Celtic F.c. Development Fund Limited


Founded in 1968, Celtic F.c. Development Fund, classified under reg no. SC045637 is an active company. Currently registered at 20 Davaar Street G40 3RB, the company has been in the business for fifty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Paul D., John M. and Eric R.. 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 F.c. Development Fund 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 SC045637
Date of Incorporation Wed, 1st May 1968
Industry Gambling and betting activities
End of financial Year 31st July
Company age 56 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
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

Joanne M.

Position: Secretary

Appointed: 01 January 2022

Paul D.

Position: Director

Appointed: 01 September 2021

John M.

Position: Director

Appointed: 16 May 1995

Eric R.

Position: Director

Appointed: 16 May 1995

Christopher D.

Position: Secretary

Appointed: 01 February 2018

Resigned: 01 January 2022

Michael N.

Position: Secretary

Appointed: 05 March 2013

Resigned: 31 January 2018

David N.

Position: Secretary

Appointed: 04 January 2013

Resigned: 05 March 2013

Robert H.

Position: Secretary

Appointed: 18 June 2001

Resigned: 04 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

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

D.

Position: Secretary

Appointed: 29 September 1992

Resigned: 03 June 1994

David S.

Position: Director

Appointed: 21 February 1992

Resigned: 18 August 1995

Christopher W.

Position: Director

Appointed: 05 June 1990

Resigned: 03 June 1994

John M.

Position: Director

Appointed: 05 June 1990

Resigned: 10 January 1996

Thomas G.

Position: Director

Appointed: 05 June 1990

Resigned: 10 January 1996

Kevin K.

Position: Director

Appointed: 05 June 1990

Resigned: 10 January 1996

Brian D.

Position: Director

Appointed: 05 June 1990

Resigned: 17 July 1991

David K.

Position: Director

Appointed: 05 June 1990

Resigned: 18 August 1995

John M.

Position: Director

Appointed: 30 August 1988

Resigned: 31 July 1989

Thomas D.

Position: Director

Appointed: 30 August 1988

Resigned: 31 July 1990

James F.

Position: Director

Appointed: 30 August 1988

Resigned: 18 August 1995

Messrs J.

Position: Secretary

Appointed: 30 August 1988

Resigned: 29 September 1992

E.

Position: Director

Appointed: 31 July 1988

Resigned: 31 July 1990

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Eric R. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is John M. This PSC and has 25-50% voting rights. Then there is Jack M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Eric R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jack M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand24 05421 885
Current Assets63 74394 494
Debtors39 68972 609
Net Assets Liabilities180180
Other
Cost Sales635 2801 353 751
Creditors63 56394 314
Net Current Assets Liabilities180180
Other Creditors63 56394 314
Total Assets Less Current Liabilities180180
Trade Debtors Trade Receivables39 68972 609
Turnover Revenue635 2801 353 751

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Small company accounts made up to 2023/07/31
filed on: 26th, March 2024
Free Download (16 pages)

Company search

Advertisements