CELTIC DEVELOPMENT POOLS LIMITED -


Company Profile Company Filings

Overview

CELTIC DEVELOPMENT POOLS LIMITED is a Private Limited Company from and has the status: Active.
CELTIC DEVELOPMENT POOLS LIMITED was incorporated 56 years ago on 01/05/1968 and has the registered number: SC045636. The accounts status is SMALL and accounts are next due on 30/04/2024.

CELTIC DEVELOPMENT POOLS LIMITED -

This company is listed in the following categories:
92000 - Gambling and betting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

20 DAVAAR STREET
G40 3RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ERIC JAMES RILEY Apr 1957 British Director 1995-05-16 CURRENT
MR PAUL EDWARD DALY Jul 1981 British Director 2021-09-01 CURRENT
MR FRANCIS JOSEPH DELURY Aug 1959 British Director 2024-03-11 CURRENT
MR DAVID HAY Jan 1948 British Director 2015-11-13 CURRENT
MS SIOBHAN KELLY Dec 1964 Scottish Director 2024-03-11 CURRENT
JOHN MAGUIRE Mar 1956 British Director 1990-06-05 CURRENT
MS JOANNE MCNAIRN Secretary 2022-01-01 CURRENT
ROBERT MORTON HOWAT Secretary 2001-06-18 UNTIL 2013-01-05 RESIGNED
HEATHER ANNE BARTON Sep 1967 British Secretary 1998-03-31 UNTIL 1999-12-31 RESIGNED
MR CHRISTOPHER MICHAEL DUFFY Secretary 2018-02-01 UNTIL 2022-01-01 RESIGNED
DOMINIC WILLIAM KEANE Jan 1953 British Secretary 1994-06-03 UNTIL 1997-04-30 RESIGNED
MESSRS JNO SHAUGHNESSY QUIGLEY & MCCOLL Secretary RESIGNED
MR DAVID GERRARD NICHOL Secretary 2013-01-05 UNTIL 2013-03-05 RESIGNED
MR MICHAEL NICHOLSON Secretary 2013-03-05 UNTIL 2018-01-31 RESIGNED
ERIC JAMES RILEY Apr 1957 British Secretary 1997-04-30 UNTIL 1998-03-31 RESIGNED
KEVIN SWEENEY Dec 1939 British Secretary 1999-12-31 UNTIL 2001-06-18 RESIGNED
MR JAMES JOSEPH MICHAEL FAULDS Nov 1952 British Director 1997-02-18 UNTIL 2002-03-01 RESIGNED
CHRISTOPHER D WHITE Mar 1952 British Director 1990-06-05 UNTIL 1994-06-03 RESIGNED
DESMOND WHITE ARBUCKLE & CO Corporate Secretary 1992-09-29 UNTIL 1994-06-03 RESIGNED
DOMINIC WILLIAM KEANE Jan 1953 British Director 1994-04-22 UNTIL 1997-04-30 RESIGNED
MR TOM BOYD Nov 1965 British Director 2014-02-21 UNTIL 2024-02-29 RESIGNED
BRIAN JOHN DEMPSEY Jul 1947 British Director 1990-06-05 UNTIL 1991-07-17 RESIGNED
THOMAS L EXECUTRIX OF THOMAS LEISHMAN British Director RESIGNED
MR GEORGE EWING DOUGLAS Dec 1944 British Director 2002-05-15 UNTIL 2015-11-13 RESIGNED
JAMES MATTHEW FARRELL Apr 1921 British Director RESIGNED
MR THOMAS STEPHEN CHALMERS Dec 1935 British Director 1997-02-18 UNTIL 2013-09-28 RESIGNED
PATRICK ROGER FERRELL May 1947 British Director 1995-05-16 UNTIL 1995-10-16 RESIGNED
MR THOMAS JOSEPH GRANT Jul 1952 British Director 1990-06-05 UNTIL 1996-01-10 RESIGNED
MARY ANNE MCADAM British Director 1994-04-22 UNTIL 1996-01-10 RESIGNED
DR DAVID MICHAEL KELLY Nov 1940 British Director 1990-06-05 UNTIL 1995-08-25 RESIGNED
KEVIN KELLY Dec 1937 British Director RESIGNED
JOHN MACGUIRE British Director 1990-06-05 UNTIL 1990-07-31 RESIGNED
DAVID DALLAS SMITH Oct 1944 British Director 1992-02-21 UNTIL 1995-08-25 RESIGNED
DR JACK MULHEARN Mar 1941 British Director 1997-07-28 UNTIL 2023-07-26 RESIGNED
JOHN CHRISTOPHER MCGINN Aug 1932 British Director 1990-06-05 UNTIL 1996-01-10 RESIGNED
FERGUS JOHN MCCANN Feb 1941 Canadian Director 1994-04-22 UNTIL 1997-07-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LOTTERIES COUNCIL COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CELTIC PLC Active GROUP 93110 - Operation of sports facilities
CELTIC F.C. DEVELOPMENT FUND LIMITED Active TOTAL EXEMPTION FULL 92000 - Gambling and betting activities
MCLAYS SUPPLIES LTD. GLASGOW SCOTLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
PLIMLEY LEISURE LIMITED ... ACCOUNTS TYPE NOT AVA None Supplied
HARRY HYNDS TRAVEL LIMITED Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
STRATHVALE HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DILWARA PROPERTIES LIMITED GLASGOW Active SMALL 82990 - Other business support service activities n.e.c.
MURAL PROPERTIES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 49320 - Taxi operation
PROTECTEVENT LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED Active SMALL 93199 - Other sports activities
GLASGOW EASTERN DEVELOPMENTS LIMITED Active UNAUDITED ABRIDGED 93120 - Activities of sport clubs
ADAMTON INVESTMENTS LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
STRATHMORE ASSETS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
PEARSE DEVELOPMENTS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
OSPREY TAVERNS LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
ORICAL LTD. INVERNESS Dissolved... DORMANT 99999 - Dormant Company
CELTIC F.C. LIMITED Active FULL 93110 - Operation of sports facilities
SCOTFLOW (GLASGOW) LTD. GLASGOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CELTIC DEVELOPMENT POOLS LIMITED 2023-04-19 31-07-2022 £362,697 Cash £216,983 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CELTIC F.C. DEVELOPMENT FUND LIMITED Active TOTAL EXEMPTION FULL 92000 - Gambling and betting activities