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(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 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(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Fergus John McCann |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 25 Sherbrooke Avenue Glasgow G41 4ER Scotland |
Director Name | Mr Eric James Riley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr Eric James Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4a Woodland Avenue Kirkintilloch Glasgow G66 1AS Scotland |
Director Name | Charles St Clair Martin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 13 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | 42 Queen Margaret Close Fairmilehead Edinburgh Midlothian EH10 7EE Scotland |
Secretary Name | Heather Anne Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 years, 10 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(4 years, 8 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(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 January 2013) |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(9 years, 8 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(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr Michael Nicholson |
---|---|
Status | Resigned |
Appointed | 05 March 2013(17 years, 10 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(26 years, 2 months 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 | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | celticfc.net |
---|
Registered Address | Celtic Park Glasgow G40 3RE Scotland |
---|---|
Constituency | Glasgow East |
Ward | Calton |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Celtic F C LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,400 |
Net Worth | £116,452 |
Cash | £2 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
18 February 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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) |
21 October 2015 | Full accounts made up to 30 June 2015 (11 pages) |
21 October 2015 | Full accounts made up to 30 June 2015 (11 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 March 2015 | Full accounts made up to 30 June 2014 (11 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (11 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
28 February 2014 | Auditor's resignation (2 pages) |
28 February 2014 | Auditor's resignation (2 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 | Appointment of Mr Michael Nicholson as a secretary (1 page) |
4 June 2013 | Appointment of Mr Michael Nicholson as a secretary (1 page) |
4 June 2013 | Termination of appointment of David Nichol as a secretary (1 page) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (11 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (11 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) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
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 | 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) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
23 May 2008 | Director's change of particulars / eric riley / 18/05/2008 (1 page) |
23 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
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 (12 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
30 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Return made up to 01/05/06; full list of members
|
16 May 2006 | Return made up to 01/05/06; full list of members
|
27 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
18 February 2004 | Resolutions
|
20 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
31 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
31 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
13 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
13 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
30 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
11 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
17 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
17 September 1997 | Full accounts made up to 30 June 1997 (11 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) |
12 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 01/05/97; 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) |
8 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
8 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
6 December 1995 | Memorandum and Articles of Association (34 pages) |
6 December 1995 | Memorandum and Articles of Association (34 pages) |
13 October 1995 | Company name changed eastern leisure group LIMITED\certificate issued on 13/10/95 (2 pages) |
13 October 1995 | Company name changed eastern leisure group LIMITED\certificate issued on 13/10/95 (2 pages) |
31 July 1995 | Company name changed pacific shelf 634 LIMITED\certificate issued on 01/08/95 (3 pages) |
31 July 1995 | Company name changed pacific shelf 634 LIMITED\certificate issued on 01/08/95 (3 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
26 July 1995 | Resolutions
|
1 May 1995 | Incorporation (36 pages) |
1 May 1995 | Incorporation (36 pages) |