CELTIC ART LIMITED

Register to unlock more data on OkredoRegister

CELTIC ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC071837

Incorporation date

13/06/1980

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hawbank Road, College Milton, East Kilbride, Glasgow G74 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-03-31
dot icon17/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon07/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon25/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Director's details changed for Phillip Andrew Hynd on 2016-03-18
dot icon16/05/2016
Secretary's details changed for Andrew Joseph Hynd on 2016-05-16
dot icon16/05/2016
Director's details changed for Jennifer Nicole Robson on 2016-05-16
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/07/2012
Director's details changed for Phillip Andrew Hynd on 2012-03-31
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon09/08/2010
Director's details changed for Phillip Andrew Hynd on 2010-03-31
dot icon09/08/2010
Director's details changed for Jennifer Nicole Robson on 2010-03-31
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2009
Director appointed phillip andrew hynd
dot icon29/07/2009
Director appointed jennifer nicole robson
dot icon29/07/2009
Secretary appointed andrew joseph hynd
dot icon29/07/2009
Appointment terminated director margaret hynd
dot icon29/07/2009
Appointment terminated director andrew hynd
dot icon29/07/2009
Appointment terminated secretary robert mcnab
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2008
Return made up to 16/07/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 16/07/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2006
Return made up to 16/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2005
Return made up to 16/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2003
Return made up to 16/07/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2003
Partic of mort/charge *
dot icon01/11/2002
Director's particulars changed
dot icon01/11/2002
Director's particulars changed
dot icon01/11/2002
Registered office changed on 01/11/02 from: 1 hawbank road college milton east kilbride G74 5EG
dot icon06/08/2002
Return made up to 16/07/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/07/2001
Return made up to 16/07/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2001-03-31
dot icon17/07/2000
Return made up to 16/07/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 2000-03-31
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Return made up to 16/07/99; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
Return made up to 16/07/98; no change of members
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon28/07/1997
Return made up to 22/07/97; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon15/08/1996
Return made up to 22/07/96; no change of members
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Return made up to 22/07/95; no change of members
dot icon23/03/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Director's particulars changed
dot icon10/11/1994
Director's particulars changed
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Return made up to 22/07/94; full list of members
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon23/07/1993
Return made up to 22/07/93; no change of members
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/07/1992
Return made up to 22/07/92; full list of members
dot icon29/04/1992
Director's particulars changed
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon20/08/1991
Return made up to 31/07/91; no change of members
dot icon15/10/1990
Accounts for a small company made up to 1990-03-31
dot icon14/09/1990
Return made up to 31/07/90; full list of members
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1988-03-31
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon01/02/1988
Return made up to 14/08/87; full list of members
dot icon21/07/1986
Accounts for a small company made up to 1986-03-31
dot icon30/06/1986
Return made up to 24/06/86; full list of members
dot icon30/06/1986
Director's particulars changed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
175.14K
-
0.00
-
-
2022
2
86.95K
-
0.00
-
-
2023
3
62.26K
-
0.00
-
-
2023
3
62.26K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

62.26K £Descended-28.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Jennifer Nicole
Director
17/07/2009 - Present
-
Hynd, Philip Andrew
Director
17/07/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CELTIC ART LIMITED

CELTIC ART LIMITED is an(a) Active company incorporated on 13/06/1980 with the registered office located at 1 Hawbank Road, College Milton, East Kilbride, Glasgow G74 5EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC ART LIMITED?

toggle

CELTIC ART LIMITED is currently Active. It was registered on 13/06/1980 .

Where is CELTIC ART LIMITED located?

toggle

CELTIC ART LIMITED is registered at 1 Hawbank Road, College Milton, East Kilbride, Glasgow G74 5EG.

What does CELTIC ART LIMITED do?

toggle

CELTIC ART LIMITED operates in the Casting of other non-ferrous metals (24.54 - SIC 2007) sector.

How many employees does CELTIC ART LIMITED have?

toggle

CELTIC ART LIMITED had 3 employees in 2023.

What is the latest filing for CELTIC ART LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.