Active
Company Information for SCOTTISH EXHIBITION CENTRE LIMITED
SCOTTISH EVENT CAMPUS, GLASGOW, SCOTLAND, G3 8YW,
|
Company Registration Number
SC259983
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
SCOTTISH EXHIBITION CENTRE LIMITED | ||||||
Legal Registered Office | ||||||
SCOTTISH EVENT CAMPUS GLASGOW SCOTLAND G3 8YW Other companies in G3 | ||||||
Previous Names | ||||||
|
Company Number | SC259983 | |
---|---|---|
Company ID Number | SC259983 | |
Date formed | 2003-11-28 | |
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 | MICRO ENTITY |
Last Datalog update: | 2024-01-06 15:13:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM PAUL MCFADYEN |
||
PETER GORDON DUTHIE |
||
WILLIAM PAUL MCFADYEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GORDON DUTHIE |
Company Secretary | ||
JOHN SHARKEY |
Director | ||
MICHAEL JOHN CLOSIER |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
D.W. DIRECTOR 1 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH EVENT CAMPUS LIMITED | Director | 2014-04-19 | CURRENT | 1983-03-04 | Active | |
SEC PROJECT MANAGEMENT LIMITED | Director | 2011-02-08 | CURRENT | 1994-11-11 | Active | |
SCOTTISH CONFERENCE CENTRE LIMITED | Director | 2011-02-08 | CURRENT | 1984-11-23 | Active | |
SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED | Director | 2011-02-08 | CURRENT | 1995-09-28 | Active | |
GLASGOW BOX OFFICE LIMITED | Director | 2011-02-08 | CURRENT | 1999-11-26 | Active | |
QD EVENTS LIMITED | Director | 2009-04-01 | CURRENT | 2002-12-20 | Active | |
SEC EXHIBITIONS LIMITED | Director | 2001-11-30 | CURRENT | 1991-03-22 | Active | |
ASSOCIATED EVENTS AND EXHIBITIONS LIMITED | Director | 2001-03-07 | CURRENT | 1985-04-24 | Active | |
R G DUTHIE AND COMPANY LIMITED | Director | 1989-07-14 | CURRENT | 1983-08-04 | Active | |
SFN EXPO LTD | Director | 2017-05-19 | CURRENT | 2013-09-19 | Active | |
SEC PROJECT MANAGEMENT LIMITED | Director | 2014-04-19 | CURRENT | 1994-11-11 | Active | |
SCOTTISH CONFERENCE CENTRE LIMITED | Director | 2014-04-19 | CURRENT | 1984-11-23 | Active | |
ASSOCIATED EVENTS AND EXHIBITIONS LIMITED | Director | 2014-04-19 | CURRENT | 1985-04-24 | Active | |
SEC EXHIBITIONS LIMITED | Director | 2014-04-19 | CURRENT | 1991-03-22 | Active | |
SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED | Director | 2014-04-19 | CURRENT | 1995-09-28 | Active | |
GLASGOW BOX OFFICE LIMITED | Director | 2014-04-19 | CURRENT | 1999-11-26 | Active | |
SCOTTISH EVENT CAMPUS LIMITED | Director | 2011-02-08 | CURRENT | 1983-03-04 | Active | |
QD EVENTS LIMITED | Director | 2009-04-01 | CURRENT | 2002-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Gordon Duthie on 2020-01-29 | |
CH01 | Director's details changed for Mr Peter Gordon Duthie on 2020-01-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM PAUL MCFADYEN on 2020-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
PSC05 | Change of details for Scottish Exhibition Centre Limited as a person with significant control on 2017-01-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM Scottish Exhibition & Conference Centre Glasgow G3 8YW | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed scottish event campus LIMITED\certificate issued on 26/01/17 | |
RES15 | CHANGE OF COMPANY NAME 29/01/22 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed scottish arena LIMITED\certificate issued on 05/08/16 | |
RES15 | CHANGE OF COMPANY NAME 29/01/22 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Gordon Duthie on 2014-04-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED WILLIAM PAUL MCFADYEN | |
AP03 | Appointment of William Paul Mcfadyen as company secretary on 2014-04-19 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DUTHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 28/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER GORDON DUTHIE | |
AR01 | 28/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARKEY / 11/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLOSIER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 21/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 21/07/04 | |
ELRES | S386 DISP APP AUDS 21/07/04 | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1113) LIMITED CERTIFICATE ISSUED ON 15/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.36 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as SCOTTISH EXHIBITION CENTRE LIMITED are:
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. |