QD EVENTS LIMITED
GLASGOW CLARION EVENTS SCOTLAND LIMITED DUNWILCO (1025) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8YW
Company number SC241462
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address SCOTTISH EXHIBITION &, CONFERENCE CENTRE, GLASGOW, G3 8YW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 200,000 . The most likely internet sites of QD EVENTS LIMITED are www.qdevents.co.uk, and www.qd-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two 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.Qd Events Limited is a Private Limited Company. The company registration number is SC241462. Qd Events Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Qd Events 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. HUGHES, Gary William is a Director of the company. MCFADYEN, William Paul is a Director of the company. MCINTYRE, Frances Jane is a Director of the company. Secretary DUTHIE, Peter Gordon has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CLOSIER, Michael John has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director DIXON, Jeff has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director KIMBLE, Simon Reed has been resigned. Director LAWSON, Catriona Morag has been resigned. Director MORRIS, Jack Anthony has been resigned. Director PILCHER, Timothy James has been resigned. Director SAUNDERS, Mark Hew Bannerman has been resigned. Director SHARKEY, John has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCFADYEN, William Paul
Appointed Date: 19 April 2014

Director
DUTHIE, Peter Gordon
Appointed Date: 01 April 2009
66 years old

Director
HUGHES, Gary William
Appointed Date: 01 May 2011
63 years old

Director
MCFADYEN, William Paul
Appointed Date: 01 April 2009
59 years old

Director
MCINTYRE, Frances Jane
Appointed Date: 03 September 2007
50 years old

Resigned Directors

Secretary
DUTHIE, Peter Gordon
Resigned: 19 April 2014
Appointed Date: 17 February 2003

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 17 February 2003
Appointed Date: 20 December 2002

Director
CLOSIER, Michael John
Resigned: 01 December 2008
Appointed Date: 17 February 2003
79 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 17 February 2003
Appointed Date: 20 December 2002

Director
DIXON, Jeff
Resigned: 03 April 2007
Appointed Date: 01 July 2005
49 years old

Director
FAULDS, James Joseph Michael
Resigned: 31 December 2010
Appointed Date: 05 March 2004
73 years old

Director
KIMBLE, Simon Reed
Resigned: 03 April 2007
Appointed Date: 14 May 2003
62 years old

Director
LAWSON, Catriona Morag
Resigned: 14 May 2007
Appointed Date: 17 February 2003
63 years old

Director
MORRIS, Jack Anthony
Resigned: 10 May 2004
Appointed Date: 14 May 2003
69 years old

Director
PILCHER, Timothy James
Resigned: 10 May 2004
Appointed Date: 14 May 2003
56 years old

Director
SAUNDERS, Mark Hew Bannerman
Resigned: 03 April 2007
Appointed Date: 14 May 2003
61 years old

Director
SHARKEY, John
Resigned: 18 April 2014
Appointed Date: 17 February 2003
59 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 17 February 2003
Appointed Date: 20 December 2002

Persons With Significant Control

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

QD EVENTS LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000

01 Dec 2015
Director's details changed for Mr Peter Gordon Duthie on 19 April 2014
13 Oct 2015
Full accounts made up to 31 March 2015
...
... and 70 more events
26 Feb 2003
New director appointed
26 Feb 2003
New director appointed
26 Feb 2003
New director appointed
10 Feb 2003
Company name changed dunwilco (1025) LIMITED\certificate issued on 10/02/03
20 Dec 2002
Incorporation

QD EVENTS LIMITED Charges

20 December 2012
Floating charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…