SCOTTISH CONFERENCE CENTRE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8YW

Company number SC090711
Status Active
Incorporation Date 23 November 1984
Company Type Private Limited Company
Address SCOTTISH EXHIBITION & CONFERENCE, CENTRE, GLASGOW, G3 8YW
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration one hundred and five 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 2015-12-01 GBP 100 . The most likely internet sites of SCOTTISH CONFERENCE CENTRE LIMITED are www.scottishconferencecentre.co.uk, and www.scottish-conference-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven 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.Scottish Conference Centre Limited is a Private Limited Company. The company registration number is SC090711. Scottish Conference Centre Limited has been working since 23 November 1984. The present status of the company is Active. The registered address of Scottish Conference Centre 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. Director CLOSIER, Michael John has been resigned. Director CRAIG, Alan Arthur has been resigned. Director CUNNINGHAM, Edward Brandwood has been resigned. Director DICK, Colin has been resigned. Director EYNON, Robert has been resigned. Director LAVERTY, Desmond Samuel Edgar has been resigned. Director OXBY, Dennis has been resigned. Director RITCHIE, Frederick has been resigned. Director SALE, Jeremy Gordon has been resigned. Director SHARKEY, John has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
MCFADYEN, William Paul
Appointed Date: 19 April 2014

Director
DUTHIE, Peter Gordon
Appointed Date: 08 February 2011
66 years old

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

Resigned Directors

Secretary
CRAIG, Alan Arthur
Resigned: 01 October 1995
Appointed Date: 10 October 1991

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

Secretary
RITCHIE, Frederick
Resigned: 10 October 1991

Director
CLOSIER, Michael John
Resigned: 21 February 2011
Appointed Date: 16 March 1995
78 years old

Director
CRAIG, Alan Arthur
Resigned: 30 November 2001
Appointed Date: 10 October 1991
72 years old

Director
CUNNINGHAM, Edward Brandwood
Resigned: 01 July 2002
Appointed Date: 16 March 1995
94 years old

Director
DICK, Colin
Resigned: 29 January 1990
75 years old

Director
EYNON, Robert
Resigned: 31 July 2008
Appointed Date: 27 November 1992
72 years old

Director
LAVERTY, Desmond Samuel Edgar
Resigned: 31 October 1990

Director
OXBY, Dennis
Resigned: 27 November 1992
Appointed Date: 10 October 1991
70 years old

Director
RITCHIE, Frederick
Resigned: 10 October 1991
89 years old

Director
SALE, Jeremy Gordon
Resigned: 13 September 1991
Appointed Date: 31 October 1990
76 years old

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

Persons With Significant Control

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

SCOTTISH CONFERENCE CENTRE 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
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

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 95 more events
02 Oct 1987
Secretary resigned;new secretary appointed

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

25 Aug 1986
Full accounts made up to 30 September 1985

25 Aug 1986
Return made up to 31/07/86; full list of members

23 Nov 1984
Incorporation

SCOTTISH CONFERENCE CENTRE 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…