CELTIC DEVELOPMENT POOLS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

22/03/2422 March 2024 Appointment of Mr Francis Joseph Delury as a director on 2024-03-11

View Document

22/03/2422 March 2024 Appointment of Ms Siobhan Catriona Therese Kelly as a director on 2024-03-11

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-07-31

View Document

11/03/2411 March 2024 Termination of appointment of Tom Boyd as a director on 2024-02-29

View Document

14/11/2314 November 2023 Amended accounts for a small company made up to 2022-07-31

View Document

11/08/2311 August 2023 Termination of appointment of Jack Mulhearn as a director on 2023-07-26

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Accounts for a small company made up to 2021-07-31

View Document

14/01/2214 January 2022 Appointment of Ms Joanne Mcnairn as a secretary on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of Christopher Michael Duffy as a secretary on 2022-01-01

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL DUFFY

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NICHOLSON

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE DOUGLAS

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR DAVID HAY

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR TOM BOYD

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHALMERS

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID NICHOL

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR MICHAEL NICHOLSON

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MR DAVID GERRARD NICHOL

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HOWAT

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ADOPT ARTICLES 03/03/2011

View Document

24/03/1124 March 2011 SECTION 175(5)(A) SHALL APPLY 03/03/2011

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JACK MULHEARN / 31/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EWING DOUGLAS / 31/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN CHALMERS / 31/07/2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAGUIRE / 27/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES RILEY / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORTON HOWAT / 13/10/2009

View Document

24/08/0924 August 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RILEY / 18/05/2008

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: CELTIC PARK GLASGOW G40 3RE

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 20 KERRYDALE STREET GLASGOW G40 3RE

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: CELTIC PARK 95 KERRYDALE STREET GLASGOW G40 3RE

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 28 BATH STREET GLASGOW G2 1HE

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: 20 KERRYDALE STREET GLASGOW G40 3RW

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/07/89; CHANGE OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/09/8925 September 1989 Full accounts made up to 1988-07-31

View Document

29/08/8829 August 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/07/872 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 30/08/85; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

01/05/681 May 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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