Advanced company searchLink opens in new window

CELTIC DESIGN CONSULTANTS LIMITED

Company number SC436349

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2026 AA Total exemption full accounts made up to 30 April 2025
13 Jan 2026 TM01 Termination of appointment of Ian Raymond Brown as a director on 10 January 2026
24 Jun 2025 CS01 Confirmation statement made on 20 June 2025 with no updates
14 Nov 2024 AD01 Registered office address changed from , 14 Overhills Walk, Bucksburn, Aberdeen, AB21 9UZ, Scotland to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 14 November 2024
14 Nov 2024 AD01 Registered office address changed from , 28 Greenbrae Avenue, Bridge of Don, Aberdeen, AB23 8NU, Scotland to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 14 November 2024
29 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
25 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
20 Jun 2023 CS01 Confirmation statement made on 18 June 2021 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
19 May 2019 AD01 Registered office address changed from , 5 La Belle Place, Glasgow, G3 7LH to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 19 May 2019
26 Feb 2019 PSC01 Notification of Iain Highes Steven as a person with significant control on 25 February 2019
26 Feb 2019 PSC07 Cessation of Iain Hughes Steven as a person with significant control on 25 February 2019
26 Feb 2019 TM01 Termination of appointment of Iain Hughes Steven as a director on 25 February 2019
26 Feb 2019 TM01 Termination of appointment of Alexander John Steven as a director on 25 February 2019
20 Feb 2019 TM01 Termination of appointment of Wallace Iain Macfarlane as a director on 18 February 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018