UKBizDB.co.uk

THE BRITISH SHOWCASE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The British Showcase Group Limited. The company was founded 22 years ago and was given the registration number SC220988. The firm's registered office is in HOUSTOUN INDUSTRIAL ESTATE. You can find them at The Glassworks, Grange Road, Houstoun Industrial Estate, Livingston. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BRITISH SHOWCASE GROUP LIMITED
Company Number:SC220988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Glassworks, Grange Road, Houstoun Industrial Estate, Livingston, EH54 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glassworks, Grange Road, Houstoun Industrial Estate, EH54 5DE

Secretary13 July 2001Active
The Glassworks, Grange Road, Houstoun Industrial Estate, EH54 5DE

Director20 September 2021Active
The Glassworks, Grange Road, Houstoun Industrial Estate, EH54 5DE

Director13 July 2001Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Secretary06 July 2001Active
The Walled Garden Burnhouse, Stow, Galashiels, TD1 2RX

Director13 July 2001Active
The Glassworks, Grange Road, Houstoun Industrial Estate, EH54 5DE

Director29 September 2017Active
8c Craighill Gardens, Edinburgh, EH10 5PY

Nominee Director06 July 2001Active
Clermont Dunt Avenue, Hurst, Reading, RG10 0SY

Director20 February 2003Active
The Glassworks, Grange Road, Houstoun Industrial Estate, EH54 5DE

Director13 July 2001Active
The Glassworks, Grange Road, Houstoun Industrial Estate, EH54 5DE

Director11 June 2014Active

People with Significant Control

Mr James Dyet Stewart
Notified on:06 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:The Glassworks, Houstoun Industrial Estate, EH54 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Peter Brian Chaplin
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:The Glassworks, Houstoun Industrial Estate, EH54 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-02Accounts

Accounts with accounts type group.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type group.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type group.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type group.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-05-11Accounts

Accounts with accounts type group.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type group.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.