Company NameQD Events Limited
Company StatusActive
Company NumberSC241462
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NameClarion Events Scotland Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2009(6 years, 3 months after company formation)
Appointment Duration15 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressQd Events Limited Scottish Event Campus
Glasgow
G3 8YW
Scotland
Director NameMr Peter Gordon Duthie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(6 years, 3 months after company formation)
Appointment Duration15 years
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressQd Events Limited Scottish Event Campus
Glasgow
G3 8YW
Scotland
Secretary NameWilliam Paul McFadyen
NationalityBritish
StatusCurrent
Appointed19 April 2014(11 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressQd Events Limited Scottish Event Campus
Glasgow
G3 8YW
Scotland
Director NameMr Dan Thurlow
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQd Events Limited Scottish Event Campus
Glasgow
G3 8YW
Scotland
Director NameMr Greg Cherry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQd Events Limited Scottish Event Campus
Glasgow
G3 8YW
Scotland
Director NameMr John Sharkey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 18 April 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address51 North & South Road
Bellshill
Lanarkshire
ML1 5NX
Scotland
Director NameCatriona Morag Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address30 Cleveden Drive
Kelvinside
Glasgow
G12 0RX
Scotland
Director NameMichael John Closier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gotter Bank
Quarriers Village
Bridge Of Weir
Inverclyde
PA11 3NX
Scotland
Secretary NameMr Peter Gordon Duthie
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 19 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore
Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JU
Scotland
Director NameSimon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address22a Lakeside Road
London
W14 0DU
Director NameJack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 10 May 2004)
RoleCompany Chairman
Correspondence Address52 Upper Street
London
N1 0QH
Director NameTimothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 10 May 2004)
RoleFinance Director
Correspondence Address46 Caldervale Road
Clapham
London
SW4 9LZ
Director NameMark Hew Bannerman Saunders
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2007)
RoleExhibition Organiser
Correspondence AddressAshfield House
Alexandria
Dunbartonshire
G83 8NB
Scotland
Director NameMr James Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2010)
RoleAdvertising
Country of ResidenceScotland
Correspondence Address5 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Director NameJeff Dixon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2007)
RoleAccountant
Correspondence Address67 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameFrances Jane McIntyre
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(4 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 May 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Randolph Lane
Edinburgh
Midlothian
EH3 7TD
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 May 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSec Ltd Secc
Glasgow
G3 8YW
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

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

Location

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

Financials

Year2013
Turnover£3,501,193
Gross Profit£1,248,800
Net Worth£29,898
Cash£571,056
Current Liabilities£868,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
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)

Charges

20 December 2012Delivered 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

Filing History

9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (48 pages)
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
21 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
8 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages)
8 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
8 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
8 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
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 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)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
29 May 2019Registered 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 2019Termination of appointment of Gary William Hughes as a director on 1 May 2019 (1 page)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
12 December 2018Change of details for Scottish Exhibition Centre Limited as a person with significant control on 18 January 2017 (2 pages)
24 September 2018Accounts for a small company made up to 31 March 2018 (20 pages)
15 December 2017Appointment of Mr Dan Thurlow as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Greg Cherry as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Greg Cherry as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Dan Thurlow as a director on 15 December 2017 (2 pages)
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)
19 September 2017Full accounts made up to 31 March 2017 (18 pages)
19 September 2017Full accounts made up to 31 March 2017 (18 pages)
26 June 2017Termination of appointment of Frances Jane Mcintyre as a director on 19 May 2017 (1 page)
26 June 2017Termination of appointment of Frances Jane Mcintyre as a director on 19 May 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 2016Full accounts made up to 31 March 2016 (19 pages)
23 September 2016Full accounts made up to 31 March 2016 (19 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(8 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(8 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(8 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 2015Full accounts made up to 31 March 2015 (13 pages)
13 October 2015Full accounts made up to 31 March 2015 (13 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 200,000
(8 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 200,000
(8 pages)
2 December 2014Termination of appointment of John Sharkey as a director on 18 April 2014 (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 200,000
(8 pages)
2 December 2014Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page)
26 November 2014Full accounts made up to 31 March 2014 (13 pages)
26 November 2014Full accounts made up to 31 March 2014 (13 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 (2 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 secretary on 19 April 2014 (3 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200,000
(9 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200,000
(9 pages)
20 August 2013Full accounts made up to 31 March 2013 (14 pages)
20 August 2013Full accounts made up to 31 March 2013 (14 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (9 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
10 August 2011Appointment of Gary William Hughes as a director (4 pages)
10 August 2011Appointment of Gary William Hughes as a director (4 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
11 January 2011Termination of appointment of James Faulds as a director (1 page)
11 January 2011Termination of appointment of James Faulds as a director (1 page)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
22 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Frances Jane Mcintyre on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Gordon Duthie on 19 February 2010 (2 pages)
19 February 2010Director's details changed for William Paul Mcfadyen on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr James Joseph Michael Faulds on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Frances Jane Mcintyre on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Gordon Duthie on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr James Joseph Michael Faulds on 19 February 2010 (2 pages)
19 February 2010Director's details changed for William Paul Mcfadyen on 19 February 2010 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
15 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
20 May 2009Director appointed peter gordon duthie (2 pages)
20 May 2009Director appointed peter gordon duthie (2 pages)
20 May 2009Director appointed william paul mcfadyen (2 pages)
20 May 2009Director appointed william paul mcfadyen (2 pages)
11 February 2009Return made up to 20/12/08; full list of members (4 pages)
11 February 2009Return made up to 20/12/08; full list of members (4 pages)
19 December 2008Appointment terminated director michael closier (1 page)
19 December 2008Appointment terminated director michael closier (1 page)
19 December 2008Director's change of particulars / james faulds / 19/12/2008 (1 page)
19 December 2008Director's change of particulars / james faulds / 19/12/2008 (1 page)
8 December 2008Full accounts made up to 31 December 2007 (14 pages)
8 December 2008Full accounts made up to 31 December 2007 (14 pages)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
21 December 2007Return made up to 20/12/07; full list of members (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2007Company name changed clarion events scotland LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed clarion events scotland LIMITED\certificate issued on 23/05/07 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006Full accounts made up to 31 December 2005 (14 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
13 January 2006Return made up to 20/12/05; full list of members (3 pages)
13 January 2006Return made up to 20/12/05; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
10 January 2005Return made up to 20/12/04; full list of members (3 pages)
10 January 2005Return made up to 20/12/04; full list of members (3 pages)
11 October 2004Full accounts made up to 29 February 2004 (13 pages)
11 October 2004Full accounts made up to 29 February 2004 (13 pages)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
23 September 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
23 September 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
16 January 2004Return made up to 20/12/03; full list of members (9 pages)
16 January 2004Return made up to 20/12/03; full list of members (9 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
30 May 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
30 May 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
30 May 2003New director appointed (2 pages)
20 May 2003Ad 14/05/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Ad 14/05/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Nc inc already adjusted 14/05/03 (3 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2003Nc inc already adjusted 14/05/03 (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
10 February 2003Company name changed dunwilco (1025) LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed dunwilco (1025) LIMITED\certificate issued on 10/02/03 (2 pages)
20 December 2002Incorporation (25 pages)
20 December 2002Incorporation (25 pages)