CELTIC DEVELOPMENT POOLS LIMITED

Register to unlock more data on OkredoRegister

CELTIC DEVELOPMENT POOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC045636

Incorporation date

01/05/1968

Size

Small

Contacts

Registered address

Registered address

20 Davaar Street, Glasgow, G40 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1968)
dot icon26/03/2026
Accounts for a small company made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-07-31
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon22/03/2024
Appointment of Mr Francis Joseph Delury as a director on 2024-03-11
dot icon22/03/2024
Appointment of Ms Siobhan Catriona Therese Kelly as a director on 2024-03-11
dot icon13/03/2024
Accounts for a small company made up to 2023-07-31
dot icon11/03/2024
Termination of appointment of Tom Boyd as a director on 2024-02-29
dot icon14/11/2023
Amended accounts for a small company made up to 2022-07-31
dot icon11/08/2023
Termination of appointment of Jack Mulhearn as a director on 2023-07-26
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon20/01/2022
Accounts for a small company made up to 2021-07-31
dot icon14/01/2022
Appointment of Ms Joanne Mcnairn as a secretary on 2022-01-01
dot icon14/01/2022
Termination of appointment of Christopher Michael Duffy as a secretary on 2022-01-01
dot icon10/09/2021
Appointment of Mr Paul Edward Daly as a director on 2021-09-01
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/04/2021
Accounts for a small company made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/01/2020
Accounts for a small company made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/01/2019
Accounts for a small company made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon13/02/2018
Appointment of Mr Christopher Michael Duffy as a secretary on 2018-02-01
dot icon12/02/2018
Termination of appointment of Michael Nicholson as a secretary on 2018-01-31
dot icon12/12/2017
Accounts for a small company made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon21/11/2016
Full accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/12/2015
Full accounts made up to 2015-07-31
dot icon19/11/2015
Appointment of Mr David Hay as a director on 2015-11-13
dot icon19/11/2015
Termination of appointment of George Ewing Douglas as a director on 2015-11-13
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon25/11/2014
Full accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/05/2014
Appointment of Mr Tom Boyd as a director
dot icon14/02/2014
Termination of appointment of Thomas Chalmers as a director
dot icon19/11/2013
Full accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/07/2013
Auditor's resignation
dot icon10/07/2013
Auditor's resignation
dot icon04/06/2013
Termination of appointment of David Nichol as a secretary
dot icon04/06/2013
Appointment of Mr Michael Nicholson as a secretary
dot icon22/01/2013
Termination of appointment of Robert Howat as a secretary
dot icon22/01/2013
Appointment of Mr David Gerrard Nichol as a secretary
dot icon06/11/2012
Full accounts made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/03/2011
Resolutions
dot icon24/03/2011
Resolutions
dot icon19/01/2011
Full accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/08/2010
Director's details changed for Dr Jack Mulhearn on 2010-07-31
dot icon10/08/2010
Director's details changed for George Ewing Douglas on 2010-07-31
dot icon10/08/2010
Director's details changed for Thomas Stephen Chalmers on 2010-07-31
dot icon19/01/2010
Accounts for a small company made up to 2009-07-31
dot icon27/10/2009
Director's details changed for John Maguire on 2009-10-27
dot icon13/10/2009
Director's details changed for Eric James Riley on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Robert Morton Howat on 2009-10-13
dot icon24/08/2009
Amended accounts made up to 2008-07-31
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon27/04/2009
Accounts for a small company made up to 2008-07-31
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon23/05/2008
Director's change of particulars / eric riley / 18/05/2008
dot icon28/01/2008
Accounts for a small company made up to 2007-07-31
dot icon05/09/2007
Return made up to 31/07/07; no change of members
dot icon19/03/2007
Accounts for a small company made up to 2006-07-31
dot icon21/09/2006
Director's particulars changed
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon20/01/2006
Accounts for a small company made up to 2005-07-31
dot icon26/08/2005
Return made up to 31/07/05; full list of members
dot icon09/02/2005
Accounts for a small company made up to 2004-07-31
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon04/03/2004
Director's particulars changed
dot icon20/01/2004
Accounts for a small company made up to 2003-07-31
dot icon18/08/2003
Return made up to 31/07/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-07-31
dot icon19/08/2002
Return made up to 31/07/02; full list of members
dot icon29/05/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon23/11/2001
Accounts for a small company made up to 2001-07-31
dot icon24/08/2001
Return made up to 31/07/01; full list of members
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon09/10/2000
Accounts for a small company made up to 2000-07-31
dot icon30/08/2000
Return made up to 31/07/00; full list of members
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Secretary resigned
dot icon22/12/1999
Accounts for a small company made up to 1999-07-31
dot icon12/08/1999
Return made up to 31/07/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-07-31
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
Secretary resigned
dot icon02/12/1997
Accounts for a small company made up to 1997-07-31
dot icon29/10/1997
Registered office changed on 29/10/97 from: celtic park glasgow G40 3RE
dot icon28/08/1997
Return made up to 31/07/97; full list of members
dot icon27/08/1997
Registered office changed on 27/08/97 from: 20 kerrydale street glasgow G40 3RE
dot icon27/08/1997
Secretary resigned;director resigned
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon19/03/1997
Accounts for a small company made up to 1996-07-31
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon23/08/1996
Return made up to 31/07/96; full list of members
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon15/02/1996
Accounts for a small company made up to 1995-07-31
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Director resigned
dot icon10/08/1995
Return made up to 31/07/95; no change of members
dot icon28/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 31/07/94; full list of members
dot icon21/07/1994
Registered office changed on 21/07/94 from: celtic park 95 kerrydale street glasgow G40 3RE
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
New director appointed
dot icon14/06/1994
Registered office changed on 14/06/94 from: 28 bath street glasgow G2 1HE
dot icon14/06/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon03/05/1994
Accounts for a small company made up to 1993-07-31
dot icon19/10/1993
Return made up to 31/07/93; no change of members
dot icon06/01/1993
Accounts for a small company made up to 1992-07-31
dot icon06/01/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Registered office changed on 21/12/92 from: 20 kerrydale street glasgow G40 3RW
dot icon21/12/1992
Return made up to 31/07/92; no change of members
dot icon02/07/1992
New director appointed
dot icon23/04/1992
Director's particulars changed
dot icon04/02/1992
Accounts for a small company made up to 1991-07-31
dot icon25/11/1991
Accounts for a small company made up to 1990-07-31
dot icon19/09/1991
Return made up to 31/07/91; full list of members
dot icon07/08/1991
Director resigned
dot icon26/06/1991
Return made up to 31/07/90; full list of members
dot icon04/09/1990
New director appointed
dot icon26/03/1990
Full accounts made up to 1989-07-31
dot icon26/03/1990
Return made up to 31/07/89; change of members
dot icon20/11/1989
Return made up to 31/07/88; full list of members
dot icon25/09/1989
Full accounts made up to 1988-07-31
dot icon29/08/1988
Return made up to 31/07/87; full list of members
dot icon04/08/1988
Full accounts made up to 1987-07-31
dot icon02/07/1987
Full accounts made up to 1986-07-31
dot icon23/04/1987
Return made up to 31/07/86; full list of members
dot icon22/09/1986
Return made up to 30/08/85; full list of members
dot icon08/09/1986
Full accounts made up to 1985-07-31
dot icon01/05/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£362,697.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
216.98K
-
2.66M
362.70K
-
2022
9
216.98K
-
2.66M
362.70K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

216.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.66M £Ascended- *

Cash in Bank(GBP)

362.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Jack Mulhearn
Director
28/07/1997 - 26/07/2023
2
Maguire, John
Director
05/06/1990 - Present
3
Riley, Eric James
Director
16/05/1995 - Present
13
Kelly, Siobhan Catriona Therese
Director
11/03/2024 - Present
1
Daly, Paul Edward
Director
01/09/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

63
COMBINED COUNTIES PROPERTIES LIMITEDColdunell House, Dawes Court, Esher, Surrey KT10 9QD
Active

Category:

Growing of other perennial crops

Comp. code:

01359176

Reg. date:

22/03/1978

Turnover:

-

No. of employees:

10
SOMERSET FARM (EAST ANGLIA) LTDSomerset Farm, Cants Drove, Wisbech PE13 4HN
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

08128232

Reg. date:

03/07/2012

Turnover:

-

No. of employees:

8
IDIS EUROPE LIMITED3rd Floor 86 - 90 Paul Street, London EC2A 4NE
Active

Category:

Manufacture of consumer electronics

Comp. code:

07291104

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

10
RVL AIRTECH LIMITEDRvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby DE74 2SA
Active

Category:

Machining

Comp. code:

01994993

Reg. date:

04/03/1986

Turnover:

-

No. of employees:

10
OSBORN-UNIPOL (UK) LIMITEDUnit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UD
Active

Category:

Production of abrasive products

Comp. code:

00365565

Reg. date:

26/02/1941

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CELTIC DEVELOPMENT POOLS LIMITED

CELTIC DEVELOPMENT POOLS LIMITED is an(a) Active company incorporated on 01/05/1968 with the registered office located at 20 Davaar Street, Glasgow, G40 3RB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC DEVELOPMENT POOLS LIMITED?

toggle

CELTIC DEVELOPMENT POOLS LIMITED is currently Active. It was registered on 01/05/1968 .

Where is CELTIC DEVELOPMENT POOLS LIMITED located?

toggle

CELTIC DEVELOPMENT POOLS LIMITED is registered at 20 Davaar Street, Glasgow, G40 3RB.

What does CELTIC DEVELOPMENT POOLS LIMITED do?

toggle

CELTIC DEVELOPMENT POOLS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does CELTIC DEVELOPMENT POOLS LIMITED have?

toggle

CELTIC DEVELOPMENT POOLS LIMITED had 9 employees in 2022.

What is the latest filing for CELTIC DEVELOPMENT POOLS LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a small company made up to 2025-07-31.