SE CONFERENCE HOUSE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HQ

Company number SC340302
Status Active
Incorporation Date 27 March 2008
Company Type Private Limited Company
Address FLOOR 4, ATRIUM COURT, 50 WATERLOO STREET, GLASGOW, LANARKSHIRE, G2 6HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of SE CONFERENCE HOUSE LIMITED are www.seconferencehouse.co.uk, and www.se-conference-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Se Conference House Limited is a Private Limited Company. The company registration number is SC340302. Se Conference House Limited has been working since 27 March 2008. The present status of the company is Active. The registered address of Se Conference House Limited is Floor 4 Atrium Court 50 Waterloo Street Glasgow Lanarkshire G2 6hq. . EDWARDS, Jacqueline is a Secretary of the company. SCOTT, Iain is a Director of the company. WATT, Craig is a Director of the company. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Secretary CRAWFORD, John has been resigned. Secretary MCMILLAN, John has been resigned. Director GIBB, Stephen John, Mr has been resigned. Director MCMILLAN, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDWARDS, Jacqueline
Appointed Date: 08 March 2012

Director
SCOTT, Iain
Appointed Date: 28 March 2008
61 years old

Director
WATT, Craig
Appointed Date: 09 September 2013
51 years old

Resigned Directors

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 28 March 2008
Appointed Date: 27 March 2008

Secretary
CRAWFORD, John
Resigned: 08 March 2012
Appointed Date: 09 September 2010

Secretary
MCMILLAN, John
Resigned: 30 September 2010
Appointed Date: 28 March 2008

Director
GIBB, Stephen John, Mr
Resigned: 28 March 2008
Appointed Date: 27 March 2008
61 years old

Director
MCMILLAN, John
Resigned: 30 September 2010
Appointed Date: 28 March 2008
69 years old

Persons With Significant Control

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

SE CONFERENCE HOUSE LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

28 Sep 2015
Full accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 22 more events
01 Apr 2008
Appointment terminated secretary charlotte secretaries LIMITED
01 Apr 2008
Appointment terminated director stephen gibb
01 Apr 2008
Director appointed iain scott
01 Apr 2008
Director and secretary appointed john mcmillan
27 Mar 2008
Incorporation