Monifieth
Dundee
DD5 4AW
Scotland
Director Name | Mr Fergus McFarlane Storrier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 January 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Development Offcer |
Country of Residence | Scotland |
Correspondence Address | Showcase The Street Unit 6, Manhattan Works, Dundo Dundee DD3 7PY Scotland |
Director Name | Mr Gary Stephen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Showcase The Street Unit 6, Manhattan Works, Dundo Dundee DD3 7PY Scotland |
Director Name | Mr Kenneth Colin Temple Fee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Showcase The Street Unit 6, Manhattan Works, Dundo Dundee DD3 7PY Scotland |
Director Name | Richard Andrew Seivuright |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Police Constable |
Correspondence Address | 86 Camperdown Road Dundee Angus DD3 8RU Scotland |
Director Name | Mr Fergus McFarlane Storrier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Police Sergeant |
Country of Residence | Scotland |
Correspondence Address | 17 Fithie Bank Broughty Ferry Dundee DD5 3FP Scotland |
Director Name | Andrew Ross McGill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Harefield Mews Harefield Road Dundee Angus DD2 3JG Scotland |
Secretary Name | Jennifer Storrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Glamis Road Dundee DD2 1TU Scotland |
Director Name | Mr Scott James Downie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2010) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Castlehill House Inchture Perth Perthshire PH14 9SH Scotland |
Secretary Name | Mr Scott James Downie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 2010) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Castlehill House Inchture Perth Perthshire PH14 9SH Scotland |
Director Name | Miss Stacey Riddell |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2016) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Showcase The Street 17 Lindsay Street Arbroath Angus DD11 1RP Scotland |
Director Name | Mr Angus Andrew Robb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Showcase The Street 17 Lindsay Street Arbroath Angus DD11 1RP Scotland |
Director Name | Mr William George Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 39 McBride Drive Carnoustie Angus DD7 7SH Scotland |
Director Name | Mrs Kirsty Scott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2017) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5e Wedderburn Street Dundee DD3 8DA Scotland |
Director Name | Mr Ivor McBean |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2019) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | Showcase The Street Unit 6, Manhattan Works, Dundo Dundee DD3 7PY Scotland |
Director Name | Mr Hugh Jamieson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2019(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2022) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Showcase The Street Unit 6, Manhattan Works, Dundo Dundee DD3 7PY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.showcasethestreet.co.uk/ |
---|
Registered Address | Showcase The Street Unit 6, Manhattan Works, Dundonald Street Dundee DD3 7PY Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2014 |
---|---|
Turnover | £496,812 |
Net Worth | £127,220 |
Cash | £53,137 |
Current Liabilities | £27,806 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Resilient Scotland Limited Classification: A registered charge Outstanding |
---|---|
23 June 2013 | Delivered on: 8 July 2013 Persons entitled: Social Investment Scotland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2014 | Delivered on: 22 December 2014 Satisfied on: 29 October 2015 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Fully Satisfied |
6 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (28 pages) |
16 March 2023 | Appointment of Mr Roy O'kane as a director on 16 March 2023 (2 pages) |
19 February 2023 | Termination of appointment of Gary Stephen as a director on 17 February 2023 (1 page) |
21 December 2022 | Termination of appointment of Hugh Jamieson as a director on 21 December 2022 (1 page) |
21 December 2022 | Appointment of Mr Kenneth Colin Temple Fee as a director on 20 December 2022 (2 pages) |
14 September 2022 | Accounts for a small company made up to 31 December 2021 (34 pages) |
27 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
21 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
15 April 2021 | Registration of charge SC2879640003, created on 31 March 2021 (14 pages) |
2 March 2021 | Satisfaction of charge SC2879640001 in full (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 December 2019 (28 pages) |
20 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Ivor Mcbean as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Hugh Jamieson as a director on 31 January 2019 (2 pages) |
9 July 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 September 2017 | Registered office address changed from Showcase the Street 17 Lindsay Street Arbroath Angus DD11 1RP to Showcase the Street Unit 6, Manhattan Works, Dundonald Street Dundee DD3 7PY on 3 September 2017 (1 page) |
3 September 2017 | Registered office address changed from Showcase the Street 17 Lindsay Street Arbroath Angus DD11 1RP to Showcase the Street Unit 6, Manhattan Works, Dundonald Street Dundee DD3 7PY on 3 September 2017 (1 page) |
29 June 2017 | Termination of appointment of Angus Andrew Robb as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Gary Stephen as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Angus Andrew Robb as a director on 29 June 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
29 June 2017 | Appointment of Mr Gary Stephen as a director on 29 June 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
25 January 2017 | Termination of appointment of Fergus Mcfarlane Storrier as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fergus Mcfarlane Storrier as a director on 25 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 January 2017 (2 pages) |
22 January 2017 | Termination of appointment of Kirsty Scott as a director on 1 January 2017 (1 page) |
22 January 2017 | Termination of appointment of William George Mitchell as a director on 10 January 2017 (1 page) |
22 January 2017 | Termination of appointment of William George Mitchell as a director on 10 January 2017 (1 page) |
22 January 2017 | Termination of appointment of Kirsty Scott as a director on 1 January 2017 (1 page) |
13 November 2016 | Termination of appointment of Andrew Ross Mcgill as a director on 11 November 2016 (1 page) |
13 November 2016 | Termination of appointment of Andrew Ross Mcgill as a director on 11 November 2016 (1 page) |
13 November 2016 | Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 November 2016 (2 pages) |
13 November 2016 | Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 November 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 July 2016 | Appointment of Mrs Kirsty Scott as a director on 30 June 2015 (2 pages) |
4 July 2016 | Appointment of Mr Ivor Mcbean as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Kirsty Scott as a director on 30 June 2015 (2 pages) |
4 July 2016 | Appointment of Mr Ivor Mcbean as a director on 30 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Claire Puzey as a director on 22 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
23 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
23 June 2016 | Appointment of Mrs Claire Puzey as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr William Mitchell as a director on 22 June 2015 (2 pages) |
23 June 2016 | Appointment of Mr William Mitchell as a director on 22 June 2015 (2 pages) |
13 June 2016 | Termination of appointment of Fergus Mcfarlane Storrier as a director on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Stacey Riddell as a director on 22 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Fergus Mcfarlane Storrier as a director on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Stacey Riddell as a director on 22 May 2016 (1 page) |
29 October 2015 | Satisfaction of charge SC2879640002 in full (8 pages) |
29 October 2015 | Satisfaction of charge SC2879640002 in full (8 pages) |
23 June 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
23 June 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
20 June 2015 | Termination of appointment of Scott James Downie as a director on 1 May 2015 (1 page) |
20 June 2015 | Termination of appointment of Scott James Downie as a director on 1 May 2015 (1 page) |
20 June 2015 | Termination of appointment of Scott James Downie as a director on 1 May 2015 (1 page) |
10 April 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
10 April 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Statement of company's objects (2 pages) |
9 January 2015 | Memorandum and Articles of Association (19 pages) |
9 January 2015 | Memorandum and Articles of Association (19 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Statement of company's objects (2 pages) |
24 December 2014 | Alterations to a floating charge (15 pages) |
24 December 2014 | Alterations to a floating charge (15 pages) |
24 December 2014 | Alterations to a floating charge (15 pages) |
24 December 2014 | Alterations to a floating charge (15 pages) |
22 December 2014 | Registration of charge SC2879640002, created on 10 December 2014 (13 pages) |
22 December 2014 | Registration of charge SC2879640002, created on 10 December 2014 (13 pages) |
7 July 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
8 July 2013 | Registration of charge 2879640001 (15 pages) |
8 July 2013 | Registration of charge 2879640001 (15 pages) |
17 June 2013 | Annual return made up to 17 June 2013 no member list (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 no member list (5 pages) |
17 June 2013 | Registered office address changed from 42 Brown Street Dundee DD1 5DT on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Fergus Mcfarlane Storrier on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Fergus Mcfarlane Storrier on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Fergus Mcfarlane Storrier on 1 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 42 Brown Street Dundee DD1 5DT on 17 June 2013 (1 page) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (5 pages) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (5 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (5 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (23 pages) |
12 April 2011 | Appointment of Mr Angus Andrew Robb as a director (2 pages) |
12 April 2011 | Appointment of Mr Angus Andrew Robb as a director (2 pages) |
11 April 2011 | Appointment of Miss Stacey Riddell as a director (2 pages) |
11 April 2011 | Appointment of Mr Scott James Downie as a director (2 pages) |
11 April 2011 | Appointment of Mr Scott James Downie as a director (2 pages) |
11 April 2011 | Appointment of Miss Stacey Riddell as a director (2 pages) |
14 December 2010 | Director's details changed for Fergus Mcfarlane Storrier on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Fergus Mcfarlane Storrier on 14 December 2010 (2 pages) |
14 December 2010 | Termination of appointment of Scott Downie as a director (1 page) |
14 December 2010 | Termination of appointment of Scott Downie as a director (1 page) |
22 August 2010 | Annual return made up to 26 July 2010 no member list (4 pages) |
22 August 2010 | Director's details changed for Andrew Ross Mcgill on 26 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Fergus Mcfarlane Storrier on 26 July 2010 (2 pages) |
22 August 2010 | Annual return made up to 26 July 2010 no member list (4 pages) |
22 August 2010 | Director's details changed for Andrew Ross Mcgill on 26 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Fergus Mcfarlane Storrier on 26 July 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
20 February 2010 | Termination of appointment of Scott Downie as a secretary (1 page) |
20 February 2010 | Termination of appointment of Scott Downie as a secretary (1 page) |
14 August 2009 | Director appointed scott downie (1 page) |
14 August 2009 | Appointment terminated director richard seivuright (1 page) |
14 August 2009 | Secretary appointed scott downie (1 page) |
14 August 2009 | Appointment terminated secretary jennifer storrier (1 page) |
14 August 2009 | Annual return made up to 26/07/09 (3 pages) |
14 August 2009 | Appointment terminated secretary jennifer storrier (1 page) |
14 August 2009 | Director appointed scott downie (1 page) |
14 August 2009 | Secretary appointed scott downie (1 page) |
14 August 2009 | Appointment terminated director richard seivuright (1 page) |
14 August 2009 | Director's change of particulars / fergus storrier / 10/08/2009 (1 page) |
14 August 2009 | Annual return made up to 26/07/09 (3 pages) |
14 August 2009 | Director's change of particulars / fergus storrier / 10/08/2009 (1 page) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 40 glamis road dundee DD2 1TU (1 page) |
9 September 2008 | Annual return made up to 26/07/08 (3 pages) |
9 September 2008 | Annual return made up to 26/07/08 (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 40 glamis road dundee DD2 1TU (1 page) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (21 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (21 pages) |
1 August 2007 | Annual return made up to 26/07/07 (2 pages) |
1 August 2007 | Annual return made up to 26/07/07 (2 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 September 2006 | Annual return made up to 26/07/06
|
15 September 2006 | Annual return made up to 26/07/06
|
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
26 July 2005 | Incorporation (26 pages) |
26 July 2005 | Incorporation (26 pages) |