Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SE CONFERENCE HOUSE LIMITED
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 Overview

About Se Conference House Ltd
SE CONFERENCE HOUSE LIMITED was founded on 2008-03-27 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Se Conference House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SE CONFERENCE HOUSE LIMITED
 
Legal Registered Office
Floor 4, Atrium Court
50 Waterloo Street
Glasgow
LANARKSHIRE
G2 6HQ
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SE CONFERENCE HOUSE 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 SE CONFERENCE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE EDWARDS
Company Secretary 2012-03-08
IAIN SCOTT
Director 2008-03-28
CRAIG WATT
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRAWFORD
Company Secretary 2010-09-09 2012-03-08
JOHN MCMILLAN
Company Secretary 2008-03-28 2010-09-30
JOHN MCMILLAN
Director 2008-03-28 2010-09-30
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2008-03-27 2008-03-28
STEPHEN JOHN GIBB
Director 2008-03-27 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN SCOTT SCOTTISH INTELLECTUAL ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2003-08-26 Active
IAIN SCOTT TAY EURO FUND LIMITED Director 2014-09-19 CURRENT 1990-12-05 Active - Proposal to Strike off
IAIN SCOTT SCOTTISH INVESTMENT BANK LIMITED Director 2014-08-30 CURRENT 2009-09-08 Active
IAIN SCOTT STRATHCLYDE SEED CAPITAL FUND LIMITED Director 2014-01-30 CURRENT 1992-10-01 Dissolved 2017-01-31
IAIN SCOTT AYRSHIRE DEVELOPMENT FUND LIMITED Director 2008-12-19 CURRENT 1990-08-30 Active - Proposal to Strike off
IAIN SCOTT EURO INFO CENTRE LIMITED Director 2008-12-01 CURRENT 1991-06-26 Dissolved 2015-12-22
IAIN SCOTT SCOTTISH DEVELOPMENT OVERSEAS LIMITED Director 2008-12-01 CURRENT 1993-04-27 Dissolved 2016-01-26
IAIN SCOTT SCOTTISH DEVELOPMENT FINANCE LIMITED Director 2008-12-01 CURRENT 1981-12-23 Dissolved 2018-05-15
IAIN SCOTT ENTERPRISE SERVICES SCOTLAND LIMITED Director 2008-12-01 CURRENT 1991-08-02 Dissolved 2018-05-15
IAIN SCOTT SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED Director 2008-09-01 CURRENT 1993-12-09 Active - Proposal to Strike off
IAIN SCOTT SCTR LIMITED Director 2008-07-22 CURRENT 2000-04-25 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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-07-04Termination of appointment of Jacqueline Edwards on 2022-04-21
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-30DS01Application to strike the company off the register
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-12AP01DIRECTOR APPOINTED MR ALAN MAITLAND
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-02AUDAUDITOR'S RESIGNATION
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0121/03/14 ANNUAL RETURN FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AP01DIRECTOR APPOINTED MR CRAIG WATT
2013-04-18AR0121/03/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-21AR0121/03/12 ANNUAL RETURN FULL LIST
2012-03-09AP03Appointment of Ms Jacqueline Edwards as company secretary
2012-03-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CRAWFORD
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17MISCSection 519
2011-03-28AR0127/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH01Director's details changed for Mr Iain Scott on 2011-03-20
2011-01-12AP03SECRETARY APPOINTED MR JOHN CRAWFORD
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCMILLAN
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0127/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMILLAN / 07/04/2010
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 150 BROOMIELAW ATLANTIC QUAY GLASGOW G2 8LU
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-22363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE SECRETARIES LIMITED
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GIBB
2008-04-01288aDIRECTOR APPOINTED IAIN SCOTT
2008-04-01288aDIRECTOR AND SECRETARY APPOINTED JOHN MCMILLAN
2008-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SE CONFERENCE HOUSE 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 SE CONFERENCE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SE CONFERENCE HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Intangible Assets
Patents
We have not found any records of SE CONFERENCE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SE CONFERENCE HOUSE LIMITED
Trademarks
We have not found any records of SE CONFERENCE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SE CONFERENCE HOUSE 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 (68209 - Other letting and operating of own or leased real estate) as SE CONFERENCE HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SE CONFERENCE HOUSE 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 SE CONFERENCE HOUSE 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 SE CONFERENCE HOUSE 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.