CELTIC F.C. DEVELOPMENT FUND LIMITED

Hellopages » Glasgow City » Glasgow City » G40 3RB
Company number SC045637
Status Active
Incorporation Date 1 May 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 DAVAAR STREET, GLASGOW, G40 3RB
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of CELTIC F.C. DEVELOPMENT FUND LIMITED are www.celticfcdevelopmentfund.co.uk, and www.celtic-f-c-development-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. Celtic F C Development Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC045637. Celtic F C Development Fund Limited has been working since 01 May 1968. The present status of the company is Active. The registered address of Celtic F C Development Fund Limited is 20 Davaar Street Glasgow G40 3rb. . NICHOLSON, Michael is a Secretary of the company. MAGUIRE, John is a Director of the company. MULHEARN, Jack, Dr is a Director of the company. RILEY, Eric James is a Director of the company. Secretary BARTON, Heather Anne has been resigned. Secretary DESMOND WHITE ARBUCKLE & CO has been resigned. Secretary HOWAT, Robert Morton has been resigned. Secretary JNO SHAUGHNESSY QUIGLEY & MCCOLL, Messrs has been resigned. Secretary KEANE, Dominic William has been resigned. Secretary NICHOL, David Gerrard has been resigned. Secretary RILEY, Eric James has been resigned. Secretary SWEENEY, Kevin has been resigned. Director DEMPSEY, Brian John has been resigned. Director EXECUTRIX OF DESMOND WHITE has been resigned. Director EXECUTRIX OF JOHN MACKENZIE has been resigned. Director EXECUTRIX OF THOMAS LEISHMAN has been resigned. Director FARRELL, James Matthew has been resigned. Director GRANT, Thomas Joseph has been resigned. Director KEANE, Dominic William has been resigned. Director KELLY, David Michael, Dr has been resigned. Director KELLY, Kevin has been resigned. Director MCADAM, Mary Anne has been resigned. Director MCCANN, Fergus John has been resigned. Director MCGINN, John Christopher has been resigned. Director SMITH, David Dallas has been resigned. Director WHITE, Christopher D has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
NICHOLSON, Michael
Appointed Date: 05 March 2013

Director
MAGUIRE, John
Appointed Date: 16 May 1995
69 years old

Director
MULHEARN, Jack, Dr
Appointed Date: 28 July 1997
84 years old

Director
RILEY, Eric James
Appointed Date: 16 May 1995
68 years old

Resigned Directors

Secretary
BARTON, Heather Anne
Resigned: 31 December 1999
Appointed Date: 31 March 1998

Secretary
DESMOND WHITE ARBUCKLE & CO
Resigned: 03 June 1994
Appointed Date: 29 September 1992

Secretary
HOWAT, Robert Morton
Resigned: 04 January 2013
Appointed Date: 18 June 2001

Secretary
JNO SHAUGHNESSY QUIGLEY & MCCOLL, Messrs
Resigned: 29 September 1992

Secretary
KEANE, Dominic William
Resigned: 30 April 1997
Appointed Date: 03 June 1994

Secretary
NICHOL, David Gerrard
Resigned: 05 March 2013
Appointed Date: 04 January 2013

Secretary
RILEY, Eric James
Resigned: 31 March 1998
Appointed Date: 30 April 1997

Secretary
SWEENEY, Kevin
Resigned: 18 June 2001
Appointed Date: 31 December 1999

Director
DEMPSEY, Brian John
Resigned: 17 July 1991
Appointed Date: 05 June 1990
78 years old

Director
EXECUTRIX OF DESMOND WHITE
Resigned: 31 July 1990

Director
EXECUTRIX OF JOHN MACKENZIE
Resigned: 31 July 1989

Director
EXECUTRIX OF THOMAS LEISHMAN
Resigned: 31 July 1990

Director
FARRELL, James Matthew
Resigned: 18 August 1995
104 years old

Director
GRANT, Thomas Joseph
Resigned: 10 January 1996
Appointed Date: 05 June 1990
73 years old

Director
KEANE, Dominic William
Resigned: 30 April 1997
Appointed Date: 22 April 1994
73 years old

Director
KELLY, David Michael, Dr
Resigned: 18 August 1995
Appointed Date: 05 June 1990
85 years old

Director
KELLY, Kevin
Resigned: 10 January 1996
Appointed Date: 05 June 1990
88 years old

Director
MCADAM, Mary Anne
Resigned: 10 January 1996
Appointed Date: 22 April 1994
74 years old

Director
MCCANN, Fergus John
Resigned: 28 July 1997
Appointed Date: 22 April 1994
85 years old

Director
MCGINN, John Christopher
Resigned: 10 January 1996
Appointed Date: 05 June 1990
93 years old

Director
SMITH, David Dallas
Resigned: 18 August 1995
Appointed Date: 21 February 1992
81 years old

Director
WHITE, Christopher D
Resigned: 03 June 1994
Appointed Date: 05 June 1990
73 years old

Persons With Significant Control

Mr Eric James Riley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Maguire
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Jack Mulhearn
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CELTIC F.C. DEVELOPMENT FUND LIMITED Events

21 Nov 2016
Full accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 Dec 2015
Full accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 31 July 2015 no member list
25 Nov 2014
Full accounts made up to 31 July 2014
...
... and 105 more events
25 Aug 1987
Return made up to 31/07/86; full list of members

13 Jul 1987
Full accounts made up to 31 July 1986

14 Apr 1987
Company type changed from PRI30 to pri

08 Sep 1986
Full accounts made up to 31 July 1985

08 Sep 1986
Annual return made up to 30/08/85