Celtic Design Ltd EDINBURGH


Founded in 2004, Celtic Design, classified under reg no. SC266998 is an active company. Currently registered at 156 Canongate EH8 8DD, Edinburgh the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023. Since July 26, 2012 Celtic Design Ltd is no longer carrying the name Ever Edinburgh.

The company has one director. Benyamin Y., appointed on 27 April 2004. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex secretary - Leikit A.. There were no ex directors.

Celtic Design Ltd Address / Contact

Office Address 156 Canongate
Town Edinburgh
Post code EH8 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC266998
Date of Incorporation Mon, 26th Apr 2004
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Benyamin Y.

Position: Director

Appointed: 27 April 2004

Leikit A.

Position: Secretary

Appointed: 27 April 2004

Resigned: 17 January 2011

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 26 April 2004

Resigned: 26 April 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 26 April 2004

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 26 April 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Benyamin Y. The abovementioned PSC has significiant influence or control over the company,.

Benyamin Y.

Notified on 26 April 2017
Nature of control: significiant influence or control

Company previous names

Ever Edinburgh July 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand51 47936 82519 880172 676263 001
Current Assets331 045358 064384 235401 634565 818
Debtors117 498116 998117 14399 959174 929
Property Plant Equipment88012 0308 4144 86210 212
Total Inventories162 068204 241247 212128 999127 888
Other
Accumulated Amortisation Impairment Intangible Assets22 50025 23927 97830 71733 456
Accumulated Depreciation Impairment Property Plant Equipment18 53222 39926 39229 94535 667
Average Number Employees During Period1410101721
Creditors51 03763 140113 603114 835115 148
Dividends Paid41 66753 00037 80032 29293 200
Dividends Paid On Shares7 50029 538   
Fixed Assets8 38041 56835 21328 92231 533
Increase From Amortisation Charge For Year Intangible Assets 2 7392 7392 7392 739
Increase From Depreciation Charge For Year Property Plant Equipment 3 8673 9933 5535 722
Intangible Assets7 50029 53826 79924 06021 321
Intangible Assets Gross Cost30 00054 77754 77754 777 
Net Current Assets Liabilities280 008294 924270 632286 799450 670
Profit Loss119 935101 1047 15342 168259 682
Property Plant Equipment Gross Cost19 41234 42934 80634 80745 879
Total Additions Including From Business Combinations Property Plant Equipment 15 017377 11 072
Total Assets Less Current Liabilities288 388336 492305 845315 721482 203

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, October 2023
Free Download (11 pages)

Company search

Advertisements