Company NameCeltic Chords Ltd.
DirectorPeter Charles Murray
Company StatusActive
Company NumberSC237189
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Peter Charles Murray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleDirector-Music Sales
Country of ResidenceScotland
Correspondence AddressPulldoran
Kirkton, Auchenblae
Laurencekirk
Kincardineshire
AB30 1TD
Scotland
Secretary NameJames Stewart Hendry
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleBusiness Analyst
Correspondence AddressMayfield House
Auchenblae
Kincardineshire
AB30 1XR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteceltic-chords.com
Email address[email protected]
Telephone01569 763913
Telephone regionStonehaven

Location

Registered AddressPulldoran
Kirkton
Auchenblae
Kincardineshire
AB30 1TD
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

1 at £1Peter Murray
100.00%
Ordinary

Financials

Year2014
Turnover£83,466
Gross Profit£23,560
Net Worth£22,667
Cash£19,892
Current Liabilities£67,318

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

25 February 2003Delivered on: 3 March 2003
Satisfied on: 24 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 barclay street, stonehaven--title number KNC5657.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
11 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
11 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
2 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
2 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
24 May 2013Satisfaction of charge 1 in full (4 pages)
24 May 2013Satisfaction of charge 1 in full (4 pages)
22 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Peter Murray on 23 September 2010 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Peter Murray on 23 September 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
3 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
6 February 2009Appointment terminated secretary james hendry (1 page)
6 February 2009Appointment terminated secretary james hendry (1 page)
4 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
4 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
3 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
26 September 2007Return made up to 23/09/07; full list of members (2 pages)
26 September 2007Return made up to 23/09/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
1 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
27 September 2006Return made up to 23/09/06; full list of members (2 pages)
27 September 2006Return made up to 23/09/06; full list of members (2 pages)
2 October 2005Return made up to 23/09/05; full list of members (2 pages)
2 October 2005Return made up to 23/09/05; full list of members (2 pages)
2 October 2005Location of register of members (1 page)
2 October 2005Location of register of members (1 page)
4 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
4 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
14 October 2004Return made up to 23/09/04; full list of members (6 pages)
14 October 2004Return made up to 23/09/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
2 July 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
1 October 2003Return made up to 23/09/03; full list of members (6 pages)
1 October 2003Return made up to 23/09/03; full list of members (6 pages)
7 August 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
7 August 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
3 March 2003Partic of mort/charge * (6 pages)
3 March 2003Partic of mort/charge * (6 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
23 September 2002Incorporation (17 pages)
23 September 2002Incorporation (17 pages)