Scotland
G3 8YW
Director Name | Mr William Paul McFadyen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 April 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Corporate Services Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Event Campus Glasgow Scotland G3 8YW |
Secretary Name | William Paul McFadyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Scottish Event Campus Glasgow Scotland G3 8YW |
Director Name | Michael John Closier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Gotter Bank Quarriers Village Bridge Of Weir Inverclyde PA11 3NX Scotland |
Director Name | Mr John Sharkey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 April 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 51 North & South Road Bellshill Lanarkshire ML1 5NX Scotland |
Secretary Name | Mr Peter Gordon Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 April 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Ardmore Knockbuckle Road Kilmacolm Renfrewshire PA13 4JU Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(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 | 28 November 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Scottish Event Campus Glasgow Scotland G3 8YW |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 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) |
16 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 Peter Gordon Duthie 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) |
29 January 2020 | Director's details changed for Mr William Paul Mcfadyen 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 (4 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) |
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) |
22 February 2017 | Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to Scottish Event Campus Glasgow Scotland G3 8YW on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to Scottish Event Campus Glasgow Scotland G3 8YW on 22 February 2017 (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Company name changed scottish event campus LIMITED\certificate issued on 26/01/17
|
26 January 2017 | Company name changed scottish event campus LIMITED\certificate issued on 26/01/17
|
26 January 2017 | Resolutions
|
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) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 August 2016 | Company name changed scottish arena LIMITED\certificate issued on 05/08/16
|
5 August 2016 | Company name changed scottish arena LIMITED\certificate issued on 05/08/16
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
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 | 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 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 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 | 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 secretary 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) |
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
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) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 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 28 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Peter Gordon Duthie as a director (3 pages) |
14 February 2011 | Appointment of Peter Gordon Duthie as a director (3 pages) |
11 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 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) |
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 John Sharkey on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Sharkey on 11 December 2009 (2 pages) |
18 May 2009 | Appointment terminated director michael closier (1 page) |
18 May 2009 | Appointment terminated director michael closier (1 page) |
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 28/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
18 February 2008 | Return made up to 28/11/07; full list of members (2 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) |
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 | Secretary's particulars changed (1 page) |
20 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
13 January 2006 | Return made up to 28/11/05; 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) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
6 December 2004 | Return made up to 28/11/04; full list of members (2 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (4 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
24 August 2004 | New director appointed (4 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
24 August 2004 | Secretary resigned (1 page) |
15 June 2004 | Company name changed dunwilco (1113) LIMITED\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed dunwilco (1113) LIMITED\certificate issued on 15/06/04 (2 pages) |
28 November 2003 | Incorporation (24 pages) |
28 November 2003 | Incorporation (24 pages) |