Company NameCeltman Ltd
Company StatusActive
Company NumberSC427949
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Michael McGreal
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Viewfield Lane
Selkirk
TD7 4LJ
Scotland
Director NameMr Stuart McInnes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Viewfield Lane
Selkirk
TD7 4LJ
Scotland
Director NameMr John Gerard Whittaker
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed30 July 2013(1 year after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address10 Viewfield Lane
Selkirk
TD7 4LJ
Scotland

Location

Registered AddressCeltman 5 Rogers Road
Riverside Industrial Estate
Selkirk
Scottish Borders
TD7 5DX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

45 at £1Paul Mcgreal
45.00%
Ordinary
45 at £1Stuart Mcinnes
45.00%
Ordinary
10 at £1John Whittaker
10.00%
Ordinary

Financials

Year2014
Net Worth£1,463
Cash£5,304
Current Liabilities£4,511

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

11 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 August 2014Director's details changed for Mr Stuart Mcinnes on 10 May 2014 (2 pages)
7 August 2014Director's details changed for Mr Stuart Mcinnes on 10 May 2014 (2 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 December 2013Registered office address changed from 57-59 South Clerk Street Edinburgh EH8 9PP Scotland on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 57-59 South Clerk Street Edinburgh EH8 9PP Scotland on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 57-59 South Clerk Street Edinburgh EH8 9PP Scotland on 3 December 2013 (1 page)
30 July 2013Appointment of Mr John Gerard Whittaker as a director (2 pages)
30 July 2013Appointment of Mr John Gerard Whittaker as a director (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
25 June 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
25 June 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)