CELTIC DESIGN CONSULTANTS LIMITED
Overview
Company Name | CELTIC DESIGN CONSULTANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC436349 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CELTIC DESIGN CONSULTANTS LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CELTIC DESIGN CONSULTANTS LIMITED located?
Registered Office Address | 15 Overhills Walk Bucksburn AB21 9UZ Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CELTIC DESIGN CONSULTANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CELTIC DESIGN CONSULTANTS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for CELTIC DESIGN CONSULTANTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 14 Overhills Walk Bucksburn Aberdeen AB21 9UZ Scotland to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on Nov 14, 2024 | 1 pages | AD01 | ||
Registered office address changed from 28 Greenbrae Avenue Bridge of Don Aberdeen AB23 8NU Scotland to 14 Overhills Walk Bucksburn Aberdeen AB21 9UZ on Nov 14, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 La Belle Place Glasgow G3 7LH to 28 Greenbrae Avenue Bridge of Don Aberdeen AB23 8NU on May 19, 2019 | 1 pages | AD01 | ||
Notification of Iain Highes Steven as a person with significant control on Feb 25, 2019 | 2 pages | PSC01 | ||
Cessation of Iain Hughes Steven as a person with significant control on Feb 25, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Iain Hughes Steven as a director on Feb 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alexander John Steven as a director on Feb 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Wallace Iain Macfarlane as a director on Feb 18, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Nov 07, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of CELTIC DESIGN CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Ian Raymond | Director | Overhills Walk Bucksburn AB21 9UZ Aberdeen 15 Scotland | Vietnam | British | Retired | 218796530001 | ||||
DAVIES, John Gordon | Director | Overhills Walk Bucksburn AB21 9UZ Aberdeen 15 Scotland | China | British | Marine Engineer | 177932960001 | ||||
LINKE, Terence Michael | Director | La Belle Place G3 7LH Glasgow 5 Scotland | Bulgaria | British | Marine Engineer | 182535840001 | ||||
MACFARLANE, Wallace Iain | Director | La Belle Place G3 7LH Glasgow 5 | Scotland | British | Director | 162683320001 | ||||
STEVEN, Alexander John | Director | La Belle Place G3 7LH Glasgow 5 | United Kingdom | Scottish | Director | 69408680002 | ||||
STEVEN, Iain Hughes | Director | La Belle Place G3 7LH Glasgow 5 | Scotland | British | Director | 173461910001 |
Who are the persons with significant control of CELTIC DESIGN CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Iain Hughes Steven | Feb 25, 2019 | Overhills Walk Bucksburn AB21 9UZ Aberdeen 15 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Iain Hughes Steven | Apr 06, 2016 | La Belle Place G3 7LH Glasgow 5 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Gordon Davies | Apr 06, 2016 | Overhills Walk Bucksburn AB21 9UZ Aberdeen 15 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0