Background WavePink WaveYellow Wave

IN CONFERENCE LIMITED (SC128198)

IN CONFERENCE LIMITED (SC128198) is an active UK company. incorporated on 1 November 1990. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. IN CONFERENCE LIMITED has been registered for 35 years. Current directors include SKINNER, Margaret.

Company Number
SC128198
Status
active
Type
ltd
Incorporated
1 November 1990
Age
35 years
Address
Unit 2 (3) Quality Street, Edinburgh, EH4 5BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
SKINNER, Margaret
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN CONFERENCE LIMITED

IN CONFERENCE LIMITED is an active company incorporated on 1 November 1990 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. IN CONFERENCE LIMITED was registered 35 years ago.(SIC: 82302)

Status

active

Active since 35 years ago

Company No

SC128198

LTD Company

Age

35 Years

Incorporated 1 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

THE CONVENTION BUREAU LIMITED
From: 1 November 1990To: 29 January 1991
Contact
Address

Unit 2 (3) Quality Street Edinburgh, EH4 5BP,

Previous Addresses

Unit 1 (3) Quality Street Edinburgh EH4 5BP
From: 21 August 2013To: 10 August 2021
4-6 Oak Lane Edinburgh Mid Lothian EH12 6XH
From: 1 November 1990To: 21 August 2013
Timeline

4 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Loan Cleared
Mar 14
New Owner
Dec 21
Loan Cleared
Jun 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SKINNER, Margaret

Active
20 Highwood Gardens, BellshillML4 3PG
Born September 1963
Director
Appointed 01 Nov 1990

FENWICK, Michael

Resigned
8/11 North Werber Place, EdinburghEH4 1TF
Secretary
Appointed 01 Nov 1990
Resigned 29 Dec 2000

DIAMOND FINANCIAL (SCOTLAND) LTD

Resigned
Market Square, DunsTD11 3AL
Corporate secretary
Appointed 29 Dec 2000
Resigned 01 Nov 2016

FENWICK, Michael

Resigned
8/11 North Werber Place, EdinburghEH4 1TF
Born August 1944
Director
Appointed 01 Nov 1990
Resigned 29 Dec 2000

Persons with significant control

2

Mrs Margaret Skinner

Active
Quality Street, EdinburghEH4 5BP
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2016

Mr John Skinner

Active
Quality Street, EdinburghEH4 5BP
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts Amended With Made Up Date
7 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
28 November 2009
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
11 April 2003
288cChange of Particulars
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
16 November 1998
88(3)88(3)
Legacy
16 November 1998
88(2)R88(2)R
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
27 October 1995
287Change of Registered Office
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
7 January 1992
363363
Legacy
11 July 1991
224224
Legacy
19 February 1991
410(Scot)410(Scot)
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1990
NEWINCIncorporation