Company NameSFN Expo Ltd
DirectorsWilliam Paul McFadyen and Greg Cherry
Company StatusActive
Company NumberSC459534
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameWilliam Paul McFadyen
StatusCurrent
Appointed01 November 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressScottish Exhibition Centre Limited Exhibition Way
Glasgow
G3 8YW
Scotland
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed19 May 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Corporate Services
Country of ResidenceScotland
Correspondence AddressScottish Event Campus Limited Scottish Event Campu
Glasgow
G3 8YW
Scotland
Director NameMr Greg Cherry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Event Campus
Glasgow
G3 8YW
Scotland
Director NameMr Jamie Rose
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address1 Culconich
Aultbea
Achnasheen
Ross-Shire
IV22 2JF
Scotland
Director NameMr Neil Wiliam Maclean
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address1 Culconich
Aultbea
Achnasheen
Ross-Shire
IV22 2JF
Scotland
Director NameFrances Jane McIntyre
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 May 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressQd Events Ltd Exhibition Way
Glasgow
G3 8YW
Scotland

Contact

Websitewww.sfnexpo.com

Location

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

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)

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
7 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (2 pages)
7 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
15 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (48 pages)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (2 pages)
21 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (60 pages)
21 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
16 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (2 pages)
16 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages)
16 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
16 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
17 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
28 August 2019Change of accounting reference date (3 pages)
19 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
19 September 2018Cessation of Jamie Robert Edwin Rose as a person with significant control on 28 June 2018 (1 page)
19 September 2018Notification of Qd Events Limited as a person with significant control on 6 July 2018 (2 pages)
19 September 2018Cessation of Neil Wiliam Maclean as a person with significant control on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Neil Wiliam Maclean as a director on 28 June 2018 (1 page)
12 July 2018Registered office address changed from 1 Culconich Aultbea Achnasheen Ross-Shire IV22 2JF to Scottish Event Campus Glasgow G3 8YW on 12 July 2018 (2 pages)
12 July 2018Appointment of Mr Greg Cherry as a director on 28 June 2018 (2 pages)
12 July 2018Appointment of Greg Cherry as a director (2 pages)
12 July 2018Termination of appointment of Neil Wiliam Maclean as a director on 28 June 2018 (1 page)
12 July 2018Registered office address changed from Scottish Event Campus Glasgow G3 8YW to Scottish Event Campus Glasgow G3 8YW on 12 July 2018 (2 pages)
23 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 February 2018Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
25 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Termination of appointment of Frances Jane Mcintyre as a director on 19 May 2017 (1 page)
26 June 2017Appointment of Mr William Paul Mcfadyen as a director on 19 May 2017 (2 pages)
26 June 2017Termination of appointment of Frances Jane Mcintyre as a director on 19 May 2017 (1 page)
26 June 2017Appointment of Mr William Paul Mcfadyen as a director on 19 May 2017 (2 pages)
5 April 2017Termination of appointment of Jamie Rose as a director on 2 February 2017 (2 pages)
5 April 2017Termination of appointment of Jamie Rose as a director on 2 February 2017 (2 pages)
7 March 2017Appointment of Frances Jane Mcintyre as a director on 1 November 2016 (3 pages)
7 March 2017Appointment of William Paul Mcfadyen as a secretary on 1 November 2016 (3 pages)
7 March 2017Appointment of William Paul Mcfadyen as a secretary on 1 November 2016 (3 pages)
7 March 2017Appointment of Frances Jane Mcintyre as a director on 1 November 2016 (3 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
9 September 2016Sub-division of shares on 25 August 2016 (4 pages)
9 September 2016Sub-division of shares on 25 August 2016 (4 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 25/08/2016
(20 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 25/08/2016
(20 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20
(3 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20
(3 pages)
22 September 2015Director's details changed for Mr Neil Maclean on 1 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Neil Maclean on 1 September 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Registered office address changed from Sfn Head Office 1/2 234 Dumbarton Road Glasgow G11 6TU Scotland to 1 Culconich Aultbea Achnasheen Ross-Shire IV22 2JF on 11 September 2014 (1 page)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(4 pages)
11 September 2014Registered office address changed from Sfn Head Office 1/2 234 Dumbarton Road Glasgow G11 6TU Scotland to 1 Culconich Aultbea Achnasheen Ross-Shire IV22 2JF on 11 September 2014 (1 page)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)