Company NameScottish Event Campus Limited
Company StatusActive
Company NumberSC082081
CategoryPrivate Limited Company
Incorporation Date4 March 1983(41 years, 2 months ago)
Previous NameScottish Exhibition Centre Limited

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2011(27 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(31 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameMr Peter Gordon Duthie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2014(31 years, 1 month after company formation)
Appointment Duration10 years
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Secretary NameWilliam Paul McFadyen
NationalityBritish
StatusCurrent
Appointed19 April 2014(31 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameCllr Francis McAveety
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Council City Chambers
George Square
Glasgow
G2 1DU
Scotland
Director NameCllr Susan Aitken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2017(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Council City Chambers
George Square
Glasgow
G2 1DU
Scotland
Director NameMr John Gerrard Watson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(36 years after company formation)
Appointment Duration5 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameGeorge Charles Gillespie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressNeighbourhoods And Sustainability Glasgow City Cou
231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Duncan Black
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(40 years, 6 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCity Chambers Glasgow City Council
Room 15
Glasgow
G2 1DU
Scotland
Director NameMs Vivien Anne Currie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(41 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameMr Jonathan David Kemp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(41 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameRichard Mark Bostock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 April 1990)
RoleEconomist
Correspondence Address14 Streatham Common South
London
SW16 3BT
Director NameGeorge Arthur Chesworth
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 1995)
RoleBusiness Consultant
Correspondence AddressPindlers Croft
Lower Califer
Forres
Moray
IV36 0RN
Scotland
Director NameEdgar Robert Inglis Allan
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1990)
RoleCommissioner General
Correspondence Address133 Fotheringay Road
Pollokshields
Glasgow
Lanarkshire
G41 4LG
Scotland
Director NameRobert Lindsay Cromar
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 1995)
RoleBank Official
Correspondence AddressHarvard 80 Milverton Road
Whitecraigs
Glasgow
Lanarkshire
G46 7LG
Scotland
Director NameEdward Brandwood Cunningham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameMr Frederick Ritchie
NationalityBritish
StatusResigned
Appointed27 April 1989(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1991)
RoleCompany Director
Correspondence Address84 Monastery Drive
Solihull
West Midlands
B91 1DP
Secretary NameAlan Arthur Craig
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address7 Cartland View
Lanark
ML11 7PR
Scotland
Director NameRobert Gould
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1998)
RoleRailwayman
Correspondence Address15 Eccles Street
Springburn
Glasgow
G22 6BJ
Scotland
Director NameMichael John Closier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(11 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 February 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Gotter Bank
Quarriers Village
Bridge Of Weir
Inverclyde
PA11 3NX
Scotland
Director NameAudrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressMuirhead Farmhouse
Forres
Morayshire
IV36 0UA
Scotland
Secretary NameMr Peter Gordon Duthie
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore
Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JU
Scotland
Director NameAlan Arthur Craig
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address7 Cartland View
Lanark
ML11 7PR
Scotland
Director NameCllr Charles Gordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address10 Duncan Avenue
Glasgow
Lanarkshire
G14 9HB
Scotland
Director NameSusan Baird
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(16 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 2005)
RoleCouncillor
Correspondence Address138 Downfield Street
Glasgow
G32 8RZ
Scotland
Director NameMalcolm Close
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(17 years after company formation)
Appointment Duration13 years, 10 months (resigned 20 January 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehill Farm Road
Stepps
Glasgow
G33 6BU
Scotland
Director NameMr James Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(18 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 November 2010)
RoleAdvertising
Country of ResidenceScotland
Correspondence Address5 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Director NameCllr Philiip Masterson Braat
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 1/1
280 Crow Road
Glasgow
G11 7LB
Scotland
Director NameCllr James Joseph Dornan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address139 Cartvale Road
Glasgow
Lanarkshire
G42 9RN
Scotland
Director NameMr Peter Gordon Duthie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2014)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressArdmore Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JU
Scotland
Director NameBernard Gerard Goedegebuure
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2011(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2, 149 Ingram Street
Glasgow
G1 1DW
Scotland
Director NameMrs Maureen Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2012)
RoleElected Member
Country of ResidenceScotland
Correspondence Address19d Drumlanrig Avenue
Glasgow
G34 0JA
Scotland
Director NameGeorge Black
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 February 2014)
RoleChief Executive Of Glasgow City Council
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Exhibition & Conference
Centre
Glasgow
G3 8YW
Scotland
Director NameMs Carole Anne Forrest
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(30 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2021)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMs Elaine Clare Galletly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2023)
RoleNon- Executive Director
Country of ResidenceScotland
Correspondence AddressGlasgow City Council Chief Executive's Office
City Chambers
Glasgow
G2 1DU
Scotland

Contact

Websitewww.secc.co.uk
Email address[email protected]
Telephone08700404000
Telephone regionUnknown

Location

Registered AddressScottish Event Campus
Glasgow
Scotland
G3 8YW
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£29,508,149
Net Worth£42,417,341
Cash£29,274,720
Current Liabilities£21,062,389

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

15 February 2013Delivered on: 20 February 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the scottish exhibition and conference centre glasgow GLA210651.
Outstanding
20 December 2012Delivered on: 9 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 April 2012Delivered on: 15 May 2012
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground known as and forming the west development site at the scottish exhibition and conference centre glasgow GLA27811.
Outstanding
26 April 2012Delivered on: 15 May 2012
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: Obligations to the grant agreement.
Particulars: 2 plots or areas of ground at the scottish exhibition and conference centre glasgow GLA27811.
Outstanding
26 April 2012Delivered on: 12 May 2012
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All obligations in terms of a contribution agreement.
Particulars: Subjects relative to the standard security together with the whole buildings structures and erections forming part and portion of the subjects of the lease registered under title number GLA27811.
Outstanding
30 April 2009Delivered on: 9 May 2009
Satisfied on: 21 April 2012
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the national arena site at scottish exhibition and conference centre, finnieston, glasgow GLA27811.
Fully Satisfied
30 April 2009Delivered on: 6 May 2009
Satisfied on: 21 April 2012
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All obligations in terms of a contribution agreement dated 25/03/09.
Particulars: Subjects known as the national arena site at scottish exhibition and conference centre, finnieston, glasgow GLA27811.
Fully Satisfied
3 April 1989Delivered on: 12 April 1989
Satisfied on: 14 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scottish exhibition & conference centre, glasgow G3 87W title no gla 27811.
Fully Satisfied

Filing History

11 January 2024Termination of appointment of William Elliott Whitehorn as a director on 31 December 2023 (1 page)
14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
7 November 2023Group of companies' accounts made up to 31 March 2023 (44 pages)
6 October 2023Appointment of Mr Duncan Black as a director on 8 September 2023 (2 pages)
14 September 2023Termination of appointment of Elaine Clare Galletly as a director on 7 September 2023 (1 page)
11 July 2023Termination of appointment of Pauline Anne Lafferty as a director on 30 June 2023 (1 page)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 September 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
14 December 2021Group of companies' accounts made up to 31 March 2021 (50 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
19 April 2021Appointment of Mrs Elaine Clare Galletly as a director on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Carole Anne Forrest as a director on 1 April 2021 (1 page)
12 March 2021Group of companies' accounts made up to 31 March 2020 (49 pages)
1 February 2021Confirmation statement made on 17 September 2020 with no updates (3 pages)
6 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
10 December 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
30 September 2019Termination of appointment of Thomas Francis Turley as a director on 12 September 2019 (1 page)
30 September 2019Appointment of George Charles Gillespie as a director on 12 September 2019 (2 pages)
2 May 2019Termination of appointment of Gary William Hughes as a director on 1 May 2019 (1 page)
21 March 2019Appointment of Mr John Gerrard Watson as a director on 1 March 2019 (2 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 September 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 October 2017Director's details changed for Mr William Elliott Whitehorn on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Morag Elizabeth Johnston as a director on 31 May 2017 (1 page)
19 October 2017Director's details changed for Mrs Carole Anne Forrest on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Thomas Francis Turley on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Morag Mcneill on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Ms Pauline Anne Lafferty on 19 October 2017 (2 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
26 June 2017Appointment of Mr Francis Mcaveety as a director on 31 May 2017 (2 pages)
26 June 2017Appointment of Mr Francis Mcaveety as a director on 31 May 2017 (2 pages)
26 June 2017Appointment of Susan Aitken as a director on 31 May 2017 (2 pages)
26 June 2017Appointment of Susan Aitken as a director on 31 May 2017 (2 pages)
12 May 2017Termination of appointment of Graeme Hendry as a director on 4 May 2017 (1 page)
12 May 2017Termination of appointment of Graeme Hendry as a director on 4 May 2017 (1 page)
22 February 2017Registered office address changed from . Scottish Event Campus Glasgow G3 8YW to Scottish Event Campus Glasgow Scotland G3 8YW on 22 February 2017 (1 page)
22 February 2017Registered office address changed from . Scottish Event Campus Glasgow G3 8YW to Scottish Event Campus Glasgow Scotland G3 8YW on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to . Scottish Event Campus Glasgow G3 8YW on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to . Scottish Event Campus Glasgow G3 8YW on 22 February 2017 (1 page)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(1 page)
26 January 2017Company name changed scottish exhibition centre LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 January 2017Company name changed scottish exhibition centre LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
23 September 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
23 September 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21,900,000
(13 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21,900,000
(13 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
14 May 2015Alterations to floating charge 8 (13 pages)
14 May 2015Alterations to floating charge 7 (13 pages)
14 May 2015Alterations to floating charge 7 (13 pages)
5 May 2015Director's details changed for William Paul Mcfadyen on 4 May 2015 (2 pages)
5 May 2015Director's details changed for William Paul Mcfadyen on 4 May 2015 (2 pages)
4 May 2015Director's details changed for William Paul Mcfadyen on 4 May 2015 (2 pages)
4 May 2015Secretary's details changed for William Paul Mcfadyen on 19 April 2014 (1 page)
4 May 2015Secretary's details changed for William Paul Mcfadyen on 19 April 2014 (1 page)
4 May 2015Director's details changed for William Paul Mcfadyen on 4 May 2015 (2 pages)
3 December 2014Appointment of Thomas Francis Turley as a director on 1 April 2014 (2 pages)
3 December 2014Appointment of Thomas Francis Turley as a director on 1 April 2014 (2 pages)
3 December 2014Appointment of Thomas Francis Turley as a director on 1 April 2014 (2 pages)
2 December 2014Appointment of Mr Peter Gordon Duthie as a director on 19 April 2014 (2 pages)
2 December 2014Appointment of Mr Peter Gordon Duthie as a director on 19 April 2014 (2 pages)
2 December 2014Register inspection address has been changed from C/O Dundas & Wilson 191 West George Street Glasgow G2 2LD Scotland to Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD (1 page)
2 December 2014Register inspection address has been changed from C/O Dundas & Wilson 191 West George Street Glasgow G2 2LD Scotland to Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD (1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,900,000
(12 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,900,000
(12 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,900,000
(12 pages)
26 November 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
26 November 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
17 November 2014Appointment of Morag Johnston as a director on 1 April 2014 (2 pages)
17 November 2014Appointment of Morag Johnston as a director on 1 April 2014 (2 pages)
17 November 2014Appointment of Morag Johnston as a director on 1 April 2014 (2 pages)
7 November 2014Appointment of Ms Morag Mcneill as a director on 1 April 2014 (2 pages)
7 November 2014Appointment of Ms Morag Mcneill as a director on 1 April 2014 (2 pages)
7 November 2014Appointment of Ms Morag Mcneill as a director on 1 April 2014 (2 pages)
10 October 2014Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (1 page)
10 October 2014Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (1 page)
10 October 2014Appointment of William Paul Mcfadyen as a secretary on 19 April 2014 (3 pages)
10 October 2014Appointment of William Paul Mcfadyen as a secretary on 19 April 2014 (3 pages)
7 October 2014Appointment of Ms Pauline Anne Lafferty as a director on 4 April 2014 (4 pages)
7 October 2014Appointment of Ms Pauline Anne Lafferty as a director on 4 April 2014 (4 pages)
7 October 2014Appointment of Ms Pauline Anne Lafferty as a director on 4 April 2014 (4 pages)
6 August 2014Termination of appointment of John Sharkey as a director on 17 April 2014 (1 page)
6 August 2014Termination of appointment of John Sharkey as a director on 17 April 2014 (1 page)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 21,900,000
(9 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 21,900,000
(9 pages)
10 March 2014Termination of appointment of Bernard Goedegebuure as a director (1 page)
10 March 2014Termination of appointment of Malcolm Close as a director (1 page)
10 March 2014Termination of appointment of Peter Duthie as a director (1 page)
10 March 2014Termination of appointment of George Black as a director (1 page)
10 March 2014Termination of appointment of Bernard Goedegebuure as a director (1 page)
10 March 2014Termination of appointment of George Black as a director (1 page)
10 March 2014Termination of appointment of Peter Duthie as a director (1 page)
10 March 2014Termination of appointment of Scott Taylor as a director (1 page)
10 March 2014Termination of appointment of Scott Taylor as a director (1 page)
10 March 2014Termination of appointment of Malcolm Close as a director (1 page)
14 January 2014Termination of appointment of Ian Grant as a director (1 page)
14 January 2014Termination of appointment of Ian Grant as a director (1 page)
12 November 2013Termination of appointment of Keith Wyness as a director (1 page)
12 November 2013Termination of appointment of Keith Wyness as a director (1 page)
19 August 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
17 July 2013Appointment of Carole Forrest as a director (3 pages)
17 July 2013Appointment of Carole Forrest as a director (3 pages)
24 May 2013Termination of appointment of Philiip Braat as a director (1 page)
24 May 2013Termination of appointment of Philiip Braat as a director (1 page)
22 May 2013Appointment of Graeme Hendry as a director (3 pages)
22 May 2013Appointment of Mr Scott Edward Taylor as a director (3 pages)
22 May 2013Appointment of Mr Scott Edward Taylor as a director (3 pages)
22 May 2013Appointment of Graeme Hendry as a director (3 pages)
22 May 2013Appointment of George Black as a director (3 pages)
22 May 2013Appointment of George Black as a director (3 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
4 April 2013Director's details changed for Gary William Hughes on 1 April 2013 (2 pages)
4 April 2013Director's details changed for Gary William Hughes on 1 April 2013 (2 pages)
4 April 2013Director's details changed for Gary William Hughes on 1 April 2013 (2 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 January 2013Alterations to floating charge 7 (5 pages)
9 January 2013Alterations to floating charge 7 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 November 2012Termination of appointment of Maureen Burke as a director (1 page)
16 November 2012Termination of appointment of Maureen Burke as a director (1 page)
10 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
10 July 2012Appointment of Maureen Burke as a director (3 pages)
10 July 2012Appointment of Maureen Burke as a director (3 pages)
4 July 2012Termination of appointment of George Redmond as a director (1 page)
4 July 2012Termination of appointment of George Redmond as a director (1 page)
15 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (15 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (15 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
1 June 2011Termination of appointment of James Dornan as a director (1 page)
1 June 2011Termination of appointment of James Dornan as a director (1 page)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (16 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (16 pages)
1 March 2011Termination of appointment of Michael Closier as a director (1 page)
1 March 2011Termination of appointment of Michael Closier as a director (1 page)
15 February 2011Appointment of Peter Gordon Duthie as a director (3 pages)
15 February 2011Appointment of William Paul Mcfadyen as a director (3 pages)
15 February 2011Appointment of Bernard Gerard Goedegebuure as a director (3 pages)
15 February 2011Appointment of Bernard Gerard Goedegebuure as a director (3 pages)
15 February 2011Appointment of William Paul Mcfadyen as a director (3 pages)
15 February 2011Appointment of Peter Gordon Duthie as a director (3 pages)
12 January 2011Appointment of Councillor George Redmond as a director (3 pages)
12 January 2011Appointment of Councillor George Redmond as a director (3 pages)
11 January 2011Termination of appointment of Alison Loudon as a director (1 page)
11 January 2011Termination of appointment of Alison Loudon as a director (1 page)
11 January 2011Termination of appointment of James Faulds as a director (1 page)
11 January 2011Termination of appointment of James Faulds as a director (1 page)
6 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
17 November 2010Appointment of William Elliott Whitehorn as a director (3 pages)
17 November 2010Appointment of William Elliott Whitehorn as a director (3 pages)
21 May 2010Appointment of Gary William Hughes as a director (3 pages)
21 May 2010Appointment of Gary William Hughes as a director (3 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (12 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (12 pages)
21 April 2010Director's details changed for Councillor James Joseph Dornan on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Ian David Grant on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Councillor James Joseph Dornan on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Philiip Masterson Braat on 25 March 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Ian David Grant on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Philiip Masterson Braat on 25 March 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
29 December 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Appointment terminated director john mason (1 page)
2 April 2009Appointment terminated director john mason (1 page)
2 April 2009Return made up to 25/03/09; full list of members (9 pages)
2 April 2009Return made up to 25/03/09; full list of members (9 pages)
19 December 2008Director's change of particulars / james faulds / 19/12/2008 (1 page)
19 December 2008Director's change of particulars / james faulds / 19/12/2008 (1 page)
8 December 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
8 December 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
13 October 2008Director appointed councillor james joseph dornan (2 pages)
13 October 2008Director appointed councillor james joseph dornan (2 pages)
13 May 2008Director appointed councillor john fingland mason (2 pages)
13 May 2008Director appointed councillor john fingland mason (2 pages)
23 April 2008Appointment terminated director steven purcell (1 page)
23 April 2008Return made up to 25/03/08; full list of members (9 pages)
23 April 2008Appointment terminated director steven purcell (1 page)
23 April 2008Return made up to 25/03/08; full list of members (9 pages)
5 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
5 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 25/03/07; full list of members (6 pages)
11 April 2007Return made up to 25/03/07; full list of members (6 pages)
29 January 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
29 January 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
13 April 2006Return made up to 25/03/06; full list of members (6 pages)
13 April 2006Return made up to 25/03/06; full list of members (6 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
3 October 2005£ ic 23150000/21900000 30/09/05 £ sr 1250000@1=1250000 (1 page)
3 October 2005£ ic 23150000/21900000 30/09/05 £ sr 1250000@1=1250000 (1 page)
30 August 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
30 August 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 April 2005Return made up to 25/03/05; full list of members (6 pages)
18 April 2005Return made up to 25/03/05; full list of members (6 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
27 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
27 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
27 July 2004£ ic 24650000/23150000 29/06/04 £ sr 1500000@1=1500000 (1 page)
27 July 2004£ ic 24650000/23150000 29/06/04 £ sr 1500000@1=1500000 (1 page)
6 April 2004Return made up to 25/03/04; full list of members (13 pages)
6 April 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
6 April 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
6 April 2004Return made up to 25/03/04; full list of members (13 pages)
24 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
24 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
16 April 2003Return made up to 25/03/03; full list of members (13 pages)
16 April 2003Return made up to 25/03/03; full list of members (13 pages)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director resigned (1 page)
30 April 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
5 April 2002Return made up to 25/03/02; full list of members (12 pages)
5 April 2002Return made up to 25/03/02; full list of members (12 pages)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
3 May 2001Full group accounts made up to 30 September 2000 (19 pages)
3 May 2001Full group accounts made up to 30 September 2000 (19 pages)
18 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
18 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Secretary's particulars changed (1 page)
6 June 2000Full group accounts made up to 30 September 1999 (18 pages)
6 June 2000Full group accounts made up to 30 September 1999 (18 pages)
5 May 2000Return made up to 25/03/00; full list of members (14 pages)
5 May 2000Return made up to 25/03/00; full list of members (14 pages)
13 March 2000New director appointed (1 page)
13 March 2000New director appointed (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
29 July 1999Full group accounts made up to 30 September 1998 (20 pages)
29 July 1999Full group accounts made up to 30 September 1998 (20 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
16 April 1999Return made up to 25/03/99; full list of members (10 pages)
16 April 1999Return made up to 25/03/99; full list of members (10 pages)
16 March 1999Location of register of members (1 page)
16 March 1999Location of register of members (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
14 December 1998Dec mort/charge * (5 pages)
14 December 1998Dec mort/charge * (5 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
10 July 1998Full group accounts made up to 30 September 1997 (19 pages)
10 July 1998Full group accounts made up to 30 September 1997 (19 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1998Articles of association (19 pages)
1 June 1998Articles of association (19 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1998Memorandum and Articles of Association (19 pages)
1 June 1998Memorandum and Articles of Association (19 pages)
20 April 1998Return made up to 25/03/98; full list of members (10 pages)
20 April 1998Return made up to 25/03/98; full list of members (10 pages)
29 December 1997Location of register of members (1 page)
29 December 1997Location of register of members (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
22 April 1997Return made up to 25/03/97; full list of members (11 pages)
22 April 1997Return made up to 25/03/97; full list of members (11 pages)
22 April 1997Full group accounts made up to 30 September 1996 (18 pages)
22 April 1997Full group accounts made up to 30 September 1996 (18 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
17 April 1996Return made up to 25/03/96; no change of members (7 pages)
17 April 1996Full group accounts made up to 30 September 1995 (18 pages)
17 April 1996Return made up to 25/03/96; no change of members (7 pages)
17 April 1996Full group accounts made up to 30 September 1995 (18 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (4 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
9 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 April 1989Memorandum and Articles of Association (52 pages)
18 April 1989Memorandum and Articles of Association (52 pages)
12 April 1989Partic of mort/charge 4117 (3 pages)
12 April 1989Partic of mort/charge 4117 (3 pages)
15 June 1987Memorandum and Articles of Association (25 pages)
15 June 1987Memorandum and Articles of Association (25 pages)
14 April 1983Memorandum and Articles of Association (30 pages)
14 April 1983Memorandum and Articles of Association (30 pages)
4 March 1983Incorporation (27 pages)
4 March 1983Incorporation (27 pages)