Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC LAND (PLYMOUTH) LIMITED
Company Information for

CELTIC LAND (PLYMOUTH) LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
02988974
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celtic Land (plymouth) Ltd
CELTIC LAND (PLYMOUTH) LIMITED was founded on 1994-11-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Celtic Land (plymouth) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELTIC LAND (PLYMOUTH) LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in WC1H
 
Filing Information
Company Number 02988974
Company ID Number 02988974
Date formed 1994-11-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC LAND (PLYMOUTH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES LIMITED
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 LAND (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2007-11-06
TREVOR OSBORNE
Director 1994-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUMMERS
Company Secretary 1994-11-10 2008-10-01
STUART BLACK
Director 1994-11-10 2007-04-27
GARETH JAMES DAVIES
Company Secretary 1999-10-12 2003-12-31
HERTS SECRETARIAT LIMITED
Company Secretary 1994-11-10 1994-11-10
HERTS NOMINEES LIMITED
Director 1994-11-10 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE TRAFALGAR SQUARE LIMITED Company Secretary 2008-02-01 CURRENT 1997-07-15 Active
SALLY CLARE CELTIC LAND LIMITED Company Secretary 2008-01-11 CURRENT 1997-01-08 Active
SALLY CLARE BATH SHORT STAYS LIMITED Company Secretary 2008-01-11 CURRENT 1997-03-05 Active
SALLY CLARE OSBORNE (CHELSEA) LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-08 Active - Proposal to Strike off
SALLY CLARE THAMES EXCHANGE LIMITED Company Secretary 2007-07-31 CURRENT 1996-06-21 Active
SALLY CLARE OXFORD CASTLE LIMITED Company Secretary 2007-07-31 CURRENT 1997-02-04 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BUXTON) LIMITED Company Secretary 2007-07-31 CURRENT 1997-01-31 Active
SALLY CLARE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Company Secretary 2007-07-31 CURRENT 2001-01-05 Active - Proposal to Strike off
SALLY CLARE PLACEMAKER PARTNERS LIMITED Company Secretary 2007-07-30 CURRENT 2002-12-05 Dissolved 2018-06-05
SALLY CLARE TREVOR OSBORNE LIMITED Company Secretary 2007-07-01 CURRENT 1973-07-13 Active
SALLY CLARE HILL STREET APARTMENTS LIMITED Company Secretary 2007-06-27 CURRENT 2002-09-12 Dissolved 2016-11-29
SALLY CLARE OSBORNE (BATH) LIMITED Company Secretary 2007-06-27 CURRENT 2004-04-06 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BOURNEMOUTH) LIMITED Company Secretary 2007-04-20 CURRENT 1996-03-19 Active - Proposal to Strike off
SALLY CLARE THE WILLOWTREE PARTNERSHIP LIMITED Company Secretary 1995-06-16 CURRENT 1995-06-16 Active - Proposal to Strike off
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 Active

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
2018-08-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-06DS01APPLICATION FOR STRIKING-OFF
2018-06-20AA30/09/17 TOTAL EXEMPTION FULL
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-10AR0110/11/15 FULL LIST
2015-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-05AR0110/11/14 FULL LIST
2014-10-14DISS40DISS40 (DISS40(SOAD))
2014-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-09-30GAZ1FIRST GAZETTE
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-19AR0110/11/13 FULL LIST
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-05AR0110/11/12 FULL LIST
2012-11-24DISS40DISS40 (DISS40(SOAD))
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-02GAZ1FIRST GAZETTE
2011-11-29AR0110/11/11 FULL LIST
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-11AR0110/11/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-09AR0110/11/09 FULL LIST
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-11-24363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-01-30363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-30190LOCATION OF DEBENTURE REGISTER
2008-01-30353LOCATION OF REGISTER OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 70 CONDUIT STREET LONDON W1S 2GF
2008-01-30288aNEW SECRETARY APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-07363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-22363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-18363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-29288bSECRETARY RESIGNED
2003-11-18363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-19363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-10363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 10 BERNERS MEWS LONDON W1P 3LF
2000-12-18363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-23363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-11-21288aNEW SECRETARY APPOINTED
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-15363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET MARYLEBONE LONDON W1M 9TD
1997-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/97
1997-12-29363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-25395PARTICULARS OF MORTGAGE/CHARGE
1997-01-29CERTNMCOMPANY NAME CHANGED CELTIC LAND LIMITED CERTIFICATE ISSUED ON 30/01/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CELTIC LAND (PLYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against CELTIC LAND (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1997-02-05 Satisfied BRITANNIA BUILDING SOCIETY
MORTGAGE DEBENTURE 1996-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 LAND (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC LAND (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC LAND (PLYMOUTH) LIMITED
Trademarks
We have not found any records of CELTIC LAND (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC LAND (PLYMOUTH) LIMITED. 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 (41100 - Development of building projects) as CELTIC LAND (PLYMOUTH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC LAND (PLYMOUTH) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCELTIC LAND (PLYMOUTH) LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCELTIC LAND (PLYMOUTH) LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyCELTIC LAND (PLYMOUTH) LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC LAND (PLYMOUTH) LIMITED 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 LAND (PLYMOUTH) LIMITED any grants or awards.
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.