SCOTTISH EVENT CAMPUS LIMITED
SCOTLAND SCOTTISH EXHIBITION CENTRE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8YW

Company number SC082081
Status Active
Incorporation Date 4 March 1983
Company Type Private Limited Company
Address SCOTTISH EVENT CAMPUS, GLASGOW, SCOTLAND, 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 two hundred and forty-seven events have happened. The last three records are Registered office address changed from . Scottish Event Campus Glasgow G3 8YW to Scottish Event Campus Glasgow Scotland G3 8YW on 22 February 2017; Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to . Scottish Event Campus Glasgow G3 8YW on 22 February 2017; Confirmation statement made on 27 January 2017 with updates. The most likely internet sites of SCOTTISH EVENT CAMPUS LIMITED are www.scottisheventcampus.co.uk, and www.scottish-event-campus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven 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 Event Campus Limited is a Private Limited Company. The company registration number is SC082081. Scottish Event Campus Limited has been working since 04 March 1983. The present status of the company is Active. The registered address of Scottish Event Campus Limited is Scottish Event Campus Glasgow Scotland G3 8yw. . MCFADYEN, William Paul is a Secretary of the company. DUTHIE, Peter Gordon is a Director of the company. FORREST, Carole Anne is a Director of the company. HENDRY, Graeme is a Director of the company. HUGHES, Gary William is a Director of the company. JOHNSTON, Morag Elizabeth is a Director of the company. LAFFERTY, Pauline Anne is a Director of the company. MCFADYEN, William Paul is a Director of the company. MCNEILL, Morag is a Director of the company. TURLEY, Thomas Francis is a Director of the company. WHITEHORN, William Elliott 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 ALLAN, Edgar Robert Inglis has been resigned. Director BAIRD, Susan has been resigned. Director BAXTER, Audrey Caroline has been resigned. Director BLACK, George has been resigned. Director BOSTOCK, Richard Mark has been resigned. Director BRAAT, Philiip Masterson, Councillor has been resigned. Director BURKE, Maureen has been resigned. Director CHESWORTH, George Arthur has been resigned. Director CLOSE, Malcolm has been resigned. Director CLOSIER, Michael John has been resigned. Director CRAIG, Alan Arthur has been resigned. Director CROMAR, Robert Lindsay has been resigned. Director CUNNINGHAM, Edward Brandwood has been resigned. Director CUNNINGHAM, Edward Brandwood has been resigned. Director DORNAN, James Joseph, Councillor has been resigned. Director DUTHIE, Peter Gordon has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director GOEDEGEBUURE, Bernard Gerard has been resigned. Director GORDON, Charles, Councillor has been resigned. Director GOULD, Robert has been resigned. Director GRANT, Ian David, Sir has been resigned. Director GRAY, Charles Ireland, Sir has been resigned. Director HAY, Gordon Drummond John has been resigned. Director LALLY, Patrick James has been resigned. Director LALLY, Patrick James has been resigned. Director LITTLE, John Maccalman has been resigned. Director LOUDON, Alison Jane Bruce has been resigned. Director LOUGHRAY, John Forsyth has been resigned. Director MACBEAN, Robert Gordon, Councillor has been resigned. Director MASON, John Fingland, Councillor has been resigned. Director MCAVEETY, Francis has been resigned. Director MCCAFFERTY, Charles has been resigned. Director OXBY, Dennis has been resigned. Director PURCELL, Steven John, Cllr has been resigned. Director REDMOND, George Garscadden, Councillor has been resigned. Director SALE, Jeremy Gordon has been resigned. Director SHARKEY, John has been resigned. Director SOMERS, David Cowan has been resigned. Director TAYLOR, Scott Edward has been resigned. Director WALKER, Alexander Macbean has been resigned. Director WYNESS, Keith 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: 19 April 2014
66 years old

Director
FORREST, Carole Anne
Appointed Date: 17 May 2013
57 years old

Director
HENDRY, Graeme
Appointed Date: 22 January 2013
47 years old

Director
HUGHES, Gary William
Appointed Date: 01 May 2010
63 years old

Director
JOHNSTON, Morag Elizabeth
Appointed Date: 01 April 2014
55 years old

Director
LAFFERTY, Pauline Anne
Appointed Date: 04 April 2014
60 years old

Director
MCFADYEN, William Paul
Appointed Date: 08 February 2011
58 years old

Director
MCNEILL, Morag
Appointed Date: 01 April 2014
66 years old

Director
TURLEY, Thomas Francis
Appointed Date: 01 April 2014
66 years old

Director
WHITEHORN, William Elliott
Appointed Date: 01 November 2010
65 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
ALLAN, Edgar Robert Inglis
Resigned: 30 March 1990
98 years old

Director
BAIRD, Susan
Resigned: 31 July 2005
Appointed Date: 04 August 1999
84 years old

Director
BAXTER, Audrey Caroline
Resigned: 07 March 2001
Appointed Date: 25 April 1995
64 years old

Director
BLACK, George
Resigned: 20 February 2014
Appointed Date: 22 January 2013
72 years old

Director
BOSTOCK, Richard Mark
Resigned: 17 April 1990
Appointed Date: 13 April 1989
86 years old

Director
BRAAT, Philiip Masterson, Councillor
Resigned: 16 May 2013
Appointed Date: 01 June 2007
49 years old

Director
BURKE, Maureen
Resigned: 25 October 2012
Appointed Date: 01 June 2012
67 years old

Director
CHESWORTH, George Arthur
Resigned: 25 April 1995
95 years old

Director
CLOSE, Malcolm
Resigned: 20 January 2014
Appointed Date: 08 March 2000
72 years old

Director
CLOSIER, Michael John
Resigned: 21 February 2011
Appointed Date: 10 May 1994
78 years old

Director
CRAIG, Alan Arthur
Resigned: 30 November 2001
Appointed Date: 04 June 1997
72 years old

Director
CROMAR, Robert Lindsay
Resigned: 25 April 1995
93 years old

Director
CUNNINGHAM, Edward Brandwood
Resigned: 01 July 2002
Appointed Date: 23 January 1991
94 years old

Director
CUNNINGHAM, Edward Brandwood
Resigned: 27 November 1990
94 years old

Director
DORNAN, James Joseph, Councillor
Resigned: 17 May 2011
Appointed Date: 04 September 2008
72 years old

Director
DUTHIE, Peter Gordon
Resigned: 20 January 2014
Appointed Date: 08 February 2011
66 years old

Director
FAULDS, James Joseph Michael
Resigned: 30 November 2010
Appointed Date: 05 December 2001
72 years old

Director
GOEDEGEBUURE, Bernard Gerard
Resigned: 20 January 2014
Appointed Date: 08 February 2011
65 years old

Director
GORDON, Charles, Councillor
Resigned: 20 October 2005
Appointed Date: 01 July 1998
73 years old

Director
GOULD, Robert
Resigned: 01 July 1998
Appointed Date: 28 August 1992
90 years old

Director
GRANT, Ian David, Sir
Resigned: 31 December 2013
Appointed Date: 27 November 1998
82 years old

Director
GRAY, Charles Ireland, Sir
Resigned: 31 July 1992
96 years old

Director
HAY, Gordon Drummond John
Resigned: 10 August 1992
100 years old

Director
LALLY, Patrick James
Resigned: 01 July 1998
Appointed Date: 12 July 1994
99 years old

Director
LALLY, Patrick James
Resigned: 29 September 1993
99 years old

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

Director
LOUDON, Alison Jane Bruce
Resigned: 30 June 2010
Appointed Date: 05 December 2001
68 years old

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

Director
MACBEAN, Robert Gordon, Councillor
Resigned: 31 May 2007
Appointed Date: 01 November 2005
54 years old

Director
MASON, John Fingland, Councillor
Resigned: 04 September 2008
Appointed Date: 01 March 2008
68 years old

Director
MCAVEETY, Francis
Resigned: 02 June 1999
Appointed Date: 01 July 1998
63 years old

Director
MCCAFFERTY, Charles
Resigned: 21 June 1994
Appointed Date: 08 November 1993
88 years old

Director
OXBY, Dennis
Resigned: 19 January 1993
Appointed Date: 07 November 1989
70 years old

Director
PURCELL, Steven John, Cllr
Resigned: 01 March 2008
Appointed Date: 01 August 2005
53 years old

Director
REDMOND, George Garscadden, Councillor
Resigned: 17 May 2012
Appointed Date: 10 November 2010
61 years old

Director
SALE, Jeremy Gordon
Resigned: 13 September 1991
Appointed Date: 10 May 1990
76 years old

Director
SHARKEY, John
Resigned: 17 April 2014
Appointed Date: 29 January 2003
59 years old

Director
SOMERS, David Cowan
Resigned: 08 May 1991
Appointed Date: 09 August 1990

Director
TAYLOR, Scott Edward
Resigned: 06 March 2014
Appointed Date: 22 January 2013
63 years old

Director
WALKER, Alexander Macbean
Resigned: 31 May 2005
Appointed Date: 22 April 1996
83 years old

Director
WYNESS, Keith
Resigned: 01 November 2013
Appointed Date: 01 May 2005
68 years old

Persons With Significant Control

Glasgow City Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH EVENT CAMPUS LIMITED Events

22 Feb 2017
Registered office address changed from . Scottish Event Campus Glasgow G3 8YW to Scottish Event Campus Glasgow Scotland G3 8YW on 22 February 2017
22 Feb 2017
Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to . Scottish Event Campus Glasgow G3 8YW on 22 February 2017
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
26 Jan 2017
Company name changed scottish exhibition centre LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice

26 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18

...
... and 237 more events
30 Jul 1986
Director resigned;new director appointed

16 Jul 1986
New secretary appointed

14 Jul 1986
New secretary appointed

14 Apr 1983
Memorandum and Articles of Association
04 Mar 1983
Incorporation

SCOTTISH EVENT CAMPUS LIMITED Charges

15 February 2013
Standard security
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at the scottish exhibition and conference centre…
20 December 2012
Floating charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 April 2012
Standard security
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Plot or area of ground known as and forming the west…
26 April 2012
Standard security
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 2 plots or areas of ground at the scottish exhibition and…
26 April 2012
Standard security
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Subjects relative to the standard security together with…
30 April 2009
Standard security
Delivered: 9 May 2009
Status: Satisfied on 21 April 2012
Persons entitled: Glasgow City Council
Description: Subjects known as the national arena site at scottish…
30 April 2009
Standard security
Delivered: 6 May 2009
Status: Satisfied on 21 April 2012
Persons entitled: Scottish Enterprise
Description: Subjects known as the national arena site at scottish…
3 April 1989
Standard security
Delivered: 12 April 1989
Status: Satisfied on 14 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scottish exhibition & conference centre, glasgow G3 87W…