Active - Proposal to Strike off
Company Information for SE CONFERENCE HOUSE LIMITED
Floor 4, Atrium Court, 50 Waterloo Street, Glasgow, LANARKSHIRE, G2 6HQ,
|
Company Registration Number
SC340302
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SE CONFERENCE HOUSE LIMITED | |
Legal Registered Office | |
Floor 4, Atrium Court 50 Waterloo Street Glasgow LANARKSHIRE G2 6HQ Other companies in G2 | |
Company Number | SC340302 | |
---|---|---|
Company ID Number | SC340302 | |
Date formed | 2008-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-03-19 | |
Return next due | 2023-04-02 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB932386612 |
Last Datalog update: | 2023-02-24 12:21:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE EDWARDS |
||
IAIN SCOTT |
||
CRAIG WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CRAWFORD |
Company Secretary | ||
JOHN MCMILLAN |
Company Secretary | ||
JOHN MCMILLAN |
Director | ||
CHARLOTTE SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN JOHN GIBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH INTELLECTUAL ASSET MANAGEMENT LIMITED | Director | 2017-03-30 | CURRENT | 2003-08-26 | Active | |
TAY EURO FUND LIMITED | Director | 2014-09-19 | CURRENT | 1990-12-05 | Active - Proposal to Strike off | |
SCOTTISH INVESTMENT BANK LIMITED | Director | 2014-08-30 | CURRENT | 2009-09-08 | Active | |
STRATHCLYDE SEED CAPITAL FUND LIMITED | Director | 2014-01-30 | CURRENT | 1992-10-01 | Dissolved 2017-01-31 | |
AYRSHIRE DEVELOPMENT FUND LIMITED | Director | 2008-12-19 | CURRENT | 1990-08-30 | Active - Proposal to Strike off | |
EURO INFO CENTRE LIMITED | Director | 2008-12-01 | CURRENT | 1991-06-26 | Dissolved 2015-12-22 | |
SCOTTISH DEVELOPMENT OVERSEAS LIMITED | Director | 2008-12-01 | CURRENT | 1993-04-27 | Dissolved 2016-01-26 | |
SCOTTISH DEVELOPMENT FINANCE LIMITED | Director | 2008-12-01 | CURRENT | 1981-12-23 | Dissolved 2018-05-15 | |
ENTERPRISE SERVICES SCOTLAND LIMITED | Director | 2008-12-01 | CURRENT | 1991-08-02 | Dissolved 2018-05-15 | |
SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 1993-12-09 | Active - Proposal to Strike off | |
SCTR LIMITED | Director | 2008-07-22 | CURRENT | 2000-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Termination of appointment of Jacqueline Edwards on 2022-04-21 | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ALAN MAITLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR CRAIG WATT | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Jacqueline Edwards as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CRAWFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MISC | Section 519 | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Iain Scott on 2011-03-20 | |
AP03 | SECRETARY APPOINTED MR JOHN CRAWFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MCMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMILLAN / 07/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 150 BROOMIELAW ATLANTIC QUAY GLASGOW G2 8LU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLOTTE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GIBB | |
288a | DIRECTOR APPOINTED IAIN SCOTT | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN MCMILLAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SE CONFERENCE HOUSE LIMITED are:
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. |