Glasgow
G3 8YW
Scotland
Director Name | Mr William Paul McFadyen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 April 2014(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Corporate Services Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Conference Centre Limited Scottish Event Glasgow G3 8YW Scotland |
Secretary Name | William Paul McFadyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2014(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Scottish Conference Centre Limited Scottish Event Glasgow G3 8YW Scotland |
Director Name | Colin Dick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1990) |
Role | Sales Manager |
Correspondence Address | 25 Kiltrochan Drive Balfron Glasgow Lanarkshire G63 0QJ Scotland |
Director Name | Desmond Samuel Edgar Laverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1990) |
Role | Accountant |
Correspondence Address | 36 Bourtree Road Hamilton Lanarkshire ML3 8PT Scotland |
Director Name | Mr Frederick Ritchie |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 1991) |
Role | Secretary |
Correspondence Address | 84 Monastery Drive Solihull West Midlands B91 1DP |
Secretary Name | Mr Frederick Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 84 Monastery Drive Solihull West Midlands B91 1DP |
Director Name | Jeremy Gordon Sale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | 95 Lyndhurst Avenue Mossley Hill Liverpool Merseyside L18 8AR |
Director Name | Alan Arthur Craig |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Role | Charted Accountant |
Correspondence Address | 7 Cartland View Lanark ML11 7PR Scotland |
Director Name | Dennis Oxby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1992) |
Role | Management Consultant |
Correspondence Address | 15 Riverview Drive Glasgow Lanarkshire G5 8EU Scotland |
Secretary Name | Alan Arthur Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 7 Cartland View Lanark ML11 7PR Scotland |
Director Name | Robert Eynon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(8 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 July 2008) |
Role | Director Of Marketing |
Correspondence Address | 36 Morris Crescent Motherwell Lanarkshire ML1 5NH Scotland |
Director Name | Michael John Closier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 February 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Gotter Bank Quarriers Village Bridge Of Weir Inverclyde PA11 3NX Scotland |
Director Name | Edward Brandwood Cunningham |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Secretary Name | Mr Peter Gordon Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore Knockbuckle Road Kilmacolm Renfrewshire PA13 4JU Scotland |
Director Name | Mr John Sharkey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 51 North & South Road Bellside Lanarkshire ML1 5LB Scotland |
Website | www.ticketsoup.com |
---|
Registered Address | Scottish Conference Centre Limited Scottish Event Campus Glasgow G3 8YW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £4,869,084 |
Gross Profit | £2,495,072 |
Net Worth | £498,634 |
Current Liabilities | £10,647,101 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
20 December 2012 | Delivered 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 |
---|
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
8 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (1 page) |
8 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
7 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages) |
7 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
9 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (48 pages) |
21 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
21 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
21 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (60 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
9 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
8 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
8 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages) |
8 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mr Peter Gordon Duthie on 29 January 2020 (2 pages) |
29 January 2020 | Secretary's details changed for William Paul Mcfadyen on 29 January 2020 (1 page) |
29 January 2020 | Director's details changed for Mr William Paul Mcfadyen on 29 January 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
29 May 2019 | Registered 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 2018 | Change of details for Scottish Exhibition Centre Limited as a person with significant control on 18 January 2017 (2 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 December 2015 | Director's details changed for Mr Peter Gordon Duthie on 19 April 2014 (2 pages) |
1 December 2015 | Director's details changed for Mr Peter Gordon Duthie on 19 April 2014 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
26 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 October 2014 | Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (1 page) |
10 October 2014 | Appointment of William Paul Mcfadyen as a secretary on 19 April 2014 (2 pages) |
10 October 2014 | Appointment of William Paul Mcfadyen as a secretary on 19 April 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (1 page) |
10 October 2014 | Appointment of William Paul Mcfadyen as a director on 19 April 2014 (3 pages) |
10 October 2014 | Appointment of William Paul Mcfadyen as a director on 19 April 2014 (3 pages) |
6 August 2014 | Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page) |
6 August 2014 | Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Termination of appointment of Michael Closier as a director (1 page) |
1 March 2011 | Termination of appointment of Michael Closier as a director (1 page) |
15 February 2011 | Appointment of Peter Gordon Duthie as a director (3 pages) |
15 February 2011 | Appointment of Peter Gordon Duthie as a director (3 pages) |
14 February 2011 | Appointment of John Sharkey as a director (3 pages) |
14 February 2011 | Appointment of John Sharkey as a director (3 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated director robert eynon (1 page) |
3 April 2009 | Appointment terminated director robert eynon (1 page) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
5 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
5 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 June 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
10 June 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
18 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
16 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
25 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members
|
12 April 2000 | Return made up to 25/03/00; full list of members
|
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
16 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 April 1998 | Return made up to 25/03/98; no change of members (5 pages) |
20 April 1998 | Return made up to 25/03/98; no change of members (5 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 May 1996 | Return made up to 25/03/96; full list of members (6 pages) |
3 May 1996 | Return made up to 25/03/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 February 1996 | Company name changed scottish exhibition & conference centre LIMITED\certificate issued on 06/02/96 (2 pages) |
5 February 1996 | Company name changed scottish exhibition & conference centre LIMITED\certificate issued on 06/02/96 (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Return made up to 25/03/95; no change of members (5 pages) |
6 April 1995 | Return made up to 25/03/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 November 1984 | Incorporation (16 pages) |
23 November 1984 | Incorporation (16 pages) |