CELTIC DESIGN CONSULTANTS LIMITED: Filings
Overview
| Company Name | CELTIC DESIGN CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC436349 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CELTIC DESIGN CONSULTANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||
Termination of appointment of Ian Raymond Brown as a director on Jan 10, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
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 15 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 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ 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 | ||
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