Company NameScottish Exhibition And Conference Centre Limited
DirectorsPeter Gordon Duthie and William Paul McFadyen
Company StatusActive
Company NumberSC160699
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gordon Duthie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(15 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressScottish Exhibition And Conference Centre Limited
Glasgow
G3 8YW
Scotland
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2014(18 years, 6 months after company formation)
Appointment Duration10 years
RoleCorporate Services Director
Country of ResidenceScotland
Correspondence AddressScottish Exhibition And Conference Centre Limited
Glasgow
G3 8YW
Scotland
Secretary NameWilliam Paul McFadyen
NationalityBritish
StatusCurrent
Appointed19 April 2014(18 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressScottish Exhibition And Conference Centre Limited
Glasgow
G3 8YW
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael John Closier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 21 February 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Gotter Bank
Quarriers Village
Bridge Of Weir
Inverclyde
PA11 3NX
Scotland
Director NameAlan Arthur Craig
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2001)
RoleFinance Director
Correspondence Address7 Cartland View
Lanark
ML11 7PR
Scotland
Director NameEdward Brandwood Cunningham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month after company formation)
Appointment Duration6 years, 8 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
Appointed02 November 1995(1 month after company formation)
Appointment Duration18 years, 5 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(15 years, 4 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
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.secc.co.uk
Email address[email protected]
Telephone0141 2483000
Telephone regionGlasgow

Location

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

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

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr William Paul Mcfadyen on 29 January 2020 (2 pages)
29 January 2020Director's details changed for Mr William Paul Mcfadyen on 29 January 2020 (2 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)
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 Finniston Glasgow G3 8YW to Scottish Exhibition and Conference Centre 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)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 October 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)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 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 2
(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)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 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 2
(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 2
(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 2
(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)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 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 secretary on 19 April 2014 (3 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 director on 19 April 2014 (3 pages)
10 October 2014Appointment of William Paul Mcfadyen as a director 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)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 28 September 2012 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)
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)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 28 September 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)
14 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)
14 February 2011Appointment of Peter Gordon Duthie 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)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 28 September 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)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (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)
9 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 October 2008Return made up to 28/09/08; 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)
18 October 2007Return made up to 28/09/07; full list of members (2 pages)
18 October 2007Return made up to 28/09/07; 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)
20 October 2006Return made up to 28/09/06; full list of members (2 pages)
20 October 2006Return made up to 28/09/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary'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)
30 September 2005Return made up to 28/09/05; full list of members (2 pages)
30 September 2005Return made up to 28/09/05; full list of members (2 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)
14 October 2004Return made up to 28/09/04; full list of members (2 pages)
14 October 2004Return made up to 28/09/04; 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)
15 October 2003Return made up to 28/09/03; full list of members (6 pages)
15 October 2003Return made up to 28/09/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 October 2002Return made up to 28/09/02; full list of members (6 pages)
15 October 2002Return made up to 28/09/02; full list of members (6 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
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)
26 October 2001Return made up to 28/09/01; full list of members (7 pages)
26 October 2001Return made up to 28/09/01; full list of members (7 pages)
14 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 May 2001Accounts for a dormant company made up to 30 September 2000 (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)
25 January 2001Director's particulars changed (1 page)
25 October 2000Return made up to 28/09/00; full list of members (7 pages)
25 October 2000Return made up to 28/09/00; full list of members (7 pages)
6 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 October 1999Return made up to 28/09/99; full list of members (7 pages)
23 October 1999Return made up to 28/09/99; full list of members (7 pages)
6 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
14 October 1998Return made up to 28/09/98; no change of members (5 pages)
14 October 1998Return made up to 28/09/98; no change of members (5 pages)
20 October 1997Return made up to 28/09/97; no change of members (5 pages)
20 October 1997Return made up to 28/09/97; no change of members (5 pages)
20 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
20 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
10 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
10 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 October 1996Return made up to 28/09/96; full list of members (7 pages)
29 October 1996Return made up to 28/09/96; full list of members (7 pages)
5 February 1996Company name changed scottish conference centre limit ed\certificate issued on 06/02/96 (2 pages)
5 February 1996Company name changed scottish conference centre limit ed\certificate issued on 06/02/96 (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
23 January 1996Registered office changed on 23/01/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
17 January 1996Company name changed dunwilco (475) LIMITED\certificate issued on 17/01/96 (2 pages)
17 January 1996Company name changed dunwilco (475) LIMITED\certificate issued on 17/01/96 (2 pages)
28 September 1995Incorporation (44 pages)
28 September 1995Incorporation (44 pages)