CELTIC LEGEND LIMITED

Register to unlock more data on OkredoRegister

CELTIC LEGEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC189384

Incorporation date

15/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1/1 Bearford House 39 Hanover Street, Edinburgh EH2 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon26/09/2024
Second filing for the appointment of Mr Stephen William Wallace as a director
dot icon24/07/2024
Change of details for Mr William Wallace as a person with significant control on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr William Wallace on 2024-07-24
dot icon24/07/2024
Second filing for the appointment of Mr Stephen William Wallace as a director
dot icon29/04/2024
Registered office address changed from Rutland House 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 2024-04-29
dot icon12/12/2023
Director's details changed for Mr Stephen William Wallace on 2023-12-11
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon02/08/2023
Termination of appointment of Margaret Wallace as a secretary on 2023-08-01
dot icon02/08/2023
Appointment of Mrs Pamela Kay Milne as a secretary on 2023-08-01
dot icon02/08/2023
Appointment of Mrs Pamela Kay Milne as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Stephen William Wallace as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mrs Margaret Wallace as a director on 2023-08-01
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Secretary's details changed for Margaret Wallace on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr William Wallace on 2019-02-04
dot icon04/02/2019
Registered office address changed from 40 Connaught Place Edinburgh EH6 4RN to Rutland House 13 Rutland Street Edinburgh EH1 2AE on 2019-02-04
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr William Wallace on 2010-09-15
dot icon16/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon16/09/2009
Return made up to 15/09/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Return made up to 15/09/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 15/09/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/12/2006
Return made up to 15/09/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/04/2006
Return made up to 15/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 15/09/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 15/09/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 15/09/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/09/2001
Return made up to 15/09/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/10/2000
Return made up to 15/09/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-09-30
dot icon08/09/1999
Return made up to 15/09/99; full list of members
dot icon15/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
52.70K
-
0.00
-
-
2022
4
38.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, William
Director
15/09/1998 - Present
-
Wallace, Margaret
Secretary
15/09/1998 - 01/08/2023
-
Milne, Pamela Kay
Secretary
01/08/2023 - Present
-
Milne, Pamela Kay
Director
01/08/2023 - Present
1
Wallace, Stephen William
Director
01/08/2023 - Present
-

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

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 LEGEND LIMITED

CELTIC LEGEND LIMITED is an(a) Active company incorporated on 15/09/1998 with the registered office located at 1/1 Bearford House 39 Hanover Street, Edinburgh EH2 2PJ. There are currently 5 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 LEGEND LIMITED?

toggle

CELTIC LEGEND LIMITED is currently Active. It was registered on 15/09/1998 .

Where is CELTIC LEGEND LIMITED located?

toggle

CELTIC LEGEND LIMITED is registered at 1/1 Bearford House 39 Hanover Street, Edinburgh EH2 2PJ.

What does CELTIC LEGEND LIMITED do?

toggle

CELTIC LEGEND LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CELTIC LEGEND LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.