Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CELTIC PLC
Company Information for

CELTIC PLC

CELTIC PARK, GLASGOW, G40 3RE,
Company Registration Number
SC003487
Public Limited Company
Active

Company Overview

About Celtic Plc
CELTIC PLC was founded on 1897-04-12 and has its registered office in . The organisation's status is listed as "Active". Celtic Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CELTIC PLC
 
Legal Registered Office
CELTIC PARK
GLASGOW
G40 3RE
Other companies in G40
 
Filing Information
Company Number SC003487
Company ID Number SC003487
Date formed 1897-04-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB653029352  
Last Datalog update: 2024-03-06 11:51:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELTIC PLC

Current Directors
Officer Role Date Appointed
MICHAEL NICHOLSON
Company Secretary 2013-03-05
THOMAS EARDLEY ALLISON
Director 2001-09-15
IAN PATRICK BANKIER
Director 2011-06-03
SHARON MARY BROWN
Director 2016-12-09
DERMOT FACHNA DESMOND
Director 1995-05-12
PETER THOMAS LAWWELL
Director 2003-10-25
CHRISTOPHER MCKAY
Director 2016-01-01
BRIAN DAVID HENDERSON WILSON
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL LIVINGSTON
Director 2007-10-01 2017-06-30
HUGH BRIAN DUFFY
Director 2010-02-08 2014-06-30
DAVID GERRARD NICHOL
Company Secretary 2013-01-04 2013-03-05
ROBERT MORTON HOWAT
Company Secretary 2001-06-18 2013-01-04
BRIAN JAMES MCBRIDE
Director 2005-01-05 2009-10-30
ERIC HAGMAN
Director 2003-05-16 2006-10-26
IAN MCLEOD
Director 2001-04-30 2003-04-29
KEVIN SWEENEY
Company Secretary 1999-12-31 2001-06-18
ALLAN ANTHONY MACDONALD
Director 1999-03-15 2001-01-01
FRANCIS O'CALLAGHAN
Director 1999-02-04 2000-06-01
HEATHER ANNE BARTON
Company Secretary 1998-07-01 1999-12-31
FERGUS JOHN MCCANN
Director 1994-03-04 1999-10-08
KEVIN SWEENEY
Company Secretary 1994-12-19 1998-07-01
WILLIAM HAUGHEY
Director 1994-09-20 1995-09-12
DOMINIC WILLIAM KEANE
Company Secretary 1994-03-11 1994-12-19
PATRICK ROGER FERRELL
Director 1994-09-13 1994-12-19
DOMINIC WILLIAM KEANE
Director 1994-03-04 1994-12-19
JOHN STEPHEN KEANE
Director 1994-09-20 1994-12-19
MICHAEL MCDONALD
Director 1994-09-20 1994-12-19
JAMES MATTHEW FARRELL
Director 1988-12-30 1994-09-13
KEVIN KELLY
Director 1988-12-30 1994-09-13
JOHN CHRISTOPHER MCGINN
Director 1988-12-30 1994-09-13
THOMAS JOSEPH GRANT
Director 1988-12-30 1994-08-10
CHRISTOPHER D WHITE
Company Secretary 1993-08-26 1994-03-04
DAVID MICHAEL KELLY
Director 1990-05-03 1994-03-04
DESMOND WHITE ARBUCKLE & CO
Company Secretary 1988-12-30 1993-08-26
BRIAN JOHN DEMPSEY
Director 1990-05-03 1990-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EARDLEY ALLISON TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
THOMAS EARDLEY ALLISON THE STUART ALLISON FOUNDATION LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
THOMAS EARDLEY ALLISON KILTANE (ROYAL MILE) LIMITED Director 2011-10-18 CURRENT 2011-04-06 Active
THOMAS EARDLEY ALLISON SHEERNESS COOL STORES LIMITED Director 2010-06-24 CURRENT 1990-05-01 Dissolved 2014-04-15
THOMAS EARDLEY ALLISON CONTINENTAL TRUCK LINES LIMITED Director 2010-06-24 CURRENT 1993-01-12 Dissolved 2014-04-15
THOMAS EARDLEY ALLISON MARITIME CENTRE (NO. 2) LIMITED Director 2010-06-24 CURRENT 1994-06-09 Dissolved 2014-04-25
THOMAS EARDLEY ALLISON LANDGUARD INTERNATIONAL LIMITED Director 2010-06-24 CURRENT 1992-07-09 Dissolved 2014-04-15
THOMAS EARDLEY ALLISON SEAFORTH STEVEDORING LIMITED Director 2010-06-24 CURRENT 1982-03-24 Active
THOMAS EARDLEY ALLISON SEAFORTH POWER LIMITED Director 2010-06-24 CURRENT 1988-07-20 Active
THOMAS EARDLEY ALLISON PEEL PORTS LAND AND PROPERTY INVESTMENTS LIMITED Director 2010-06-24 CURRENT 2005-04-22 Active
THOMAS EARDLEY ALLISON TR SHIPPING SERVICES LIMITED Director 2010-06-24 CURRENT 1995-12-11 Active
THOMAS EARDLEY ALLISON PEEL PORTS FREIGHT LIMITED Director 2010-06-24 CURRENT 1991-04-24 Active
THOMAS EARDLEY ALLISON MERLIN PORTS LIMITED Director 2010-06-24 CURRENT 1987-10-27 Active
THOMAS EARDLEY ALLISON MARITIME CENTRE LIMITED Director 2010-06-24 CURRENT 2000-12-18 Active
THOMAS EARDLEY ALLISON PEEL PORTS (IDS) LIMITED Director 2010-06-24 CURRENT 2005-05-06 Active
THOMAS EARDLEY ALLISON TULLOCH GROUP LIMITED Director 2010-05-03 CURRENT 1996-06-18 Liquidation
THOMAS EARDLEY ALLISON HEYSHAM PORT LIMITED Director 2008-05-16 CURRENT 1989-11-29 Active
THOMAS EARDLEY ALLISON PORT OF SHEERNESS LIMITED Director 2008-05-16 CURRENT 1991-08-14 Active
THOMAS EARDLEY ALLISON PEEL PORTS GROUP LIMITED Director 2006-10-27 CURRENT 2006-10-12 Active
THOMAS EARDLEY ALLISON PEEL PORTS INTERMEDIATE HOLDCO LIMITED Director 2006-10-27 CURRENT 2006-10-26 Active
THOMAS EARDLEY ALLISON PEEL PORTS UK FINANCECO LIMITED Director 2006-10-23 CURRENT 2006-08-15 Active
THOMAS EARDLEY ALLISON PEEL HOLDINGS (PORTS) LIMITED Director 2006-10-23 CURRENT 2004-09-06 Active
THOMAS EARDLEY ALLISON SEAWING LANDGUARD INTERNATIONAL LIMITED Director 2005-09-22 CURRENT 1985-11-12 Active
THOMAS EARDLEY ALLISON MEDWAY PORTS LIMITED Director 2005-09-22 CURRENT 1991-10-02 Active
THOMAS EARDLEY ALLISON BIRKENHEAD PORT LIMITED Director 2005-09-22 CURRENT 1994-10-21 Active
THOMAS EARDLEY ALLISON COASTAL CONTAINER LINE LIMITED Director 2005-09-22 CURRENT 1978-10-31 Active
THOMAS EARDLEY ALLISON PORTIA WORLD TRAVEL LIMITED Director 2005-09-22 CURRENT 1979-05-16 Active
THOMAS EARDLEY ALLISON PEEL PORTS OPERATIONS LIMITED Director 2005-05-24 CURRENT 2005-03-18 Active
THOMAS EARDLEY ALLISON PEEL PORTS INVESTMENTS LIMITED Director 2005-05-24 CURRENT 2005-04-22 Active
THOMAS EARDLEY ALLISON PEEL PORTS HOLDINGS LIMITED Director 2004-02-12 CURRENT 2002-10-11 Active
THOMAS EARDLEY ALLISON PEEL PORTS LIMITED Director 2003-07-04 CURRENT 2002-10-11 Active
THOMAS EARDLEY ALLISON CLYDEPORT OPERATIONS LIMITED Director 1997-09-01 CURRENT 1991-10-25 Active
THOMAS EARDLEY ALLISON ARDROSSAN HARBOUR COMPANY LIMITED Director 1997-09-01 CURRENT 1968-02-15 Active
THOMAS EARDLEY ALLISON CLYDEPORT LIMITED Director 1997-09-01 CURRENT 1991-08-15 Active
IAN PATRICK BANKIER WILLIAM FOULDS & CO. LIMITED Director 2013-05-01 CURRENT 2004-03-29 Active
IAN PATRICK BANKIER MINICLOUDS LTD Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-12-09
IAN PATRICK BANKIER MIH TECHNOLOGIES LIMITED Director 2010-09-22 CURRENT 2008-05-06 Active
IAN PATRICK BANKIER ASCOT PUBLISHING LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
IAN PATRICK BANKIER ADE SCOTCH WHISKY LIMITED Director 2008-10-20 CURRENT 2006-02-01 Dissolved 2014-10-10
IAN PATRICK BANKIER MOORBURN INDUSTRIES LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
IAN PATRICK BANKIER HIGHLAND INDUSTRIES LIMITED Director 2004-02-02 CURRENT 1988-09-30 Active
IAN PATRICK BANKIER GLENKEIR WHISKIES LIMITED Director 2004-01-13 CURRENT 2004-01-13 Active
CHRISTOPHER MCKAY GLASGOW EASTERN DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 1995-05-01 Active
CHRISTOPHER MCKAY CELTIC F.C. LIMITED Director 2016-01-01 CURRENT 2001-09-24 Active
CHRISTOPHER MCKAY PROTECTEVENT LIMITED Director 2016-01-01 CURRENT 1994-06-08 Active
BRIAN DAVID HENDERSON WILSON CENTRAL MARKET AGENCY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
BRIAN DAVID HENDERSON WILSON SCOTTISH RESOURCES GROUP LIMITED Director 2006-07-13 CURRENT 1993-04-06 Dissolved 2014-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Change of share class name or designation
2024-02-29Change of share class name or designation
2024-01-22Change of share class name or designation
2023-11-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-11-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-08Change of share class name or designation
2023-09-01DIRECTOR APPOINTED MR BRIAN ROSE
2023-02-24Change of share class name or designation
2023-02-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-01-24Change of share class name or designation
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0034870014
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-01-05APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK BANKIER
2023-01-05DIRECTOR APPOINTED MR PETER THOMAS LAWWELL
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-05-30SH08Change of share class name or designation
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-18Change of share class name or designation
2022-01-18SH08Change of share class name or designation
2021-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-17AP03Appointment of Mr Christopher Michael Duffy as company secretary on 2021-09-10
2021-09-14AP01DIRECTOR APPOINTED MR MICHAEL NICHOLSON
2021-09-14TM02Termination of appointment of Michael Nicholson on 2021-09-10
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHRISTOPHER MCKAY
2021-07-01AP01DIRECTOR APPOINTED DOMINIC CHRISTOPHER MCKAY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS LAWWELL
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-10-12SH08Change of share class name or designation
2020-10-06SH0128/08/20 STATEMENT OF CAPITAL GBP 29919850.96
2020-05-04SH08Change of share class name or designation
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-17SH08Change of share class name or designation
2019-09-10SH08Change of share class name or designation
2019-09-06SH08Change of share class name or designation
2019-09-04SH0130/08/19 STATEMENT OF CAPITAL GBP 29919294.12
2019-08-05DVOPLondon Stock Exchange corporate action. Dividend Option of 6% CUM CNV PREF GBP0.60 for COAF: UK600123316Y2019 ASIN: GB0004339296
2019-07-18DVCALondon Stock Exchange corporate action. Cash Dividend of 6% CUM CNV PREF GBP0.60 for COAF: UK600123273Y2019 ASIN: GB0004339296
2019-07-18DVOPLondon Stock Exchange corporate action. Dividend Option of 6% CUM CNV PREF GBP0.60 for COAF: UK600123316Y2019 ASIN: GB0004339296
2019-05-13AD02Register inspection address changed from Computershire Investor Services Plc Leven House 10 Lochside Place, Edinburgh Park, Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
2019-02-21SH08Change of share class name or designation
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-01SH08Change of share class name or designation
2019-01-31SH08Change of share class name or designation
2018-12-20SH08Change of share class name or designation
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-29SH08Change of share class name or designation
2018-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-19DVOPLondon Stock Exchange corporate action. Dividend Option of 6% CUM CNV PREF GBP0.60 for COAF: UK600112866Y2018 ASIN: GB0004339296
2018-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT FACHTNA DESMOND
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 29918398.91
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10SH08Change of share class name or designation
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-23SH08Change of share class name or designation
2017-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-02SH08Change of share class name or designation
2017-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTON
2017-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 29917787.5
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MRS SHARON MARY BROWN
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 29917787.5
2016-10-24SH0131/08/16 STATEMENT OF CAPITAL GBP 29917787.5
2016-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RILEY
2016-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 29917140.16
2016-01-12AR0131/12/15 NO MEMBER LIST
2016-01-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKAY
2015-11-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-18SH0101/09/15 STATEMENT OF CAPITAL GBP 29917140.16
2015-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 29916639.26
2015-01-30AR0131/12/14 NO MEMBER LIST
2014-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-17SH0101/09/14 STATEMENT OF CAPITAL GBP 29916639.26
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DUFFY
2014-07-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-28AR0131/12/13 FULL LIST
2014-01-27SH0102/09/13 STATEMENT OF CAPITAL GBP 29916053.79
2014-01-22RP04SECOND FILING FOR FORM SH01
2014-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-24ANNOTATIONOther
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0034870014
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD IAN PAUL LIVINGSTON / 06/12/2013
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-10AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC LOCHSIDE HOUSE 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9DJ SCOTLAND
2013-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-07-10AUDAUDITOR'S RESIGNATION
2013-06-11AUDAUDITOR'S RESIGNATION
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOL
2013-04-30AP03SECRETARY APPOINTED MR MICHAEL NICHOLSON
2013-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-19AR0131/12/12 NO MEMBER LIST
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HOWAT
2013-01-04AP03SECRETARY APPOINTED MR DAVID GERRARD NICHOL
2012-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-01-11AR0131/12/11 NO MEMBER LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LIVINGSTON / 10/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT FACHNA DESMOND / 10/01/2012
2011-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-21RES01ADOPT ARTICLES 17/10/2011
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2011-06-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-06AP01DIRECTOR APPOINTED MR IAN PATRICK BANKIER
2011-01-13AR0131/12/10 BULK LIST
2010-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS LAWWELL / 26/02/2010
2010-02-17AP01DIRECTOR APPOINTED MR HUGH BRIAN DUFFY
2010-02-11AR0131/12/09 BULK LIST
2009-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON BRIAN DAVID HENDERSON WILSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES RILEY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS LAWWELL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EARDLEY ALLISON / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORTON HOWAT / 13/10/2009
2009-05-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCBRIDE / 23/01/2009
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAN LIVINGSTON / 17/06/2008
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC RILEY / 18/05/2008
2008-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-17363sRETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY
2008-03-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-02-08128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-02-08128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-28128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to CELTIC PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELTIC PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2011-06-10 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2009-05-11 Satisfied GLASGOW CITY COUNCIL
STANDARD SECURITY 2009-05-11 Satisfied GLASGOW CITY COUNCIL
STANDARD SECURITY 2009-04-30 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2009-04-30 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2006-07-28 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2001-06-01 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 1997-12-24 Satisfied TAKARE DEVELOPMENTS LIMITED
STANDARD SECURITY 1994-03-29 Satisfied FERGUS MCCANN
BOND & FLOATING CHARGE 1994-03-25 Satisfied FERGUS MCCANN
FLOATING CHARGE 1993-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC PLC

Intangible Assets
Patents
We have not found any records of CELTIC PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC PLC
Trademarks

Trademark applications by CELTIC PLC

CELTIC PLC is the Original Applicant for the trademark THE CELTIC FOOTBALL CLUB 1888 ™ (WIPO708006) through the WIPO on the 1999-02-18
Audio and video cassettes, computer games, recording discs and recording media, all for reproducing sound or images; all included in this class.
Cassettes audio et vidéo, jeux sur ordinateur, disques microsillons et supports d'enregistrement, tous lesdits produits étant destinés à la reproduction du son ou des images, tous compris dans cette classe.
CELTIC PLC is the Original registrant for the trademark ™ (74119568) through the USPTO on the 1990-11-29
articles included made from leather or from imitation leather, namely, [ trunks, handbags, ] shoulder bags, [ waist bags, ] rucksacks, all purpose sport bags, [ vanity cases ] sold empty, overnight bags, duffle bags [, and garment bags ] for travel
Income
Government Income
We have not found government income sources for CELTIC PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CELTIC PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CELTIC PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2018-11-0061171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2018-11-0061171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2018-11-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-11-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-09-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2018-09-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2018-08-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2018-08-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2018-08-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-08-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-07-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2018-07-0071171100Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum
2018-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-04-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2018-04-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2018-02-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-02-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2016-08-0063026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2016-07-0061031090Men's or boys' suits of textile materials, knitted or crocheted (excl. of wool or fine animal hair, tracksuits, ski suits and swimwear)
2016-07-0095066200Inflatable balls
2016-06-0064021900Sports footwear with outer soles and uppers of rubber or plastics (excl. waterproof footwear of heading 6401, ski-boots, cross-country ski footwear, snowboard boots and skating boots with ice or roller skates attached)
2016-05-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2016-03-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-12-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-11-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-07-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-07-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-07-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-07-0071179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-06-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2015-06-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-05-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-05-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-03-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2015-03-0061171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2015-02-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-02-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2014-09-0161169900Gloves, mittens and mitts, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, impregnated, coated or covered with plastics or rubber, and for babies)
2014-03-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2014-01-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-10-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2013-07-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2013-07-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2013-07-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2013-03-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2012-11-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2012-09-0161159699Full-length stockings, socks and other hosiery, incl. footwear without applied soles, of synthetic fibres, knitted or crocheted (excl. graduated compression hosiery, women's pantyhose and tights, full-length or knee-length stockings, and hosiery for babies)
2012-09-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2012-09-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-09-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2012-08-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2012-08-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2012-08-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2012-08-0165061010Safety headgear of plastics, whether or not lined or trimmed
2012-01-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2011-11-0161159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2011-11-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2011-08-0163079099
2011-07-0161159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2011-07-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2011-07-0165059080
2011-05-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2011-03-0161034200Men's or boys' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. swimwear and underpants)
2011-02-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2011-02-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2010-11-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2010-11-0165059080
2010-10-0161159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2010-10-0161161080Mittens and mitts, impregnated, coated or covered with plastics or rubber, knitted or crocheted, and gloves, impregnated, coated or covered with plastics, knitted or crocheted
2010-10-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2010-10-0164029950Slippers and other indoor footwear, with outer sole and upper of rubber or plastics (excl. covering the ankle, footwear with a vamp made of straps or which has one or several pieces cut out, and toy footwear)
2010-10-0165059080
2010-09-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2010-09-0165059080
2010-08-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2010-08-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2010-08-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2010-08-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-08-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2010-08-0165059030
2010-08-0165059080
2010-08-0183062990
2010-06-0161069090Women's or girls' blouses, shirts and shirt-blouses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres, silk or silk waste, flax or ramie, T-shirts and vests)
2010-06-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2010-06-0165059010
2010-06-0165059030
2010-06-0165059080
2010-04-0164029950Slippers and other indoor footwear, with outer sole and upper of rubber or plastics (excl. covering the ankle, footwear with a vamp made of straps or which has one or several pieces cut out, and toy footwear)
2010-04-0185271399Radio-broadcast receivers capable of operating without an external source of power, combined with sound recording or reproducing apparatus (excl. pocket-size radiocassette players, with laser reading system and cassette decks with an analogue and digital reading system)
2010-02-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2010-01-0165059030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTIC PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CCPA
Listed Since 22-Dec-05
Market Sector Travel & Leisure
Market Sub Sector Recreational Services
Market Capitalisation £67.6089M
Shares Issues 16,800,943.00
Share Type 6% CUM CNV PREF GBP0.60
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.