Company NameGlasgow Eastern Developments Limited
DirectorsChristopher McKay and Michael Nicholson
Company StatusActive
Company NumberSC157751
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher McKay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(20 years, 8 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(26 years, 4 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, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameFergus John McCann
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address25 Sherbrooke Avenue
Glasgow
G41 4ER
Scotland
Director NameMr Eric James Riley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(2 months, 1 week after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr Eric James Riley
NationalityBritish
StatusResigned
Appointed12 July 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4a Woodland Avenue
Kirkintilloch
Glasgow
G66 1AS
Scotland
Director NameCharles St Clair Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(7 months, 1 week after company formation)
Appointment Duration7 years (resigned 13 December 2002)
RoleChartered Surveyor
Correspondence Address42 Queen Margaret Close
Fairmilehead
Edinburgh
Midlothian
EH10 7EE
Scotland
Secretary NameHeather Anne Barton
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years, 10 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(4 years, 8 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(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 05 January 2013)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(9 years, 8 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(17 years, 8 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(17 years, 10 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, 2 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
Appointed01 May 1995(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitecelticfc.net

Location

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

Shareholders

2 at £1Celtic F C LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,400
Net Worth£116,452
Cash£2

Accounts

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

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

18 February 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 February 2019Accounts for a small company made up to 30 June 2018 (14 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 30 June 2017 (14 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 January 2017Full accounts made up to 30 June 2016 (11 pages)
17 January 2017Full accounts made up to 30 June 2016 (11 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • 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)
21 October 2015Full accounts made up to 30 June 2015 (11 pages)
21 October 2015Full accounts made up to 30 June 2015 (11 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
3 March 2015Full accounts made up to 30 June 2014 (11 pages)
3 March 2015Full accounts made up to 30 June 2014 (11 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
4 March 2014Full accounts made up to 30 June 2013 (11 pages)
4 March 2014Full accounts made up to 30 June 2013 (11 pages)
28 February 2014Auditor's resignation (2 pages)
28 February 2014Auditor's resignation (2 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 2013Appointment of Mr Michael Nicholson as a secretary (1 page)
4 June 2013Appointment of Mr Michael Nicholson as a secretary (1 page)
4 June 2013Termination of appointment of David Nichol as a secretary (1 page)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 February 2013Full accounts made up to 30 June 2012 (11 pages)
12 February 2013Full accounts made up to 30 June 2012 (11 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)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
15 March 2012Full accounts made up to 30 June 2011 (11 pages)
15 March 2012Full accounts made up to 30 June 2011 (11 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
21 December 2010Full accounts made up to 30 June 2010 (11 pages)
21 December 2010Full accounts made up to 30 June 2010 (11 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 January 2010Full accounts made up to 30 June 2009 (12 pages)
12 January 2010Full accounts made up to 30 June 2009 (12 pages)
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 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)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 March 2009Full accounts made up to 30 June 2008 (12 pages)
12 March 2009Full accounts made up to 30 June 2008 (12 pages)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
23 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
30 May 2007Return made up to 01/05/07; no change of members (7 pages)
30 May 2007Return made up to 01/05/07; no change of members (7 pages)
8 February 2007Full accounts made up to 30 June 2006 (12 pages)
8 February 2007Full accounts made up to 30 June 2006 (12 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)
16 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
22 February 2005Full accounts made up to 30 June 2004 (11 pages)
22 February 2005Full accounts made up to 30 June 2004 (11 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
30 March 2004Full accounts made up to 30 June 2003 (11 pages)
30 March 2004Full accounts made up to 30 June 2003 (11 pages)
18 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Return made up to 01/05/03; full list of members (6 pages)
20 May 2003Return made up to 01/05/03; full list of members (6 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
31 December 2002Full accounts made up to 30 June 2002 (11 pages)
31 December 2002Full accounts made up to 30 June 2002 (11 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
8 November 2001Full accounts made up to 30 June 2001 (10 pages)
8 November 2001Full accounts made up to 30 June 2001 (10 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
13 May 2001Return made up to 01/05/01; full list of members (6 pages)
13 May 2001Return made up to 01/05/01; full list of members (6 pages)
19 October 2000Full accounts made up to 30 June 2000 (10 pages)
19 October 2000Full accounts made up to 30 June 2000 (10 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
11 May 1999Return made up to 01/05/99; full list of members (6 pages)
11 May 1999Return made up to 01/05/99; full list of members (6 pages)
9 November 1998Full accounts made up to 30 June 1998 (10 pages)
9 November 1998Full accounts made up to 30 June 1998 (10 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
17 September 1997Full accounts made up to 30 June 1997 (11 pages)
17 September 1997Full accounts made up to 30 June 1997 (11 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)
12 May 1997Return made up to 01/05/97; full list of members (6 pages)
12 May 1997Return made up to 01/05/97; 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)
8 May 1996Return made up to 01/05/96; full list of members (6 pages)
8 May 1996Return made up to 01/05/96; full list of members (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
6 December 1995Memorandum and Articles of Association (34 pages)
6 December 1995Memorandum and Articles of Association (34 pages)
13 October 1995Company name changed eastern leisure group LIMITED\certificate issued on 13/10/95 (2 pages)
13 October 1995Company name changed eastern leisure group LIMITED\certificate issued on 13/10/95 (2 pages)
31 July 1995Company name changed pacific shelf 634 LIMITED\certificate issued on 01/08/95 (3 pages)
31 July 1995Company name changed pacific shelf 634 LIMITED\certificate issued on 01/08/95 (3 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
26 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Incorporation (36 pages)
1 May 1995Incorporation (36 pages)