Company NameAssociated Events And Exhibitions Limited
DirectorsPeter Gordon Duthie and William Paul McFadyen
Company StatusActive
Company NumberSC093013
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Gordon Duthie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressAssociated Events And Exhibitions Limited Scottish
Glasgow
G3 8YW
Scotland
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2014(29 years after company formation)
Appointment Duration10 years
RoleCorporate Services Director
Country of ResidenceScotland
Correspondence AddressAssociated Events And Exhibitions Limited Scottish
Glasgow
G3 8YW
Scotland
Secretary NameWilliam Paul McFadyen
NationalityBritish
StatusCurrent
Appointed19 April 2014(29 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressAssociated Events And Exhibitions Limited Scottish
Glasgow
G3 8YW
Scotland
Director NameDesmond Samuel Edgar Laverty
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years after company formation)
Appointment Duration9 months (resigned 26 January 1990)
RoleAccountant
Correspondence Address36 Bourtree Road
Hamilton
Lanarkshire
ML3 8PT
Scotland
Director NameRobert Hamish Saunders
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 1990)
RoleMarketing Manager
Correspondence AddressFlat 3
Lagarie
Rhu
Dunbartonshire
G84 8
Scotland
Secretary NameMr Frederick Ritchie
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1991)
RoleCompany Director
Correspondence Address84 Monastery Drive
Solihull
West Midlands
B91 1DP
Director NameEdgar Robert Inglis Allan
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 1990)
RoleCommissioner General
Correspondence Address133 Fotheringay Road
Pollokshields
Glasgow
Lanarkshire
G41 4LG
Scotland
Director NameRichard Mark Bostock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 1995)
RoleEconomist
Correspondence Address14 Streatham Common South
London
SW16 3BT
Director NameDerek Kingsmill Lyons
NationalityBritish
StatusResigned
Appointed01 August 1989(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 1989)
RoleCompany Chief Executiveive
Correspondence Address13 Ascot
Glasgow
G12 0BA
Scotland
Director NameDerek Kingsmill Lyons
NationalityBritish
StatusResigned
Appointed01 August 1989(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 1989)
RoleCompany Chief Executiveive
Correspondence Address13 Ascot
Glasgow
G12 0BA
Scotland
Director NameDennis Oxby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 December 1992)
RoleChartered Accountant
Correspondence Address15 Riverview Drive
Glasgow
Lanarkshire
G5 8EU
Scotland
Director NameJohn Maccalman Little
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1990(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 1996)
RoleCompany Director
Correspondence Address8 Wateryett Loan
Strathaven
Lanarkshire
ML10 6EJ
Scotland
Secretary NameAngela Strang Thomson
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleCompany Director
Correspondence Address8a Roxburgh Street
Glasgow
G12 9AP
Scotland
Director NameAngela Strang Thomson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1993)
RoleAccountant
Correspondence Address8a Roxburgh Street
Glasgow
G12 9AP
Scotland
Director NameMichael John Closier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Gotter Bank
Quarriers Village
Bridge Of Weir
Inverclyde
PA11 3NX
Scotland
Secretary NameAlan Arthur Craig
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address7 Cartland View
Lanark
ML11 7PR
Scotland
Director NameJohn Forsyth Loughray
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressBroomlands 26 Craigmillar Avenue
Milngavie
Glasgow
Lanarkshire
G62 8AX
Scotland
Director NameRichard Timothy Hugh Trafford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 1995)
RoleExhibtion Organiser
Correspondence Address127 Sinclair Street
Helensburgh
G84 9AT
Scotland
Secretary NameMr Peter Gordon Duthie
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 April 2014)
RoleSecretary
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(25 years, 9 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

Websitesecc.co.uk
Email address[email protected]
Telephone0141 2040123
Telephone regionGlasgow

Location

Registered AddressAssociated Events And Exhibitions Limited
Scottish Event Campus
Glasgow
G3 8YW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300k at £1Scottish Exhibition Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 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 Peter Gordon Duthie on 29 January 2020 (2 pages)
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 dormant company made up to 31 March 2019 (1 page)
29 May 2019Registered 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 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 dormant company made up to 31 March 2018 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
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)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300,000
(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 300,000
(5 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)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (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 300,000
(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 300,000
(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 300,000
(5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 October 2014Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (2 pages)
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 director on 19 April 2014 (3 pages)
10 October 2014Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (2 pages)
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 secretary on 19 April 2014 (3 pages)
29 August 2014Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page)
29 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 300,000
(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 300,000
(5 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
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)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
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 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
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)
14 February 2011Appointment of John Sharkey as a director (3 pages)
14 February 2011Appointment of John Sharkey as a director (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
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 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Appointment terminated director michael closier (1 page)
18 May 2009Appointment terminated director michael closier (1 page)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
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 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (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)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
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)
15 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
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)
27 June 2003Full accounts made up to 30 September 2002 (8 pages)
27 June 2003Full accounts made up to 30 September 2002 (8 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)
31 July 2002Full accounts made up to 30 September 2001 (8 pages)
31 July 2002Full accounts made up to 30 September 2001 (8 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
3 May 2001Full accounts made up to 30 September 2000 (8 pages)
3 May 2001Full accounts made up to 30 September 2000 (8 pages)
18 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2001New director appointed (2 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 (6 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 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)
19 April 1999Return made up to 25/03/99; full list of members (7 pages)
19 April 1999Return made up to 25/03/99; full list of members (7 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 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 1997Return made up to 25/03/97; no change of members (5 pages)
22 April 1997Return made up to 25/03/97; no change of members (5 pages)
22 April 1997Full accounts made up to 30 September 1996 (9 pages)
22 April 1997Full accounts made up to 30 September 1996 (9 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
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)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)