CELTIC DESIGN CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

14/11/2414 November 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

View Document

14/11/2414 November 2024 Registered office address changed from 28 Greenbrae Avenue Bridge of Don Aberdeen AB23 8NU Scotland to 14 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 2024-11-14

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2021-06-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 5 LA BELLE PLACE GLASGOW G3 7LH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CESSATION OF IAIN HUGHES STEVEN AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN HIGHES STEVEN

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN STEVEN

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVEN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR WALLACE MACFARLANE

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/01/1814 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR IAN RAYMOND BROWN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUGHES STEVEN / 17/06/2013

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN STEVEN / 17/06/2013

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE IAIN MACFARLANE / 17/06/2013

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE LINKE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR TERENCE MICHAEL LINKE

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 2 LA BELLE PLACE GLASGOW G3 7LH UNITED KINGDOM

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR JOHN GORDON DAVIES

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company