Company NameScottish Conference Centre Limited
DirectorsPeter Gordon Duthie and William Paul McFadyen
Company StatusActive
Company NumberSC090711
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Gordon Duthie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressScottish Conference Centre Limited Scottish Event
Glasgow
G3 8YW
Scotland
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2014(29 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCorporate Services Director
Country of ResidenceScotland
Correspondence AddressScottish Conference Centre Limited Scottish Event
Glasgow
G3 8YW
Scotland
Secretary NameWilliam Paul McFadyen
NationalityBritish
StatusCurrent
Appointed19 April 2014(29 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressScottish Conference Centre Limited Scottish Event
Glasgow
G3 8YW
Scotland
Director NameColin Dick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1990)
RoleSales Manager
Correspondence Address25 Kiltrochan Drive
Balfron
Glasgow
Lanarkshire
G63 0QJ
Scotland
Director NameDesmond Samuel Edgar Laverty
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1990)
RoleAccountant
Correspondence Address36 Bourtree Road
Hamilton
Lanarkshire
ML3 8PT
Scotland
Director NameMr Frederick Ritchie
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1991)
RoleSecretary
Correspondence Address84 Monastery Drive
Solihull
West Midlands
B91 1DP
Secretary NameMr Frederick Ritchie
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1991)
RoleCompany Director
Correspondence Address84 Monastery Drive
Solihull
West Midlands
B91 1DP
Director NameJeremy Gordon Sale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 September 1991)
RoleCompany Director
Correspondence Address95 Lyndhurst Avenue
Mossley Hill
Liverpool
Merseyside
L18 8AR
Director NameAlan Arthur Craig
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
RoleCharted Accountant
Correspondence Address7 Cartland View
Lanark
ML11 7PR
Scotland
Director NameDennis Oxby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1992)
RoleManagement Consultant
Correspondence Address15 Riverview Drive
Glasgow
Lanarkshire
G5 8EU
Scotland
Secretary NameAlan Arthur Craig
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 10 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 Eynon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(8 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2008)
RoleDirector Of Marketing
Correspondence Address36 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Director NameMichael John Closier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(10 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 February 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Gotter Bank
Quarriers Village
Bridge Of Weir
Inverclyde
PA11 3NX
Scotland
Director NameEdward Brandwood Cunningham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameMr Peter Gordon Duthie
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 10 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 NameMr John Sharkey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address51 North & South Road
Bellside
Lanarkshire
ML1 5LB
Scotland

Contact

Websitewww.ticketsoup.com

Location

Registered AddressScottish Conference Centre Limited
Scottish Event Campus
Glasgow
G3 8YW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£4,869,084
Gross Profit£2,495,072
Net Worth£498,634
Current Liabilities£10,647,101

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

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

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
8 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
8 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (1 page)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
7 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages)
7 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (48 pages)
21 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
21 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (60 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
8 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
8 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages)
8 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr Peter Gordon Duthie on 29 January 2020 (2 pages)
29 January 2020Secretary's details changed for William Paul Mcfadyen on 29 January 2020 (1 page)
29 January 2020Director's details changed for Mr William Paul Mcfadyen on 29 January 2020 (2 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
29 May 2019Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to Scottish Conference Centre Limited Scottish Event Campus Glasgow G3 8YW on 29 May 2019 (1 page)
13 December 2018Change of details for Scottish Exhibition Centre Limited as a person with significant control on 18 January 2017 (2 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 March 2018 (19 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 March 2016 (19 pages)
23 September 2016Full accounts made up to 31 March 2016 (19 pages)
1 December 2015Director's details changed for Mr Peter Gordon Duthie on 19 April 2014 (2 pages)
1 December 2015Director's details changed for Mr Peter Gordon Duthie on 19 April 2014 (2 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 100
(5 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 100
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 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 100
(5 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 100
(5 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 100
(5 pages)
26 November 2014Full accounts made up to 31 March 2014 (14 pages)
26 November 2014Full accounts made up to 31 March 2014 (14 pages)
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 (2 pages)
10 October 2014Appointment of William Paul Mcfadyen as a secretary on 19 April 2014 (2 pages)
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 director on 19 April 2014 (3 pages)
10 October 2014Appointment of William Paul Mcfadyen as a director on 19 April 2014 (3 pages)
6 August 2014Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page)
6 August 2014Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
19 August 2013Full accounts made up to 31 March 2013 (14 pages)
19 August 2013Full accounts made up to 31 March 2013 (14 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 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 Peter Gordon Duthie as a director (3 pages)
14 February 2011Appointment of John Sharkey as a director (3 pages)
14 February 2011Appointment of John Sharkey as a director (3 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
3 April 2009Appointment terminated director robert eynon (1 page)
3 April 2009Appointment terminated director robert eynon (1 page)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
8 December 2008Full accounts made up to 31 March 2008 (13 pages)
8 December 2008Full accounts made up to 31 March 2008 (13 pages)
22 April 2008Return made up to 25/03/08; full list of members (3 pages)
22 April 2008Return made up to 25/03/08; full list of members (3 pages)
5 January 2008Full accounts made up to 31 March 2007 (16 pages)
5 January 2008Full accounts made up to 31 March 2007 (16 pages)
11 April 2007Return made up to 25/03/07; full list of members (2 pages)
11 April 2007Return made up to 25/03/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (16 pages)
29 January 2007Full accounts made up to 31 March 2006 (16 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
18 April 2006Secretary's particulars changed (1 page)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
10 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
10 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
18 April 2005Return made up to 25/03/05; full list of members (2 pages)
18 April 2005Return made up to 25/03/05; full list of members (2 pages)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
6 April 2004Full accounts made up to 30 September 2003 (16 pages)
6 April 2004Full accounts made up to 30 September 2003 (16 pages)
26 June 2003Full accounts made up to 30 September 2002 (14 pages)
26 June 2003Full accounts made up to 30 September 2002 (14 pages)
16 April 2003Return made up to 25/03/03; full list of members (7 pages)
16 April 2003Return made up to 25/03/03; full list of members (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
30 April 2002Full accounts made up to 30 September 2001 (11 pages)
30 April 2002Full accounts made up to 30 September 2001 (11 pages)
5 April 2002Return made up to 25/03/02; full list of members (7 pages)
5 April 2002Return made up to 25/03/02; full list of members (7 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
18 April 2001Return made up to 25/03/01; full list of members (7 pages)
18 April 2001Return made up to 25/03/01; full list of members (7 pages)
25 January 2001Director's particulars changed (1 page)
25 January 2001Secretary's particulars changed (1 page)
25 January 2001Secretary's particulars changed (1 page)
25 January 2001Director's particulars changed (1 page)
6 June 2000Full accounts made up to 30 September 1999 (10 pages)
6 June 2000Full accounts made up to 30 September 1999 (10 pages)
12 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 April 1999Return made up to 25/03/99; full list of members (7 pages)
16 April 1999Return made up to 25/03/99; full list of members (7 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
20 April 1998Return made up to 25/03/98; no change of members (5 pages)
20 April 1998Return made up to 25/03/98; no change of members (5 pages)
22 April 1997Full accounts made up to 30 September 1996 (8 pages)
22 April 1997Full accounts made up to 30 September 1996 (8 pages)
3 May 1996Return made up to 25/03/96; full list of members (6 pages)
3 May 1996Return made up to 25/03/96; full list of members (6 pages)
17 April 1996Full accounts made up to 30 September 1995 (9 pages)
17 April 1996Full accounts made up to 30 September 1995 (9 pages)
5 February 1996Company name changed scottish exhibition & conference centre LIMITED\certificate issued on 06/02/96 (2 pages)
5 February 1996Company name changed scottish exhibition & conference centre LIMITED\certificate issued on 06/02/96 (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Return made up to 25/03/95; no change of members (5 pages)
6 April 1995Return made up to 25/03/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 November 1984Incorporation (16 pages)
23 November 1984Incorporation (16 pages)