to 11/10/96; full list of members (8 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
1 April 1996Accounts made up to 30 June 1995 (11 pages)
1 April 1996Accounts made up to 30 June 1995 (11 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
16 October 1995Return made up to 11/10/95; full list of members (8 pages)
16 October 1995Return made up to 11/10/95; full list of members (8 pages)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
3 January 1995Registered office changed on 03/01/95 from: 24 great king street edinburgh EH3 6QN (1 page)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
3 January 1995Registered office changed on 03/01/95 from: 24 great king street edinburgh EH3 6QN (1 page)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
15 December 1994Memorandum and Articles of Association (15 pages)
15 December 1994Memorandum and Articles of Association (15 pages)
11 October 1994Incorporation (19 pages)
11 October 1994Incorporation (19 pages)