Celtic Development Pools Limited


Celtic Development Pools started in year 1968 as Private Limited Company with registration number SC045636. The Celtic Development Pools company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in at 20 Davaar Street. Postal code: G40 3RB.

Currently there are 6 directors in the the firm, namely Francis D., Siobhan K. and Paul D. and others. In addition one secretary - Joanne M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Celtic Development Pools Limited Address / Contact

Office Address 20 Davaar Street
Office Address2 Glasgow
Town
Post code G40 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045636
Date of Incorporation Wed, 1st May 1968
Industry Gambling and betting activities
End of financial Year 31st July
Company age 57 years old
Account next due date Tue, 30th Apr 2024 (439 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Francis D.

Position: Director

Appointed: 11 March 2024

Siobhan K.

Position: Director

Appointed: 11 March 2024

Joanne M.

Position: Secretary

Appointed: 01 January 2022

Paul D.

Position: Director

Appointed: 01 September 2021

David H.

Position: Director

Appointed: 13 November 2015

Eric R.

Position: Director

Appointed: 16 May 1995

John M.

Position: Director

Appointed: 05 June 1990

Christopher D.

Position: Secretary

Appointed: 01 February 2018

Resigned: 01 January 2022

Tom B.

Position: Director

Appointed: 21 February 2014

Resigned: 29 February 2024

Michael N.

Position: Secretary

Appointed: 05 March 2013

Resigned: 31 January 2018

David N.

Position: Secretary

Appointed: 05 January 2013

Resigned: 05 March 2013

George D.

Position: Director

Appointed: 15 May 2002

Resigned: 13 November 2015

Robert H.

Position: Secretary

Appointed: 18 June 2001

Resigned: 05 January 2013

Kevin S.

Position: Secretary

Appointed: 31 December 1999

Resigned: 18 June 2001

Heather B.

Position: Secretary

Appointed: 31 March 1998

Resigned: 31 December 1999

Jack M.

Position: Director

Appointed: 28 July 1997

Resigned: 26 July 2023

Eric R.

Position: Secretary

Appointed: 30 April 1997

Resigned: 31 March 1998

James F.

Position: Director

Appointed: 18 February 1997

Resigned: 01 March 2002

Thomas C.

Position: Director

Appointed: 18 February 1997

Resigned: 28 September 2013

Patrick F.

Position: Director

Appointed: 16 May 1995

Resigned: 16 October 1995

Dominic K.

Position: Secretary

Appointed: 03 June 1994

Resigned: 30 April 1997

Mary M.

Position: Director

Appointed: 22 April 1994

Resigned: 10 January 1996

Dominic K.

Position: Director

Appointed: 22 April 1994

Resigned: 30 April 1997

Fergus M.

Position: Director

Appointed: 22 April 1994

Resigned: 28 July 1997

Desmond White Arbuckle & Co

Position: Corporate Secretary

Appointed: 29 September 1992

Resigned: 03 June 1994

David S.

Position: Director

Appointed: 21 February 1992

Resigned: 25 August 1995

Christopher W.

Position: Director

Appointed: 05 June 1990

Resigned: 03 June 1994

Brian D.

Position: Director

Appointed: 05 June 1990

Resigned: 17 July 1991

David K.

Position: Director

Appointed: 05 June 1990

Resigned: 25 August 1995

John M.

Position: Director

Appointed: 05 June 1990

Resigned: 31 July 1990

Thomas G.

Position: Director

Appointed: 05 June 1990

Resigned: 10 January 1996

John M.

Position: Director

Appointed: 05 June 1990

Resigned: 10 January 1996

Messrs J.

Position: Secretary

Appointed: 31 July 1988

Resigned: 29 September 1992

E.

Position: Director

Appointed: 31 July 1988

Resigned: 31 July 1989

Kevin K.

Position: Director

Appointed: 31 July 1988

Resigned: 10 January 1996

James F.

Position: Director

Appointed: 31 July 1988

Resigned: 25 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand344 734362 697
Current Assets349 734367 697
Net Assets Liabilities232 637216 983
Property Plant Equipment675607
Total Inventories5 0005 000
Other
Accumulated Depreciation Impairment Property Plant Equipment18 91018 978
Administrative Expenses162 030311 921
Average Number Employees During Period79
Bank Borrowings Overdrafts 6 632
Cost Sales1 088 8022 104 672
Creditors117 628151 303
Fixed Assets675607
Gross Profit Loss373 392556 012
Increase From Depreciation Charge For Year Property Plant Equipment 68
Interest Payable Similar Charges Finance Costs172 651268 737
Net Current Assets Liabilities232 106216 394
Operating Profit Loss232 466254 091
Other Creditors67 943109 753
Other Interest Receivable Similar Income Finance Income49136
Other Inventories5 0005 000
Other Operating Income21 10410 000
Profit Loss On Ordinary Activities After Tax42 615-15 654
Profit Loss On Ordinary Activities Before Tax59 864-14 510
Property Plant Equipment Gross Cost19 58519 585
Provisions For Liabilities Balance Sheet Subtotal14418
Taxation Social Security Payable18 2362 720
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 2491 144
Total Assets Less Current Liabilities232 781217 001
Trade Creditors Trade Payables31 44932 198
Turnover Revenue1 462 1942 660 684

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2024/07/31
filed on: 29th, April 2025
Free Download (21 pages)

Company search

Advertisements