CELTIC DESIGN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CELTIC DESIGN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC436349

Incorporation date

07/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Overhills Walk, Bucksburn, Aberdeen AB21 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2012)
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/01/2026
Termination of appointment of Ian Raymond Brown as a director on 2026-01-10
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon14/11/2024
Registered office address changed from , 28 Greenbrae Avenue, Bridge of Don, Aberdeen, AB23 8NU, Scotland to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 2024-11-14
dot icon14/11/2024
Registered office address changed from , 14 Overhills Walk, Bucksburn, Aberdeen, AB21 9UZ, Scotland to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 2024-11-14
dot icon29/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/06/2023
Confirmation statement made on 2021-06-18 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon19/05/2019
Registered office address changed from , 5 La Belle Place, Glasgow, G3 7LH to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 2019-05-19
dot icon26/02/2019
Notification of Iain Highes Steven as a person with significant control on 2019-02-25
dot icon26/02/2019
Cessation of Iain Hughes Steven as a person with significant control on 2019-02-25
dot icon26/02/2019
Termination of appointment of Iain Hughes Steven as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Alexander John Steven as a director on 2019-02-25
dot icon20/02/2019
Termination of appointment of Wallace Iain Macfarlane as a director on 2019-02-18
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon14/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon18/11/2016
Appointment of Mr Ian Raymond Brown as a director on 2016-11-06
dot icon23/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/11/2014
Director's details changed for Alexander John Steven on 2013-06-17
dot icon10/11/2014
Director's details changed for Mr Wallace Iain Macfarlane on 2013-06-17
dot icon10/11/2014
Director's details changed for Iain Hughes Steven on 2013-06-17
dot icon06/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Previous accounting period extended from 2013-11-30 to 2014-04-30
dot icon15/05/2014
Termination of appointment of Terence Linke as a director
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon31/10/2013
Appointment of Mr Terence Michael Linke as a director
dot icon12/06/2013
Registered office address changed from , 2 La Belle Place, Glasgow, G3 7LH, United Kingdom on 2013-06-12
dot icon01/05/2013
Appointment of Mr John Gordon Davies as a director
dot icon07/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-27.18 % *

* during past year

Cash in Bank

£225.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
279.28K
-
0.00
383.00
-
2022
0
279.72K
-
0.00
309.00
-
2023
0
279.98K
-
0.00
225.00
-
2023
0
279.98K
-
0.00
225.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

279.98K £Ascended0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.00 £Descended-27.18 % *

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
Davies, John Gordon
Director
08/11/2012 - Present
-
Brown, Ian Raymond
Director
06/11/2016 - 10/01/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC DESIGN CONSULTANTS LIMITED

CELTIC DESIGN CONSULTANTS LIMITED is an(a) Active company incorporated on 07/11/2012 with the registered office located at 15 Overhills Walk, Bucksburn, Aberdeen AB21 9UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC DESIGN CONSULTANTS LIMITED?

toggle

CELTIC DESIGN CONSULTANTS LIMITED is currently Active. It was registered on 07/11/2012 .

Where is CELTIC DESIGN CONSULTANTS LIMITED located?

toggle

CELTIC DESIGN CONSULTANTS LIMITED is registered at 15 Overhills Walk, Bucksburn, Aberdeen AB21 9UZ.

What does CELTIC DESIGN CONSULTANTS LIMITED do?

toggle

CELTIC DESIGN CONSULTANTS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CELTIC DESIGN CONSULTANTS LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-04-30.