Centre
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(14 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Corporate Services Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Exhibition & Conference Centre Glasgow G3 8YW Scotland |
Secretary Name | William Paul McFadyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2014(14 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Scottish Exhibition & Conference Centre Glasgow G3 8YW Scotland |
Director Name | Andrew David Priest |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Belgrave Place Edinburgh Midlothian EH4 3AN Scotland |
Director Name | Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Director Name | Michael John Closier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 February 2011) |
Role | CEO |
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 | 28 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 months (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 | 28 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 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 | 28 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (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(11 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 |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | secc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2483000 |
Telephone region | Glasgow |
Registered Address | Scottish Exhibition & Conference Centre Glasgow G3 8YW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 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, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
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 | 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) |
29 January 2020 | Director's details changed for Mr Peter Gordon Duthie 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) |
12 December 2018 | Confirmation statement made on 1 December 2018 with updates (3 pages) |
12 December 2018 | Change of details for Scottish Exhibition Centre Limited as a person with significant control on 18 January 2017 (2 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) |
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) |
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 | 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) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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 | 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) |
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) |
10 October 2014 | Termination of appointment of Peter Gordon Duthie 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 (2 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) |
5 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
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) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 26 November 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) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 26 November 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) |
15 February 2011 | Appointment of John Sharkey as a director (3 pages) |
15 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) |
17 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 26 November 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) |
11 December 2009 | Director's details changed for Michael John Closier on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael John Closier on 11 December 2009 (2 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) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 26/11/08; 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) |
17 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 26/11/07; 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 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
13 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
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 30/11/04 to 31/03/05 (1 page) |
10 June 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
3 December 2004 | Return made up to 26/11/04; full list of members (2 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
15 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
20 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
3 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
10 January 2002 | Return made up to 26/11/01; full list of members
|
10 January 2002 | Return made up to 26/11/01; full list of members
|
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
7 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
26 November 1999 | Incorporation (25 pages) |
26 November 1999 | Incorporation (25 pages) |