SCOTTISH EVENT CAMPUS LIMITED - SCOTLAND


Company Profile Company Filings

Overview

SCOTTISH EVENT CAMPUS LIMITED is a Private Limited Company from SCOTLAND and has the status: Active.
SCOTTISH EVENT CAMPUS LIMITED was incorporated 41 years ago on 04/03/1983 and has the registered number: SC082081. The accounts status is GROUP and accounts are next due on 31/12/2024.

SCOTTISH EVENT CAMPUS LIMITED - SCOTLAND

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SCOTTISH EVENT CAMPUS
SCOTLAND
G3 8YW

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH EXHIBITION CENTRE LIMITED (until 26/01/2017)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COUNCILLOR SUSAN AITKEN Nov 1971 Scottish Director 2017-05-31 CURRENT
MR PETER GORDON DUTHIE Apr 1959 British Director 2014-04-19 CURRENT
GEORGE CHARLES GILLESPIE May 1971 British Director 2019-09-12 CURRENT
MR FRANCIS MCAVEETY Jul 1962 British Director 2017-05-31 CURRENT
WILLIAM PAUL MCFADYEN Oct 1966 Scottish Director 2011-02-08 CURRENT
MRS MORAG MCNEILL Jun 1959 British Director 2014-04-01 CURRENT
MR JOHN GERRARD WATSON Oct 1973 British Director 2019-03-01 CURRENT
MR DUNCAN BLACK Aug 1979 British Director 2023-09-08 CURRENT
WILLIAM PAUL MCFADYEN British Secretary 2014-04-19 CURRENT
MS PAULINE ANNE LAFFERTY Jun 1965 British Director 2014-04-04 UNTIL 2023-06-30 RESIGNED
PATRICK JAMES LALLY Feb 1926 British Director RESIGNED
SIR CHARLES IRELAND GRAY Jan 1929 British Director RESIGNED
SIR IAN DAVID GRANT Jul 1943 British Director 1998-11-27 UNTIL 2013-12-31 RESIGNED
GRAEME HENDRY Jan 1978 British Director 2013-01-22 UNTIL 2017-05-04 RESIGNED
GORDON DRUMMOND JOHN HAY Jan 1925 British Director RESIGNED
MORAG ELIZABETH JOHNSTON Jul 1970 British Director 2014-04-01 UNTIL 2017-05-31 RESIGNED
MR PETER GORDON DUTHIE Apr 1959 British Director 2011-02-08 UNTIL 2014-01-20 RESIGNED
PATRICK JAMES LALLY Feb 1926 British Director 1994-07-12 UNTIL 1998-07-01 RESIGNED
COUNCILLOR JOHN FINGLAND MASON May 1957 British Director 2008-03-01 UNTIL 2008-09-04 RESIGNED
ROBERT GOULD Feb 1935 British Director 1992-08-28 UNTIL 1998-07-01 RESIGNED
COUNCILLOR CHARLES GORDON Oct 1951 British Director 1998-07-01 UNTIL 2005-10-20 RESIGNED
BERNARD GERARD GOEDEGEBUURE Aug 1960 Dutch Director 2011-02-08 UNTIL 2014-01-20 RESIGNED
MRS ELAINE CLARE GALLETLY Sep 1965 British Director 2021-04-01 UNTIL 2023-09-07 RESIGNED
MRS CAROLE ANNE FORREST Sep 1968 British Director 2013-05-17 UNTIL 2021-04-01 RESIGNED
GARY WILLIAM HUGHES Apr 1962 British Director 2010-05-01 UNTIL 2019-05-01 RESIGNED
MR FREDERICK RITCHIE May 1936 Secretary RESIGNED
MR PETER GORDON DUTHIE Apr 1959 British Secretary 1995-10-01 UNTIL 2014-04-19 RESIGNED
ALAN ARTHUR CRAIG Mar 1953 British Secretary 1991-10-10 UNTIL 1995-10-01 RESIGNED
CHARLES MCCAFFERTY Jun 1937 British Director 1993-11-08 UNTIL 1994-06-21 RESIGNED
EDGAR ROBERT INGLIS ALLAN Nov 1926 British Director RESIGNED
ROBERT LINDSAY CROMAR Oct 1931 British Director RESIGNED
ALAN ARTHUR CRAIG Mar 1953 British Director 1997-06-04 UNTIL 2001-11-30 RESIGNED
MICHAEL JOHN CLOSIER Feb 1947 British Director 1994-05-10 UNTIL 2011-02-21 RESIGNED
MALCOLM CLOSE Mar 1953 British Director 2000-03-08 UNTIL 2014-01-20 RESIGNED
GEORGE ARTHUR CHESWORTH Jun 1930 British Director RESIGNED
MRS MAUREEN BURKE Sep 1958 British Director 2012-06-01 UNTIL 2012-10-25 RESIGNED
MR PHILIP MASTERSON BRAAT Mar 1976 British Director 2007-06-01 UNTIL 2013-05-16 RESIGNED
RICHARD MARK BOSTOCK Apr 1939 British Director 1989-04-13 UNTIL 1990-04-17 RESIGNED
GEORGE BLACK May 1953 British Director 2013-01-22 UNTIL 2014-02-20 RESIGNED
SUSAN BAIRD May 1941 British Director 1999-08-04 UNTIL 2005-07-31 RESIGNED
JOHN MACCALMAN LITTLE Feb 1936 British Director RESIGNED
AUDREY CAROLINE BAXTER May 1961 Scottish Director 1995-04-25 UNTIL 2001-03-07 RESIGNED
COUNCILLOR JAMES JOSEPH DORNAN Mar 1953 British Director 2008-09-04 UNTIL 2011-05-17 RESIGNED
EDWARD BRANDWOOD CUNNINGHAM Sep 1931 British Director RESIGNED
MR JAMES JOSEPH MICHAEL FAULDS Nov 1952 British Director 2001-12-05 UNTIL 2010-11-30 RESIGNED
MR FRANCIS MCAVEETY Jul 1962 British Director 1998-07-01 UNTIL 1999-06-02 RESIGNED
EDWARD BRANDWOOD CUNNINGHAM Sep 1931 British Director 1991-01-23 UNTIL 2002-07-01 RESIGNED
COUNCILLOR ROBERT GORDON MACBEAN Aug 1971 United Kingdom Director 2005-11-01 UNTIL 2007-05-31 RESIGNED
JOHN FORSYTH LOUGHRAY Dec 1934 British Director 1995-04-25 UNTIL 2001-03-07 RESIGNED
ALISON JANE BRUCE LOUDON Oct 1956 Director 2001-12-05 UNTIL 2010-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Glasgow City Council 2016-04-06 Glasgow   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUEEN'S PARK FOOTBALL CLUB LIMITED (THE) GLASGOW SCOTLAND Active FULL 93110 - Operation of sports facilities
THE PLANNING EXCHANGE FOUNDATION GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
SCOTTISH CONFERENCE CENTRE LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 68202 - Letting and operating of conference and exhibition centres
TSB BANK PLC EDINBURGH Active GROUP 64191 - Banks
AUCHRANNIE LEISURE LIMITED BRODICK Active FULL 55100 - Hotels and similar accommodation
BUSINESS OPTIONS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PCL RECYCLING LIMITED Dissolved... DORMANT 99999 - Dormant Company
BUE MARINE LIMITED EDINBURGH Active FULL 96090 - Other service activities n.e.c.
BUE CASPIAN LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
DYNAMIC EARTH CHARITABLE TRUST MIDLOTHIAN Active GROUP 85200 - Primary education
INDICIA EDINBURGH LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
SEC PROJECT MANAGEMENT LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
BUE MARITIME SERVICES LIMITED EDINBURGH Dissolved... DORMANT 96090 - Other service activities n.e.c.
BUE MARINE TURKMENISTAN LIMITED EDINBURGH ... DORMANT 82990 - Other business support service activities n.e.c.
STRATHTAY VENTURES LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GLASGOW BOX OFFICE LIMITED GLASGOW Active MICRO ENTITY 99999 - Dormant Company
BRAVEHEART INVESTMENT GROUP PLC GLASGOW SCOTLAND Active GROUP 64303 - Activities of venture and development capital companies
DESIGN LED PRODUCTS LIMITED LIVINGSTON SCOTLAND Active FULL 27400 - Manufacture of electric lighting equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH CONFERENCE CENTRE LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 68202 - Letting and operating of conference and exhibition centres
ASSOCIATED EVENTS AND EXHIBITIONS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 99999 - Dormant Company
SEC EXHIBITIONS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 99999 - Dormant Company
SEC PROJECT MANAGEMENT LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
GLASGOW BOX OFFICE LIMITED GLASGOW Active MICRO ENTITY 99999 - Dormant Company
QD EVENTS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
SCOTTISH EXHIBITION CENTRE LIMITED SCOTLAND Active MICRO ENTITY 90040 - Operation of arts facilities
SFN EXPO LTD GLASGOW Active AUDIT EXEMPTION SUBSI 93290 - Other amusement and recreation activities n.e.c.