ASSOCIATED EVENTS AND EXHIBITIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8YW

Company number SC093013
Status Active
Incorporation Date 24 April 1985
Company Type Private Limited Company
Address SCOTTISH EXHIBITION & CONFERENCE, CENTRE, GLASGOW, G3 8YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 300,000 . The most likely internet sites of ASSOCIATED EVENTS AND EXHIBITIONS LIMITED are www.associatedeventsandexhibitions.co.uk, and www.associated-events-and-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Bellgrove Rail Station is 2.5 miles; to Cathcart Rail Station is 3.2 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Events and Exhibitions Limited is a Private Limited Company. The company registration number is SC093013. Associated Events and Exhibitions Limited has been working since 24 April 1985. The present status of the company is Active. The registered address of Associated Events and Exhibitions Limited is Scottish Exhibition Conference Centre Glasgow G3 8yw. . MCFADYEN, William Paul is a Secretary of the company. DUTHIE, Peter Gordon is a Director of the company. MCFADYEN, William Paul is a Director of the company. Secretary CRAIG, Alan Arthur has been resigned. Secretary DUTHIE, Peter Gordon has been resigned. Secretary RITCHIE, Frederick has been resigned. Secretary THOMSON, Angela Strang has been resigned. Director ALLAN, Edgar Robert Inglis has been resigned. Director BOSTOCK, Richard Mark has been resigned. Director CLOSIER, Michael John has been resigned. Director LAVERTY, Desmond Samuel Edgar has been resigned. Director LITTLE, John Maccalman has been resigned. Director LOUGHRAY, John Forsyth has been resigned. Director LYONS, Derek Kingsmill has been resigned. Director LYONS, Derek Kingsmill has been resigned. Director OXBY, Dennis has been resigned. Director SAUNDERS, Robert Hamish has been resigned. Director SHARKEY, John has been resigned. Director THOMSON, Angela Strang has been resigned. Director TRAFFORD, Richard Timothy Hugh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCFADYEN, William Paul
Appointed Date: 19 April 2014

Director
DUTHIE, Peter Gordon
Appointed Date: 07 March 2001
66 years old

Director
MCFADYEN, William Paul
Appointed Date: 19 April 2014
59 years old

Resigned Directors

Secretary
CRAIG, Alan Arthur
Resigned: 01 October 1995
Appointed Date: 01 November 1993

Secretary
DUTHIE, Peter Gordon
Resigned: 19 April 2014
Appointed Date: 01 October 1995

Secretary
RITCHIE, Frederick
Resigned: 10 October 1991

Secretary
THOMSON, Angela Strang
Resigned: 31 October 1993
Appointed Date: 10 October 1991

Director
ALLAN, Edgar Robert Inglis
Resigned: 06 February 1990
Appointed Date: 01 August 1989
98 years old

Director
BOSTOCK, Richard Mark
Resigned: 25 April 1995
Appointed Date: 01 August 1989
86 years old

Director
CLOSIER, Michael John
Resigned: 31 March 2009
Appointed Date: 17 December 1992
78 years old

Director
LAVERTY, Desmond Samuel Edgar
Resigned: 26 January 1990

Director
LITTLE, John Maccalman
Resigned: 22 April 1996
89 years old

Director
LOUGHRAY, John Forsyth
Resigned: 07 March 2001
Appointed Date: 25 April 1995
90 years old

Director
LYONS, Derek Kingsmill
Resigned: 24 October 1989
Appointed Date: 01 August 1989

Director
LYONS, Derek Kingsmill
Resigned: 24 October 1989
Appointed Date: 01 August 1989

Director
OXBY, Dennis
Resigned: 25 December 1992
Appointed Date: 31 October 1989
70 years old

Director
SAUNDERS, Robert Hamish
Resigned: 06 March 1990

Director
SHARKEY, John
Resigned: 18 April 2014
Appointed Date: 08 February 2011
59 years old

Director
THOMSON, Angela Strang
Resigned: 31 October 1993
Appointed Date: 15 January 1992
66 years old

Director
TRAFFORD, Richard Timothy Hugh
Resigned: 29 November 1995
Appointed Date: 01 October 1995
74 years old

Persons With Significant Control

Scottish Exhibition Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED EVENTS AND EXHIBITIONS LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300,000

01 Dec 2015
Director's details changed for Mr Peter Gordon Duthie on 19 April 2014
13 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 107 more events
29 Dec 1987
New director appointed

17 Nov 1987
Return made up to 29/05/87; full list of members

02 Oct 1987
Secretary resigned;new secretary appointed

01 Sep 1987
Accounts for a small company made up to 30 September 1986

02 Feb 1987
Return made up to 05/06/86; full list of members