Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEC EXHIBITIONS LIMITED
Company Information for

SEC EXHIBITIONS LIMITED

SEC EXHIBITIONS LIMITED, SCOTTISH EVENT CAMPUS, GLASGOW, G3 8YW,
Company Registration Number
SC130717
Private Limited Company
Active

Company Overview

About Sec Exhibitions Ltd
SEC EXHIBITIONS LIMITED was founded on 1991-03-22 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sec Exhibitions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEC EXHIBITIONS LIMITED
 
Legal Registered Office
SEC EXHIBITIONS LIMITED
SCOTTISH EVENT CAMPUS
GLASGOW
G3 8YW
Other companies in G3
 
Filing Information
Company Number SC130717
Company ID Number SC130717
Date formed 1991-03-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 07:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEC EXHIBITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEC EXHIBITIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM PAUL MCFADYEN
Company Secretary 2014-04-19
PETER GORDON DUTHIE
Director 2001-11-30
WILLIAM PAUL MCFADYEN
Director 2014-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GORDON DUTHIE
Company Secretary 1995-10-01 2014-04-19
JOHN SHARKEY
Director 2011-02-08 2014-04-18
JOHN SHARKEY
Director 2011-02-08 2013-04-16
MICHAEL JOHN CLOSIER
Director 1993-11-01 2009-03-31
ALAN ARTHUR CRAIG
Director 1992-11-27 2001-11-30
ALAN ARTHUR CRAIG
Company Secretary 1993-11-01 1995-10-01
ANGELA STRANG THOMSON
Company Secretary 1991-03-22 1993-10-31
ANGELA STRANG THOMSON
Director 1992-11-27 1993-10-31
DENNIS OXBY
Director 1991-03-22 1992-11-27
LESLEY MABBOTT
Nominated Secretary 1991-03-22 1991-03-22
STEPHEN MABBOTT
Nominated Director 1991-03-22 1991-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON DUTHIE SCOTTISH EVENT CAMPUS LIMITED Director 2014-04-19 CURRENT 1983-03-04 Active
PETER GORDON DUTHIE SEC PROJECT MANAGEMENT LIMITED Director 2011-02-08 CURRENT 1994-11-11 Active
PETER GORDON DUTHIE SCOTTISH CONFERENCE CENTRE LIMITED Director 2011-02-08 CURRENT 1984-11-23 Active
PETER GORDON DUTHIE SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED Director 2011-02-08 CURRENT 1995-09-28 Active
PETER GORDON DUTHIE SCOTTISH EXHIBITION CENTRE LIMITED Director 2011-02-08 CURRENT 2003-11-28 Active
PETER GORDON DUTHIE GLASGOW BOX OFFICE LIMITED Director 2011-02-08 CURRENT 1999-11-26 Active
PETER GORDON DUTHIE QD EVENTS LIMITED Director 2009-04-01 CURRENT 2002-12-20 Active
PETER GORDON DUTHIE ASSOCIATED EVENTS AND EXHIBITIONS LIMITED Director 2001-03-07 CURRENT 1985-04-24 Active
PETER GORDON DUTHIE R G DUTHIE AND COMPANY LIMITED Director 1989-07-14 CURRENT 1983-08-04 Active
WILLIAM PAUL MCFADYEN SFN EXPO LTD Director 2017-05-19 CURRENT 2013-09-19 Active
WILLIAM PAUL MCFADYEN SEC PROJECT MANAGEMENT LIMITED Director 2014-04-19 CURRENT 1994-11-11 Active
WILLIAM PAUL MCFADYEN SCOTTISH CONFERENCE CENTRE LIMITED Director 2014-04-19 CURRENT 1984-11-23 Active
WILLIAM PAUL MCFADYEN ASSOCIATED EVENTS AND EXHIBITIONS LIMITED Director 2014-04-19 CURRENT 1985-04-24 Active
WILLIAM PAUL MCFADYEN SCOTTISH EXHIBITION AND CONFERENCE CENTRE LIMITED Director 2014-04-19 CURRENT 1995-09-28 Active
WILLIAM PAUL MCFADYEN SCOTTISH EXHIBITION CENTRE LIMITED Director 2014-04-19 CURRENT 2003-11-28 Active
WILLIAM PAUL MCFADYEN GLASGOW BOX OFFICE LIMITED Director 2014-04-19 CURRENT 1999-11-26 Active
WILLIAM PAUL MCFADYEN SCOTTISH EVENT CAMPUS LIMITED Director 2011-02-08 CURRENT 1983-03-04 Active
WILLIAM PAUL MCFADYEN QD EVENTS LIMITED Director 2009-04-01 CURRENT 2002-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-15CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-07-01Termination of appointment of William Paul Mcfadyen on 2024-06-30
2024-07-01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON DUTHIE
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mr Peter Gordon Duthie on 2020-01-29
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM PAUL MCFADYEN on 2020-01-29
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Scottish Exhibition & Conference Centre Glasgow G3 8YW
2018-12-12PSC05Change of details for Scottish Exhibition Centre Limited as a person with significant control on 2017-01-18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Peter Gordon Duthie on 2014-04-19
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-10AP03Appointment of William Paul Mcfadyen as company secretary on 2014-04-19
2014-10-10TM02Termination of appointment of Peter Gordon Duthie on 2014-04-19
2014-10-10AP01DIRECTOR APPOINTED WILLIAM PAUL MCFADYEN
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0122/03/14 ANNUAL RETURN FULL LIST
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2012-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0122/03/12 ANNUAL RETURN FULL LIST
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-15AR0122/03/11 ANNUAL RETURN FULL LIST
2011-02-14AP01DIRECTOR APPOINTED JOHN SHARKEY
2011-02-14AP01DIRECTOR APPOINTED JOHN SHARKEY
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-07AR0122/03/10 FULL LIST
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLOSIER
2009-04-03363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-13363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-10225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2005-04-18363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-06363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-16363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-04-05363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-12-20288bDIRECTOR RESIGNED
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-18363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-25288cDIRECTOR'S PARTICULARS CHANGED
2001-01-25288cSECRETARY'S PARTICULARS CHANGED
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-12363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-04-19363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-04-20363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-04-17363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-07-22MISCSTAT DEC TO CHANGE ISS. CAPITAL
1996-07-22363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-07-22MISCSTAT DEC TO CHANGE ISS. CAPITAL
1996-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-11-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-06363sRETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
1995-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/94
1994-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-05-17363sRETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS
1994-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-17288NEW DIRECTOR APPOINTED
1993-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-14288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SEC EXHIBITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEC EXHIBITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEC EXHIBITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SEC EXHIBITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEC EXHIBITIONS LIMITED
Trademarks
We have not found any records of SEC EXHIBITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEC EXHIBITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SEC EXHIBITIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SEC EXHIBITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEC EXHIBITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEC EXHIBITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.