Background WavePink WaveYellow Wave

CELTMAN LTD (SC427949)

CELTMAN LTD (SC427949) is an active UK company. incorporated on 10 July 2012. with registered office in Selkirk. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CELTMAN LTD has been registered for 13 years. Current directors include MCGREAL, Paul Michael, MCINNES, Stuart, WHITTAKER, John Gerard.

Company Number
SC427949
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Celtman 5 Rogers Road, Selkirk, TD7 5DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MCGREAL, Paul Michael, MCINNES, Stuart, WHITTAKER, John Gerard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTMAN LTD

CELTMAN LTD is an active company incorporated on 10 July 2012 with the registered office located in Selkirk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CELTMAN LTD was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

SC427949

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Celtman 5 Rogers Road Riverside Industrial Estate Selkirk, TD7 5DX,

Previous Addresses

10 Viewfield Lane Selkirk TD7 4LJ
From: 3 December 2013To: 7 December 2022
57-59 South Clerk Street Edinburgh EH8 9PP Scotland
From: 10 July 2012To: 3 December 2013
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCGREAL, Paul Michael

Active
5 Rogers Road, SelkirkTD7 5DX
Born May 1972
Director
Appointed 10 Jul 2012

MCINNES, Stuart

Active
5 Rogers Road, SelkirkTD7 5DX
Born May 1973
Director
Appointed 10 Jul 2012

WHITTAKER, John Gerard

Active
5 Rogers Road, SelkirkTD7 5DX
Born April 1960
Director
Appointed 30 Jul 2013

Persons with significant control

2

Mr Paul Michael Mcgreal

Active
5 Rogers Road, SelkirkTD7 5DX
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Mcinnes

Active
5 Rogers Road, SelkirkTD7 5DX
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2012
NEWINCIncorporation