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(18 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Corporate Services Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Exhibition And Conference Centre Limited Glasgow G3 8YW Scotland |
Secretary Name | William Paul McFadyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Scottish Exhibition And Conference Centre Limited Glasgow G3 8YW Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael John Closier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month after company formation) |
Appointment Duration | 15 years, 3 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 | Alan Arthur Craig |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | 7 Cartland View Lanark ML11 7PR Scotland |
Director Name | Edward Brandwood Cunningham |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month after company formation) |
Appointment Duration | 6 years, 8 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 | 02 November 1995(1 month after company formation) |
Appointment Duration | 18 years, 5 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(15 years, 4 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 |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.secc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2483000 |
Telephone region | Glasgow |
Registered Address | Scottish Exhibition And Conference Centre Limited Scottish Event Campus Glasgow G3 8YW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
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) |
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr William Paul Mcfadyen on 29 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr William Paul Mcfadyen on 29 January 2020 (2 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) |
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 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 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) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
3 October 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) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
23 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 | 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
|
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) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
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 secretary on 19 April 2014 (3 pages) |
10 October 2014 | Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (1 page) |
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) |
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) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
12 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 28 September 2012 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) |
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) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 28 September 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) |
14 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) |
14 February 2011 | Appointment of Peter Gordon Duthie 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) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 28 September 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) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (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) |
9 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 28/09/08; 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) |
18 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 28/09/07; 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) |
20 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary'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) |
30 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 28/09/05; full list of members (2 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) |
14 October 2004 | Return made up to 28/09/04; full list of members (2 pages) |
14 October 2004 | Return made up to 28/09/04; 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) |
15 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
15 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
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) |
26 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
14 May 2001 | Accounts for a dormant company made up to 30 September 2000 (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) |
25 January 2001 | Director's particulars changed (1 page) |
25 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
25 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
6 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
23 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
23 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
14 October 1998 | Return made up to 28/09/98; no change of members (5 pages) |
14 October 1998 | Return made up to 28/09/98; no change of members (5 pages) |
20 October 1997 | Return made up to 28/09/97; no change of members (5 pages) |
20 October 1997 | Return made up to 28/09/97; no change of members (5 pages) |
20 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
20 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
10 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
10 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 October 1996 | Return made up to 28/09/96; full list of members (7 pages) |
29 October 1996 | Return made up to 28/09/96; full list of members (7 pages) |
5 February 1996 | Company name changed scottish conference centre limit ed\certificate issued on 06/02/96 (2 pages) |
5 February 1996 | Company name changed scottish conference centre limit ed\certificate issued on 06/02/96 (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
17 January 1996 | Company name changed dunwilco (475) LIMITED\certificate issued on 17/01/96 (2 pages) |
17 January 1996 | Company name changed dunwilco (475) LIMITED\certificate issued on 17/01/96 (2 pages) |
28 September 1995 | Incorporation (44 pages) |
28 September 1995 | Incorporation (44 pages) |