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(19 years, 11 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(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Ian McLeod |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Oakdene St Andrews Avenue Morley Leeds LS27 0JU |
Director Name | Mr Eric James Riley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Director Name | Kevin Sweeney |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Robert Morton Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 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(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 May 2013) |
Role | Company Director |
Correspondence Address | Celtic Park Glasgow G40 3RE Scotland |
Secretary Name | Mr Michael Nicholson |
---|---|
Status | Resigned |
Appointed | 05 March 2013(11 years, 5 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(19 years, 9 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 | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.celticfc.co.uk |
---|
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 PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,687,000 |
Gross Profit | £44,509,000 |
Net Worth | -£15,764,000 |
Cash | £375,000 |
Current Liabilities | £18,685,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
18 February 2021 | Full accounts made up to 30 June 2020 (49 pages) |
---|---|
26 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
17 February 2020 | Full accounts made up to 30 June 2019 (35 pages) |
1 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
8 February 2019 | Full accounts made up to 30 June 2018 (27 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Kevin Sweeney as a director on 11 June 2018 (1 page) |
23 March 2018 | Full accounts made up to 30 June 2017 (26 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
6 January 2016 | Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages) |
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) |
21 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
21 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
2 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 February 2014 | Auditor's resignation (2 pages) |
5 February 2014 | Auditor's resignation (2 pages) |
30 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
30 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
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) |
12 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
22 January 2013 | Appointment of Mr David Gerrard Nichol 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 | Termination of appointment of Robert Howat as a secretary (1 page) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
7 December 2009 | Director's details changed for Kevin Sweeney on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Kevin Sweeney on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Kevin Sweeney on 4 December 2009 (2 pages) |
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 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) |
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 | Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page) |
29 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (4 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) |
29 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
11 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
11 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 February 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 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) |
13 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
13 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
29 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
24 March 2005 | Full accounts made up to 30 June 2004 (16 pages) |
24 March 2005 | Full accounts made up to 30 June 2004 (16 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
3 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
3 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (3 pages) |
26 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
19 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
5 March 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
5 March 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
17 January 2002 | Company name changed hms (402) LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed hms (402) LIMITED\certificate issued on 17/01/02 (2 pages) |
24 September 2001 | Incorporation (23 pages) |
24 September 2001 | Incorporation (23 pages) |