Glasgow
G3 8YW
Scotland
Director Name | Mr William Paul McFadyen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 May 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Corporate Services |
Country of Residence | Scotland |
Correspondence Address | Scottish Event Campus Limited Scottish Event Campu Glasgow G3 8YW Scotland |
Director Name | Mr Greg Cherry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Event Campus Glasgow G3 8YW Scotland |
Director Name | Mr Jamie Rose |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 1 Culconich Aultbea Achnasheen Ross-Shire IV22 2JF Scotland |
Director Name | Mr Neil Wiliam Maclean |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 1 Culconich Aultbea Achnasheen Ross-Shire IV22 2JF Scotland |
Director Name | Frances Jane McIntyre |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 May 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Qd Events Ltd Exhibition Way Glasgow G3 8YW Scotland |
Website | www.sfnexpo.com |
---|
Registered Address | Scottish Event Campus Glasgow G3 8YW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
7 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (2 pages) |
7 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages) |
9 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
15 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (48 pages) |
15 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (2 pages) |
21 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
21 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (60 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 subsidiary accounts made up to 31 March 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
16 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (2 pages) |
16 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages) |
16 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
16 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
17 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
28 August 2019 | Change of accounting reference date (3 pages) |
19 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
19 September 2018 | Cessation of Jamie Robert Edwin Rose as a person with significant control on 28 June 2018 (1 page) |
19 September 2018 | Notification of Qd Events Limited as a person with significant control on 6 July 2018 (2 pages) |
19 September 2018 | Cessation of Neil Wiliam Maclean as a person with significant control on 28 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Neil Wiliam Maclean as a director on 28 June 2018 (1 page) |
12 July 2018 | Registered 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 2018 | Appointment of Mr Greg Cherry as a director on 28 June 2018 (2 pages) |
12 July 2018 | Appointment of Greg Cherry as a director (2 pages) |
12 July 2018 | Termination of appointment of Neil Wiliam Maclean as a director on 28 June 2018 (1 page) |
12 July 2018 | Registered 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 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 February 2018 | Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
25 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Termination of appointment of Frances Jane Mcintyre as a director on 19 May 2017 (1 page) |
26 June 2017 | Appointment of Mr William Paul Mcfadyen as a director on 19 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Frances Jane Mcintyre as a director on 19 May 2017 (1 page) |
26 June 2017 | Appointment of Mr William Paul Mcfadyen as a director on 19 May 2017 (2 pages) |
5 April 2017 | Termination of appointment of Jamie Rose as a director on 2 February 2017 (2 pages) |
5 April 2017 | Termination of appointment of Jamie Rose as a director on 2 February 2017 (2 pages) |
7 March 2017 | Appointment of Frances Jane Mcintyre as a director on 1 November 2016 (3 pages) |
7 March 2017 | Appointment of William Paul Mcfadyen as a secretary on 1 November 2016 (3 pages) |
7 March 2017 | Appointment of William Paul Mcfadyen as a secretary on 1 November 2016 (3 pages) |
7 March 2017 | Appointment of Frances Jane Mcintyre as a director on 1 November 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
9 September 2016 | Sub-division of shares on 25 August 2016 (4 pages) |
9 September 2016 | Sub-division of shares on 25 August 2016 (4 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Neil Maclean on 1 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Neil Maclean on 1 September 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 September 2014 | Registered 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 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered 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 2013 | Incorporation
|
19 September 2013 | Incorporation
|