Company NameScottish Exhibition Centre Limited
DirectorsPeter Gordon Duthie and William Paul McFadyen
Company StatusActive
Company NumberSC259983
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 4 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Peter Gordon Duthie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(7 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCorporate Services Director
Country of ResidenceScotland
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Secretary NameWilliam Paul McFadyen
NationalityBritish
StatusCurrent
Appointed19 April 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressScottish Event Campus Glasgow
Scotland
G3 8YW
Director NameMichael John Closier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Gotter Bank
Quarriers Village
Bridge Of Weir
Inverclyde
PA11 3NX
Scotland
Director NameMr John Sharkey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(7 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 18 April 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address51 North & South Road
Bellshill
Lanarkshire
ML1 5NX
Scotland
Secretary NameMr Peter Gordon Duthie
NationalityBritish
StatusResigned
Appointed21 July 2004(7 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 19 April 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressArdmore
Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JU
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 November 2003(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
Appointed28 November 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressScottish Event Campus
Glasgow
Scotland
G3 8YW
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Peter Gordon Duthie on 29 January 2020 (2 pages)
29 January 2020Director's details changed for Mr Peter Gordon Duthie on 29 January 2020 (2 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)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
12 December 2018Confirmation statement made on 1 December 2018 with updates (4 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 dormant company made up to 31 March 2018 (1 page)
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)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
22 February 2017Registered 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 2017Registered 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(1 page)
26 January 2017Company name changed scottish event campus LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 January 2017Company name changed scottish event campus LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(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)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 August 2016Company name changed scottish arena LIMITED\certificate issued on 05/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 August 2016Company name changed scottish arena LIMITED\certificate issued on 05/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(1 page)
5 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 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 1
(5 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 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 October 2014Appointment of William Paul Mcfadyen as a director on 19 April 2014 (3 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 (1 page)
10 October 2014Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014 (1 page)
10 October 2014Appointment of William Paul Mcfadyen as a secretary on 19 April 2014 (3 pages)
10 October 2014Appointment of William Paul Mcfadyen as a director on 19 April 2014 (3 pages)
29 August 2014Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page)
29 August 2014Termination of appointment of John Sharkey as a director on 18 April 2014 (1 page)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Peter Gordon Duthie as a director (3 pages)
14 February 2011Appointment of Peter Gordon Duthie as a director (3 pages)
11 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 December 2009Director's details changed for John Sharkey on 11 December 2009 (2 pages)
11 December 2009Director's details changed for John Sharkey on 11 December 2009 (2 pages)
18 May 2009Appointment terminated director michael closier (1 page)
18 May 2009Appointment terminated director michael closier (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 December 2008Return made up to 28/11/08; full list of members (3 pages)
19 December 2008Return made up to 28/11/08; full list of members (3 pages)
18 February 2008Return made up to 28/11/07; full list of members (2 pages)
18 February 2008Return made up to 28/11/07; full list of members (2 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Return made up to 28/11/06; full list of members (2 pages)
20 December 2006Return made up to 28/11/06; full list of members (2 pages)
20 December 2006Secretary's particulars changed (1 page)
13 January 2006Return made up to 28/11/05; full list of members (2 pages)
13 January 2006Return made up to 28/11/05; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
6 December 2004Return made up to 28/11/04; full list of members (2 pages)
6 December 2004Return made up to 28/11/04; full list of members (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 August 2004Registered office changed on 24/08/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (4 pages)
24 August 2004Registered office changed on 24/08/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
24 August 2004New director appointed (4 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 August 2004Secretary resigned (1 page)
15 June 2004Company name changed dunwilco (1113) LIMITED\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed dunwilco (1113) LIMITED\certificate issued on 15/06/04 (2 pages)
28 November 2003Incorporation (24 pages)
28 November 2003Incorporation (24 pages)