Glasgow
G3 8YW
Scotland
Director Name | Mr William Paul McFadyen |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Qd Events Limited Scottish Event Campus Glasgow G3 8YW Scotland |
Secretary Name | William Paul McFadyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Qd Events Limited Scottish Event Campus Glasgow G3 8YW Scotland |
Director Name | Mr Greg Cherry |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Qd Events Limited Scottish Event Campus Glasgow G3 8YW Scotland |
Director Name | Mr Dan Thurlow |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qd Events Limited Scottish Event Campus Glasgow G3 8YW Scotland |
Director Name | Mr John Sharkey |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 April 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 51 North & South Road Bellshill Lanarkshire ML1 5NX Scotland |
Director Name | Michael John Closier |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gotter Bank Quarriers Village Bridge Of Weir Inverclyde PA11 3NX Scotland |
Director Name | Catriona Morag Lawson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 30 Cleveden Drive Kelvinside Glasgow G12 0RX Scotland |
Secretary Name | Mr Peter Gordon Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore Knockbuckle Road Kilmacolm Renfrewshire PA13 4JU Scotland |
Director Name | Simon Reed Kimble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 22a Lakeside Road London W14 0DU |
Director Name | Jack Anthony Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 10 May 2004) |
Role | Company Chairman |
Correspondence Address | 52 Upper Street London N1 0QH |
Director Name | Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 10 May 2004) |
Role | Finance Director |
Correspondence Address | 46 Caldervale Road Clapham London SW4 9LZ |
Director Name | Mark Hew Bannerman Saunders |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2007) |
Role | Exhibition Organiser |
Correspondence Address | Ashfield House Alexandria Dunbartonshire G83 8NB Scotland |
Director Name | Mr James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2010) |
Role | Advertising |
Country of Residence | Scotland |
Correspondence Address | 5 Heriot Row Edinburgh Midlothian EH3 6HU Scotland |
Director Name | Jeff Dixon |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2007) |
Role | Accountant |
Correspondence Address | 67 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Frances Jane McIntyre |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 May 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Randolph Lane Edinburgh Midlothian EH3 7TD Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sec Ltd Secc Glasgow G3 8YW Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.qdevents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2483000 |
Telephone region | Glasgow |
Registered Address | Qd Events Limited Scottish Event Campus Glasgow G3 8YW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £3,501,193 |
Gross Profit | £1,248,800 |
Net Worth | £29,898 |
Cash | £571,056 |
Current Liabilities | £868,378 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 December 2022 (6 months ago) |
---|---|
Next Return Due | 15 December 2023 (6 months, 2 weeks from now) |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
---|---|
21 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages) |
21 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
21 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
8 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
8 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages) |
8 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
8 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
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) |
29 January 2020 | Secretary's details changed for William Paul Mcfadyen on 29 January 2020 (1 page) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
29 May 2019 | Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to Qd Events Limited Scottish Event Campus Glasgow G3 8YW on 29 May 2019 (1 page) |
2 May 2019 | Termination of appointment of Gary William Hughes as a director on 1 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 small company made up to 31 March 2018 (20 pages) |
15 December 2017 | Appointment of Mr Dan Thurlow as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Greg Cherry as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Dan Thurlow as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Greg Cherry as a director on 15 December 2017 (2 pages) |
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 | Full accounts made up to 31 March 2017 (18 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
26 June 2017 | Termination of appointment of Frances Jane Mcintyre as a director on 19 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Frances Jane Mcintyre as a director on 19 May 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 | Full accounts made up to 31 March 2016 (19 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
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 | Full accounts made up to 31 March 2015 (13 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
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 | Termination of appointment of John Sharkey as a director on 18 April 2014 (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 | Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page) |
26 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (13 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 | 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) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
20 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (9 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 August 2011 | Appointment of Gary William Hughes as a director (4 pages) |
10 August 2011 | Appointment of Gary William Hughes as a director (4 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Termination of appointment of James Faulds as a director (1 page) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Termination of appointment of James Faulds as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
22 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Frances Jane Mcintyre on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for William Paul Mcfadyen on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr James Joseph Michael Faulds on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter Gordon Duthie on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for William Paul Mcfadyen on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Frances Jane Mcintyre on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr James Joseph Michael Faulds on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter Gordon Duthie on 19 February 2010 (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
15 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
20 May 2009 | Director appointed william paul mcfadyen (2 pages) |
20 May 2009 | Director appointed peter gordon duthie (2 pages) |
20 May 2009 | Director appointed william paul mcfadyen (2 pages) |
20 May 2009 | Director appointed peter gordon duthie (2 pages) |
11 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated director michael closier (1 page) |
19 December 2008 | Director's change of particulars / james faulds / 19/12/2008 (1 page) |
19 December 2008 | Appointment terminated director michael closier (1 page) |
19 December 2008 | Director's change of particulars / james faulds / 19/12/2008 (1 page) |
8 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
23 May 2007 | Company name changed clarion events scotland LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed clarion events scotland LIMITED\certificate issued on 23/05/07 (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 20/12/04; full list of members (3 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (3 pages) |
11 October 2004 | Full accounts made up to 29 February 2004 (13 pages) |
11 October 2004 | Full accounts made up to 29 February 2004 (13 pages) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (3 pages) |
23 September 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
23 September 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
30 May 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
30 May 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
20 May 2003 | Ad 14/05/03--------- £ si [email protected]=199999 £ ic 1/200000 (2 pages) |
20 May 2003 | Nc inc already adjusted 14/05/03 (3 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Ad 14/05/03--------- £ si [email protected]=199999 £ ic 1/200000 (2 pages) |
20 May 2003 | Nc inc already adjusted 14/05/03 (3 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
10 February 2003 | Company name changed dunwilco (1025) LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed dunwilco (1025) LIMITED\certificate issued on 10/02/03 (2 pages) |
20 December 2002 | Incorporation (25 pages) |
20 December 2002 | Incorporation (25 pages) |