CELTIC F.C. LIMITED

Register to unlock more data on OkredoRegister

CELTIC F.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223604

Incorporation date

24/09/2001

Size

Full

Contacts

Registered address

Registered address

Celtic Park, Glasgow, G40 3RECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon25/03/2026
Full accounts made up to 2025-06-30
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon27/03/2025
Full accounts made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon01/07/2024
Appointment of Joanne Mcnairn as a secretary on 2024-07-01
dot icon01/07/2024
Termination of appointment of Christopher Michael Duffy as a secretary on 2024-06-30
dot icon19/01/2024
Full accounts made up to 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon22/01/2023
Full accounts made up to 2022-06-30
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon18/01/2022
Full accounts made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/09/2021
Appointment of Mr Christopher Michael Duffy as a secretary on 2021-09-10
dot icon14/09/2021
Appointment of Mr Michael Nicholson as a director on 2021-09-10
dot icon14/09/2021
Termination of appointment of Michael Nicholson as a secretary on 2021-09-10
dot icon14/09/2021
Termination of appointment of Dominic Christopher Mckay as a director on 2021-09-10
dot icon01/07/2021
Appointment of Dominic Christopher Mckay as a director on 2021-07-01
dot icon30/06/2021
Termination of appointment of Peter Thomas Lawwell as a director on 2021-06-30
dot icon18/02/2021
Full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon17/02/2020
Full accounts made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon08/02/2019
Full accounts made up to 2018-06-30
dot icon26/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon11/06/2018
Termination of appointment of Kevin Sweeney as a director on 2018-06-11
dot icon23/03/2018
Full accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon17/01/2017
Full accounts made up to 2016-06-30
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon06/01/2016
Termination of appointment of Eric James Riley as a director on 2015-12-31
dot icon06/01/2016
Appointment of Mr Christopher Mckay as a director on 2016-01-01
dot icon21/10/2015
Full accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon05/02/2014
Auditor's resignation
dot icon30/01/2014
Full accounts made up to 2013-06-30
dot icon04/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon17/07/2013
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 icon12/02/2013
Full accounts made up to 2012-06-30
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 icon27/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon07/12/2009
Director's details changed for Kevin Sweeney on 2009-12-04
dot icon13/10/2009
Director's details changed for Eric James Riley on 2009-10-13
dot icon13/10/2009
Director's details changed for Peter Thomas Lawwell on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Robert Morton Howat on 2009-10-13
dot icon29/09/2009
Return made up to 24/09/09; full list of members
dot icon12/03/2009
Full accounts made up to 2008-06-30
dot icon30/09/2008
Return made up to 24/09/08; full list of members
dot icon23/05/2008
Director's change of particulars / eric riley / 18/05/2008
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon11/10/2007
Return made up to 24/09/07; no change of members
dot icon08/02/2007
Full accounts made up to 2006-06-30
dot icon12/10/2006
Return made up to 24/09/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon17/05/2006
Secretary's particulars changed
dot icon13/04/2006
Full accounts made up to 2005-06-30
dot icon29/09/2005
Return made up to 24/09/05; full list of members
dot icon02/08/2005
Director's particulars changed
dot icon24/03/2005
Full accounts made up to 2004-06-30
dot icon29/09/2004
Return made up to 24/09/04; full list of members
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon03/03/2004
Full accounts made up to 2003-06-30
dot icon03/11/2003
New director appointed
dot icon26/09/2003
Return made up to 24/09/03; full list of members
dot icon05/05/2003
Director resigned
dot icon19/03/2003
Full accounts made up to 2002-06-30
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon05/03/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned;director resigned
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Registered office changed on 04/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE
dot icon17/01/2002
Certificate of change of name
dot icon24/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Christopher
Director
01/01/2016 - Present
4
Nicholson, Michael
Director
10/09/2021 - Present
5
Duffy, Christopher Michael
Secretary
10/09/2021 - 30/06/2024
-
Mcnairn, Joanne
Secretary
01/07/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC F.C. LIMITED

CELTIC F.C. LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at Celtic Park, Glasgow, G40 3RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC F.C. LIMITED?

toggle

CELTIC F.C. LIMITED is currently Active. It was registered on 24/09/2001 .

Where is CELTIC F.C. LIMITED located?

toggle

CELTIC F.C. LIMITED is registered at Celtic Park, Glasgow, G40 3RE.

What does CELTIC F.C. LIMITED do?

toggle

CELTIC F.C. LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CELTIC F.C. LIMITED?

toggle

The latest filing was on 25/03/2026: Full accounts made up to 2025-06-30.