Company NameCeltic F.C. Limited
DirectorsChristopher McKay and Michael Nicholson
Company StatusActive
Company NumberSC223604
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
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(14 years, 3 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(19 years, 11 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(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameIan McLeod
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressOakdene
St Andrews Avenue
Morley
Leeds
LS27 0JU
Director NameMr Eric James Riley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(4 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameKevin Sweeney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(4 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 11 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameRobert Morton Howat
NationalityBritish
StatusResigned
Appointed15 February 2002(4 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 05 January 2013)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(2 years, 1 month after company formation)
Appointment Duration17 years, 8 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(11 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 May 2013)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr Michael Nicholson
StatusResigned
Appointed05 March 2013(11 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(19 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 NameHms Directors Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.celticfc.co.uk

Location

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

Shareholders

2 at £1Celtic PLC
100.00%
Ordinary

Financials

Year2014
Turnover£50,687,000
Gross Profit£44,509,000
Net Worth-£15,764,000
Cash£375,000
Current Liabilities£18,685,000

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

18 February 2021Full accounts made up to 30 June 2020 (49 pages)
26 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
17 February 2020Full accounts made up to 30 June 2019 (35 pages)
1 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
8 February 2019Full accounts made up to 30 June 2018 (27 pages)
26 September 2018Confirmation statement made on 24 September 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 2018Full accounts made up to 30 June 2017 (26 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 30 June 2016 (21 pages)
17 January 2017Full accounts made up to 30 June 2016 (21 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 January 2016Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 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)
21 October 2015Full accounts made up to 30 June 2015 (21 pages)
21 October 2015Full accounts made up to 30 June 2015 (21 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
2 March 2015Full accounts made up to 30 June 2014 (20 pages)
2 March 2015Full accounts made up to 30 June 2014 (20 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
5 February 2014Auditor's resignation (2 pages)
5 February 2014Auditor's resignation (2 pages)
30 January 2014Full accounts made up to 30 June 2013 (17 pages)
30 January 2014Full accounts made up to 30 June 2013 (17 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 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)
12 February 2013Full accounts made up to 30 June 2012 (17 pages)
12 February 2013Full accounts made up to 30 June 2012 (17 pages)
22 January 2013Appointment of Mr David Gerrard Nichol 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 2013Termination of appointment of Robert Howat as a secretary (1 page)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
15 March 2012Full accounts made up to 30 June 2011 (17 pages)
15 March 2012Full accounts made up to 30 June 2011 (17 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 30 June 2010 (17 pages)
21 December 2010Full accounts made up to 30 June 2010 (17 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 January 2010Full accounts made up to 30 June 2009 (18 pages)
12 January 2010Full accounts made up to 30 June 2009 (18 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)
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 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 2009Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page)
29 September 2009Return made up to 24/09/09; full list of members (4 pages)
29 September 2009Return made up to 24/09/09; full list of members (4 pages)
12 March 2009Full accounts made up to 30 June 2008 (16 pages)
12 March 2009Full accounts made up to 30 June 2008 (16 pages)
30 September 2008Return made up to 24/09/08; full list of members (4 pages)
30 September 2008Return made up to 24/09/08; 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)
29 April 2008Full accounts made up to 30 June 2007 (15 pages)
29 April 2008Full accounts made up to 30 June 2007 (15 pages)
11 October 2007Return made up to 24/09/07; no change of members (7 pages)
11 October 2007Return made up to 24/09/07; no change of members (7 pages)
8 February 2007Full accounts made up to 30 June 2006 (15 pages)
8 February 2007Full accounts made up to 30 June 2006 (15 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 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 2006Full accounts made up to 30 June 2005 (15 pages)
13 April 2006Full accounts made up to 30 June 2005 (15 pages)
29 September 2005Return made up to 24/09/05; full list of members (7 pages)
29 September 2005Return made up to 24/09/05; full list of members (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
24 March 2005Full accounts made up to 30 June 2004 (16 pages)
24 March 2005Full accounts made up to 30 June 2004 (16 pages)
29 September 2004Return made up to 24/09/04; full list of members (7 pages)
29 September 2004Return made up to 24/09/04; full list of members (7 pages)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Full accounts made up to 30 June 2003 (15 pages)
3 March 2004Full accounts made up to 30 June 2003 (15 pages)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
26 September 2003Return made up to 24/09/03; full list of members (7 pages)
26 September 2003Return made up to 24/09/03; full list of members (7 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
19 March 2003Full accounts made up to 30 June 2002 (15 pages)
19 March 2003Full accounts made up to 30 June 2002 (15 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
5 March 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
5 March 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
17 January 2002Company name changed hms (402) LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed hms (402) LIMITED\certificate issued on 17/01/02 (2 pages)
24 September 2001Incorporation (23 pages)
24 September 2001Incorporation (23 pages)