THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G40 3RE

Company number SC153534
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address CELTIC PARK, GLASGOW, G40 3RE
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 11 October 2016 with updates; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 2 . The most likely internet sites of THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED are www.thecelticfootballandathleticcompany.co.uk, and www.the-celtic-football-and-athletic-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The Celtic Football and Athletic Company Limited is a Private Limited Company. The company registration number is SC153534. The Celtic Football and Athletic Company Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of The Celtic Football and Athletic Company Limited is Celtic Park Glasgow G40 3re. . NICHOLSON, Michael is a Secretary of the company. KEANE, John Stephen is a Director of the company. LAWWELL, Peter Thomas is a Director of the company. MCDONALD, Michael is a Director of the company. RILEY, Eric James is a Director of the company. SWEENEY, Kevin is a Director of the company. Secretary BARTON, Heather Anne has been resigned. Secretary HOWAT, Robert Morton has been resigned. Secretary KEANE, Dominic William has been resigned. Secretary NICHOL, David Gerrard has been resigned. Secretary SWEENEY, Kevin has been resigned. Secretary SWEENEY, Kevin has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director DALGLISH, Kenneth Mathieson has been resigned. Director FERRELL, Patrick Roger has been resigned. Director HAUGHEY, William, Lord has been resigned. Director HONE, James Patrick has been resigned. Director KEANE, Dominic William has been resigned. Director KELLS, David William has been resigned. Director MACDONALD, Allan Anthony has been resigned. Director MCCANN, Fergus John has been resigned. Director MCLEOD, Ian has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
NICHOLSON, Michael
Appointed Date: 05 March 2013

Director
KEANE, John Stephen
Appointed Date: 15 December 1994
90 years old

Director
LAWWELL, Peter Thomas
Appointed Date: 27 October 2003
66 years old

Director
MCDONALD, Michael
Appointed Date: 15 December 1994
61 years old

Director
RILEY, Eric James
Appointed Date: 15 December 1994
68 years old

Director
SWEENEY, Kevin
Appointed Date: 29 July 1998
85 years old

Resigned Directors

Secretary
BARTON, Heather Anne
Resigned: 31 December 1999
Appointed Date: 29 July 1998

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

Secretary
KEANE, Dominic William
Resigned: 30 April 1997
Appointed Date: 15 December 1994

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

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

Secretary
SWEENEY, Kevin
Resigned: 29 July 1998
Appointed Date: 30 April 1997

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 15 December 1994
Appointed Date: 11 October 1994

Director
DALGLISH, Kenneth Mathieson
Resigned: 05 April 2001
Appointed Date: 24 June 1999
74 years old

Director
FERRELL, Patrick Roger
Resigned: 16 October 1995
Appointed Date: 15 December 1994
78 years old

Director
HAUGHEY, William, Lord
Resigned: 29 April 1997
Appointed Date: 15 December 1994
69 years old

Director
HONE, James Patrick
Resigned: 17 October 2003
Appointed Date: 04 October 1999
67 years old

Director
KEANE, Dominic William
Resigned: 30 April 1997
Appointed Date: 15 December 1994
72 years old

Director
KELLS, David William
Resigned: 23 June 2000
Appointed Date: 28 March 1996
79 years old

Director
MACDONALD, Allan Anthony
Resigned: 01 January 2001
Appointed Date: 15 March 1999
73 years old

Director
MCCANN, Fergus John
Resigned: 08 October 1999
Appointed Date: 15 December 1994
84 years old

Director
MCLEOD, Ian
Resigned: 29 April 2003
Appointed Date: 01 May 2001
66 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 15 December 1994
Appointed Date: 11 October 1994

Persons With Significant Control

Celtic Fc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED Events

17 Jan 2017
Full accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

21 Oct 2015
Full accounts made up to 30 June 2015
05 Mar 2015
Full accounts made up to 30 June 2014
...
... and 92 more events
03 Jan 1995
Registered office changed on 03/01/95 from: 24 great king street edinburgh EH3 6QN
15 Dec 1994
Memorandum and Articles of Association
15 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1994
Company name changed pacific shelf 595 LIMITED\certificate issued on 15/12/94

11 Oct 1994
Incorporation