Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH EVENT CAMPUS LIMITED
Company Information for

SCOTTISH EVENT CAMPUS LIMITED

SCOTTISH EVENT CAMPUS, GLASGOW, SCOTLAND, G3 8YW,
Company Registration Number
SC082081
Private Limited Company
Active

Company Overview

About Scottish Event Campus Ltd
SCOTTISH EVENT CAMPUS LIMITED was founded on 1983-03-04 and has its registered office in Scotland. The organisation's status is listed as "Active". Scottish Event Campus Limited is a Private 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
SCOTTISH EVENT CAMPUS LIMITED
 
Legal Registered Office
SCOTTISH EVENT CAMPUS
GLASGOW
SCOTLAND
G3 8YW
Other companies in G3
 
Previous Names
SCOTTISH EXHIBITION CENTRE LIMITED26/01/2017
Filing Information
Company Number SC082081
Company ID Number SC082081
Date formed 1983-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-06 15:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH EVENT CAMPUS 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 SCOTTISH EVENT CAMPUS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM PAUL MCFADYEN
Company Secretary 2014-04-19
SUSAN AITKEN
Director 2017-05-31
PETER GORDON DUTHIE
Director 2014-04-19
CAROLE ANNE FORREST
Director 2013-05-17
GARY WILLIAM HUGHES
Director 2010-05-01
PAULINE ANNE LAFFERTY
Director 2014-04-04
FRANCIS MCAVEETY
Director 2017-05-31
WILLIAM PAUL MCFADYEN
Director 2011-02-08
MORAG MCNEILL
Director 2014-04-01
THOMAS FRANCIS TURLEY
Director 2014-04-01
WILLIAM ELLIOTT WHITEHORN
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GORDON DUTHIE
Company Secretary 1995-10-01 2014-04-19
GEORGE BLACK
Director 2013-01-22 2014-02-20
MALCOLM CLOSE
Director 2000-03-08 2014-01-20
PETER GORDON DUTHIE
Director 2011-02-08 2014-01-20
BERNARD GERARD GOEDEGEBUURE
Director 2011-02-08 2014-01-20
IAN DAVID GRANT
Director 1998-11-27 2013-12-31
PHILIIP MASTERSON BRAAT
Director 2007-06-01 2013-05-16
MAUREEN BURKE
Director 2012-06-01 2012-10-25
JAMES JOSEPH DORNAN
Director 2008-09-04 2011-05-17
MICHAEL JOHN CLOSIER
Director 1994-05-10 2011-02-21
JAMES JOSEPH MICHAEL FAULDS
Director 2001-12-05 2010-11-30
CHARLES GORDON
Director 1998-07-01 2005-10-20
SUSAN BAIRD
Director 1999-08-04 2005-07-31
EDWARD BRANDWOOD CUNNINGHAM
Director 1991-01-23 2002-07-01
ALAN ARTHUR CRAIG
Director 1997-06-04 2001-11-30
AUDREY CAROLINE BAXTER
Director 1995-04-25 2001-03-07
ROBERT GOULD
Director 1992-08-28 1998-07-01
ALAN ARTHUR CRAIG
Company Secretary 1991-10-10 1995-10-01
GEORGE ARTHUR CHESWORTH
Director 1989-04-27 1995-04-25
ROBERT LINDSAY CROMAR
Director 1989-04-27 1995-04-25
FREDERICK RITCHIE
Company Secretary 1989-04-27 1991-10-10
EDWARD BRANDWOOD CUNNINGHAM
Director 1989-04-27 1990-11-27
RICHARD MARK BOSTOCK
Director 1989-04-13 1990-04-17
EDGAR ROBERT INGLIS ALLAN
Director 1989-04-27 1990-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN AITKEN CITIZENS THEATRE LTD. (THE) Director 2017-06-29 CURRENT 1943-08-19 Active
PETER GORDON DUTHIE SEC PROJECT MANAGEMENT LIMITED Director 2011-02-08 CURRENT 1994-11-11 Active
PETER GORDON DUTHIE SCOTTISH CONFERENCE CENTRE LIMITED Director 2011-02-08 CURRENT 1984-11-23 Active
PETER GORDON DUTHIE SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED Director 2011-02-08 CURRENT 1995-09-28 Active
PETER GORDON DUTHIE SCOTTISH EXHIBITION CENTRE LIMITED Director 2011-02-08 CURRENT 2003-11-28 Active
PETER GORDON DUTHIE GLASGOW BOX OFFICE LIMITED Director 2011-02-08 CURRENT 1999-11-26 Active
PETER GORDON DUTHIE QD EVENTS LIMITED Director 2009-04-01 CURRENT 2002-12-20 Active
PETER GORDON DUTHIE SEC EXHIBITIONS LIMITED Director 2001-11-30 CURRENT 1991-03-22 Active
PETER GORDON DUTHIE ASSOCIATED EVENTS AND EXHIBITIONS LIMITED Director 2001-03-07 CURRENT 1985-04-24 Active
PETER GORDON DUTHIE R G DUTHIE AND COMPANY LIMITED Director 1989-07-14 CURRENT 1983-08-04 Active
CAROLE ANNE FORREST GCC LLP INVESTMENTS LIMITED Director 2014-12-15 CURRENT 2006-07-04 Active
GARY WILLIAM HUGHES QD EVENTS LIMITED Director 2011-05-01 CURRENT 2002-12-20 Active
PAULINE ANNE LAFFERTY ISALOS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
PAULINE ANNE LAFFERTY PLAYLIST FOR LIFE LIMITED Director 2014-08-27 CURRENT 2013-05-29 Active - Proposal to Strike off
FRANCIS MCAVEETY BARROWS ENTERPRISE TRUST LIMITED Director 2008-12-09 CURRENT 1982-07-22 Active - Proposal to Strike off
WILLIAM PAUL MCFADYEN SFN EXPO LTD Director 2017-05-19 CURRENT 2013-09-19 Active
WILLIAM PAUL MCFADYEN SEC PROJECT MANAGEMENT LIMITED Director 2014-04-19 CURRENT 1994-11-11 Active
WILLIAM PAUL MCFADYEN SCOTTISH CONFERENCE CENTRE LIMITED Director 2014-04-19 CURRENT 1984-11-23 Active
WILLIAM PAUL MCFADYEN ASSOCIATED EVENTS AND EXHIBITIONS LIMITED Director 2014-04-19 CURRENT 1985-04-24 Active
WILLIAM PAUL MCFADYEN SEC EXHIBITIONS LIMITED Director 2014-04-19 CURRENT 1991-03-22 Active
WILLIAM PAUL MCFADYEN SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED Director 2014-04-19 CURRENT 1995-09-28 Active
WILLIAM PAUL MCFADYEN SCOTTISH EXHIBITION CENTRE LIMITED Director 2014-04-19 CURRENT 2003-11-28 Active
WILLIAM PAUL MCFADYEN GLASGOW BOX OFFICE LIMITED Director 2014-04-19 CURRENT 1999-11-26 Active
WILLIAM PAUL MCFADYEN QD EVENTS LIMITED Director 2009-04-01 CURRENT 2002-12-20 Active
MORAG MCNEILL IMPACT FIRST NOMINEES LIMITED Director 2018-08-06 CURRENT 2017-07-26 Active
MORAG MCNEILL SIS VENTURES LIMITED Director 2018-06-07 CURRENT 2017-09-13 Active
MORAG MCNEILL ROWETT RESEARCH INSTITUTE (THE) Director 2018-06-01 CURRENT 1962-03-30 Active
MORAG MCNEILL MNP EG LIMITED Director 2015-08-19 CURRENT 2011-05-03 Active
MORAG MCNEILL SIS COMMUNITY CAPITAL LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MORAG MCNEILL CALEDONIAN MARITIME ASSETS LIMITED Director 2014-05-01 CURRENT 1889-05-08 Active
MORAG MCNEILL SIS (COMMUNITY FINANCE) LIMITED Director 2014-03-11 CURRENT 2001-07-06 Active
MORAG MCNEILL SOCIAL INVESTMENT SCOTLAND Director 2014-01-21 CURRENT 2001-09-18 Active
MORAG MCNEILL FARE SCOTLAND LTD. Director 2013-02-01 CURRENT 2008-03-13 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
2024-03-12DIRECTOR APPOINTED MS VIVIEN ANNE CURRIE
2024-03-01DIRECTOR APPOINTED MR JONATHAN DAVID KEMP
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-06DIRECTOR APPOINTED MR DUNCAN BLACK
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ELAINE CLARE GALLETLY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE LAFFERTY
2022-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MRS ELAINE CLARE GALLETLY
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE FORREST
2021-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-30AP01DIRECTOR APPOINTED GEORGE CHARLES GILLESPIE
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS TURLEY
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM HUGHES
2019-03-21AP01DIRECTOR APPOINTED MR JOHN GERRARD WATSON
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-10-20CH01Director's details changed for Mr William Elliott Whitehorn on 2017-10-19
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS TURLEY / 19/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG MCNEILL / 19/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ANNE LAFFERTY / 19/10/2017
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MORAG ELIZABETH JOHNSTON
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE FORREST / 19/10/2017
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-26AP01DIRECTOR APPOINTED SUSAN AITKEN
2017-06-26AP01DIRECTOR APPOINTED MR FRANCIS MCAVEETY
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HENDRY
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM . SCOTTISH EVENT CAMPUS GLASGOW G3 8YW
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM SCOTTISH EXHIBITION & CONFERENCE CENTRE GLASGOW G3 8YW
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-26CERTNMCompany name changed scottish exhibition centre LIMITED\certificate issued on 26/01/17
2017-01-26RES15CHANGE OF COMPANY NAME 21/01/21
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 21900000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 21900000
2015-12-01AR0101/12/15 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2015-05-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL MCFADYEN / 04/05/2015
2015-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL MCFADYEN / 04/05/2015
2015-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PAUL MCFADYEN / 19/04/2014
2014-12-03AP01DIRECTOR APPOINTED THOMAS FRANCIS TURLEY
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 21900000
2014-12-02AR0101/12/14 FULL LIST
2014-12-02AD02SAIL ADDRESS CHANGED FROM: C/O DUNDAS & WILSON 191 WEST GEORGE STREET GLASGOW G2 2LD SCOTLAND
2014-12-02AP01DIRECTOR APPOINTED MR PETER GORDON DUTHIE
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17AP01DIRECTOR APPOINTED MORAG JOHNSTON
2014-11-07AP01DIRECTOR APPOINTED MS MORAG MCNEILL
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY PETER DUTHIE
2014-10-10AP03SECRETARY APPOINTED WILLIAM PAUL MCFADYEN
2014-10-07AP01DIRECTOR APPOINTED MS PAULINE ANNE LAFFERTY
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 21900000
2014-03-27AR0125/03/14 FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GOEDEGEBUURE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUTHIE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLOSE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAYLOR
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WYNESS
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-17AP01DIRECTOR APPOINTED CAROLE FORREST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIIP BRAAT
2013-05-22AP01DIRECTOR APPOINTED GRAEME HENDRY
2013-05-22AP01DIRECTOR APPOINTED GEORGE BLACK
2013-05-22AP01DIRECTOR APPOINTED MR SCOTT EDWARD TAYLOR
2013-04-17AR0125/03/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM HUGHES / 01/04/2013
2013-02-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-04RES01ADOPT ARTICLES 22/01/2013
2013-01-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BURKE
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-10AP01DIRECTOR APPOINTED MAUREEN BURKE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REDMOND
2012-05-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-03-30AR0125/03/12 FULL LIST
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DORNAN
2011-04-15AR0125/03/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLOSIER
2011-02-15AP01DIRECTOR APPOINTED WILLIAM PAUL MCFADYEN
2011-02-15AP01DIRECTOR APPOINTED BERNARD GERARD GOEDEGEBUURE
2011-02-15AP01DIRECTOR APPOINTED PETER GORDON DUTHIE
2011-01-12AP01DIRECTOR APPOINTED COUNCILLOR GEORGE REDMOND
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUDON
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-17AP01DIRECTOR APPOINTED WILLIAM ELLIOTT WHITEHORN
2010-05-21AP01DIRECTOR APPOINTED GARY WILLIAM HUGHES
2010-04-26AR0125/03/10 FULL LIST
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 25/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES JOSEPH DORNAN / 25/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIIP MASTERSON BRAAT / 25/03/2010
2009-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-02363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN MASON
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FAULDS / 19/12/2008
2008-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-13288aDIRECTOR APPOINTED COUNCILLOR JAMES JOSEPH DORNAN
2008-05-13288aDIRECTOR APPOINTED COUNCILLOR JOHN FINGLAND MASON
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEVEN PURCELL
2008-04-23363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH EVENT CAMPUS LIMITED 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 SCOTTISH EVENT CAMPUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-02-20 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2013-01-09 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2012-05-15 Outstanding GLASGOW CITY COUNCIL
STANDARD SECURITY 2012-05-15 Outstanding GLASGOW CITY COUNCIL
STANDARD SECURITY 2012-05-12 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY 2009-04-30 Satisfied SCOTTISH ENTERPRISE
STANDARD SECURITY 2009-04-30 Satisfied GLASGOW CITY COUNCIL
STANDARD SECURITY 1989-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 SCOTTISH EVENT CAMPUS LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH EVENT CAMPUS LIMITED registering or being granted any patents
Domain Names

SCOTTISH EVENT CAMPUS LIMITED owns 5 domain names.

qd2.co.uk   ticketlink.co.uk   scottishnationalarena.co.uk   givethegiftofgoingout.co.uk   seccmail.co.uk  

Trademarks
We have not found any records of SCOTTISH EVENT CAMPUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH EVENT CAMPUS 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 (68202 - Letting and operating of conference and exhibition centres) as SCOTTISH EVENT CAMPUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH EVENT CAMPUS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH EVENT CAMPUS 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 SCOTTISH EVENT CAMPUS 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.