Celtic Design Consultants Limited
Private Limited Company
Celtic Design Consultants Limited
28 Greenbrae Avenue
Bridge Of Don
Aberdeen
AB23 8NU
Scotland
Company Name | Celtic Design Consultants Limited |
---|
Company Status | Active |
---|
Company Number | SC436349 |
---|
Incorporation Date | 7 November 2012 (11 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | John Gordon Davies and Ian Raymond Brown |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Environmental Consulting Activities |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 4 July 2024 (2 months from now) |
---|
Registered Address | 28 Greenbrae Avenue Bridge Of Don Aberdeen AB23 8NU Scotland |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Gordon |
---|
County | — |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 4 July 2024 (2 months from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74901) | Environmental consulting activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates | 3 pages |
---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 | 8 pages |
---|
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates | 3 pages |
---|
19 May 2019 | Registered office address changed from 5 La Belle Place Glasgow G3 7LH to 28 Greenbrae Avenue Bridge of Don Aberdeen AB23 8NU on 19 May 2019 | 1 page |
---|
26 February 2019 | Cessation of Iain Hughes Steven as a person with significant control on 25 February 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—