UKBizDB.co.uk

SCOTTISH CONFERENCE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Conference Centre Limited. The company was founded 39 years ago and was given the registration number SC090711. The firm's registered office is in GLASGOW. You can find them at Scottish Conference Centre Limited, Scottish Event Campus, Glasgow, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:SCOTTISH CONFERENCE CENTRE LIMITED
Company Number:SC090711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1984
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Scottish Conference Centre Limited, Scottish Event Campus, Glasgow, Scotland, G3 8YW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottish Conference Centre Limited, Scottish Event Campus, Glasgow, Scotland, G3 8YW

Secretary19 April 2014Active
Scottish Conference Centre Limited, Scottish Event Campus, Glasgow, Scotland, G3 8YW

Director08 February 2011Active
Scottish Conference Centre Limited, Scottish Event Campus, Glasgow, Scotland, G3 8YW

Director19 April 2014Active
7 Cartland View, Lanark, ML11 7PR

Secretary10 October 1991Active
Ardmore, Knockbuckle Road, Kilmacolm, PA13 4JU

Secretary01 October 1995Active
84 Monastery Drive, Solihull, B91 1DP

Secretary-Active
2 Gotter Bank, Quarriers Village, Bridge Of Weir, PA11 3NX

Director16 March 1995Active
7 Cartland View, Lanark, ML11 7PR

Director10 October 1991Active
8 Wester Coates Avenue, Edinburgh, EH12 5LS

Director16 March 1995Active
25 Kiltrochan Drive, Balfron, Glasgow, G63 0QJ

Director-Active
36 Morris Crescent, Motherwell, ML1 5NH

Director27 November 1992Active
36 Bourtree Road, Hamilton, ML3 8PT

Director-Active
15 Riverview Drive, Glasgow, G5 8EU

Director10 October 1991Active
84 Monastery Drive, Solihull, B91 1DP

Director-Active
95 Lyndhurst Avenue, Mossley Hill, Liverpool, L18 8AR

Director31 October 1990Active
51, North & South Road, Bellside, Scotland, ML1 5LB

Director08 February 2011Active

People with Significant Control

Scottish Event Campus Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Secc, Exhibition Way, Glasgow, Scotland, G3 8YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Other

Legacy.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Other

Legacy.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-08Accounts

Legacy.

Download
2021-03-08Other

Legacy.

Download
2021-03-08Other

Legacy.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person secretary company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.