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 after company formation) |
Appointment Duration | 10 years |
Role | Corporate Services Director |
Country of Residence | Scotland |
Correspondence Address | Associated Events And Exhibitions Limited Scottish Glasgow G3 8YW Scotland |
Secretary Name | William Paul McFadyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2014(29 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Associated Events And Exhibitions Limited Scottish Glasgow G3 8YW Scotland |
Director Name | Desmond Samuel Edgar Laverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 9 months (resigned 26 January 1990) |
Role | Accountant |
Correspondence Address | 36 Bourtree Road Hamilton Lanarkshire ML3 8PT Scotland |
Director Name | Robert Hamish Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 1990) |
Role | Marketing Manager |
Correspondence Address | Flat 3 Lagarie Rhu Dunbartonshire G84 8 Scotland |
Secretary Name | Mr Frederick Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years 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 | Edgar Robert Inglis Allan |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 1990) |
Role | Commissioner General |
Correspondence Address | 133 Fotheringay Road Pollokshields Glasgow Lanarkshire G41 4LG Scotland |
Director Name | Richard Mark Bostock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 1995) |
Role | Economist |
Correspondence Address | 14 Streatham Common South London SW16 3BT |
Director Name | Derek Kingsmill Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 1989) |
Role | Company Chief Executiveive |
Correspondence Address | 13 Ascot Glasgow G12 0BA Scotland |
Director Name | Derek Kingsmill Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 1989) |
Role | Company Chief Executiveive |
Correspondence Address | 13 Ascot Glasgow G12 0BA Scotland |
Director Name | Dennis Oxby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 15 Riverview Drive Glasgow Lanarkshire G5 8EU Scotland |
Director Name | John Maccalman Little |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 8 Wateryett Loan Strathaven Lanarkshire ML10 6EJ Scotland |
Secretary Name | Angela Strang Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 8a Roxburgh Street Glasgow G12 9AP Scotland |
Director Name | Angela Strang Thomson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1993) |
Role | Accountant |
Correspondence Address | 8a Roxburgh Street Glasgow G12 9AP Scotland |
Director Name | Michael John Closier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Gotter Bank Quarriers Village Bridge Of Weir Inverclyde PA11 3NX Scotland |
Secretary Name | Alan Arthur Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 7 Cartland View Lanark ML11 7PR Scotland |
Director Name | John Forsyth Loughray |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Broomlands 26 Craigmillar Avenue Milngavie Glasgow Lanarkshire G62 8AX Scotland |
Director Name | Richard Timothy Hugh Trafford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 November 1995) |
Role | Exhibtion Organiser |
Correspondence Address | 127 Sinclair Street Helensburgh G84 9AT Scotland |
Secretary Name | Mr Peter Gordon Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 April 2014) |
Role | Secretary |
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(25 years, 9 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 | secc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2040123 |
Telephone region | Glasgow |
Registered Address | Associated Events And Exhibitions Limited Scottish Event Campus Glasgow G3 8YW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
300k at £1 | Scottish Exhibition Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 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 Peter Gordon Duthie on 29 January 2020 (2 pages) |
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 dormant company made up to 31 March 2019 (1 page) |
29 May 2019 | Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to Associated Events and Exhibitions Limited Scottish Event Campus Glasgow G3 8YW on 29 May 2019 (1 page) |
12 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 dormant company made up to 31 March 2018 (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
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) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
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
|
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) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
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 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 October 2014 | Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (2 pages) |
10 October 2014 | Appointment of William Paul Mcfadyen as a secretary on 19 April 2014 (3 pages) |
10 October 2014 | Appointment of William Paul Mcfadyen as a director on 19 April 2014 (3 pages) |
10 October 2014 | Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (2 pages) |
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 secretary on 19 April 2014 (3 pages) |
29 August 2014 | Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page) |
29 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 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
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) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
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 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
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) |
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 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
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 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 May 2009 | Appointment terminated director michael closier (1 page) |
18 May 2009 | Appointment terminated director michael closier (1 page) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
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 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (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) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
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) |
15 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
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) |
27 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
27 June 2003 | Full accounts made up to 30 September 2002 (8 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) |
31 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
3 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members
|
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members
|
18 April 2001 | New director appointed (2 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 (6 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
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) |
19 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
19 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 (9 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 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 | Return made up to 25/03/97; no change of members (5 pages) |
22 April 1997 | Return made up to 25/03/97; no change of members (5 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
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) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |