Company NameShowcase The Street
Company StatusActive
Company NumberSC287964
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Claire Jennifer Puzey
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed22 June 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address27 Princes Street
Monifieth
Dundee
DD5 4AW
Scotland
Director NameMr Fergus McFarlane Storrier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2017(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleDevelopment Offcer
Country of ResidenceScotland
Correspondence AddressShowcase The Street Unit 6, Manhattan Works, Dundo
Dundee
DD3 7PY
Scotland
Director NameMr Gary Stephen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressShowcase The Street Unit 6, Manhattan Works, Dundo
Dundee
DD3 7PY
Scotland
Director NameMr Kenneth Colin Temple Fee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressShowcase The Street Unit 6, Manhattan Works, Dundo
Dundee
DD3 7PY
Scotland
Director NameRichard Andrew Seivuright
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RolePolice Constable
Correspondence Address86 Camperdown Road
Dundee
Angus
DD3 8RU
Scotland
Director NameMr Fergus McFarlane Storrier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2005(same day as company formation)
RolePolice Sergeant
Country of ResidenceScotland
Correspondence Address17 Fithie Bank
Broughty Ferry
Dundee
DD5 3FP
Scotland
Director NameAndrew Ross McGill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Harefield Mews
Harefield Road
Dundee
Angus
DD2 3JG
Scotland
Secretary NameJennifer Storrier
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Glamis Road
Dundee
DD2 1TU
Scotland
Director NameMr Scott James Downie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed05 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2010)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCastlehill House
Inchture
Perth
Perthshire
PH14 9SH
Scotland
Secretary NameMr Scott James Downie
NationalityScottish
StatusResigned
Appointed05 May 2009(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 2010)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCastlehill House
Inchture
Perth
Perthshire
PH14 9SH
Scotland
Director NameMiss Stacey Riddell
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2016)
RoleStudent
Country of ResidenceScotland
Correspondence AddressShowcase The Street 17 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
Director NameMr Angus Andrew Robb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressShowcase The Street 17 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
Director NameMr William George Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address39 McBride Drive
Carnoustie
Angus
DD7 7SH
Scotland
Director NameMrs Kirsty Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2017)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5e Wedderburn Street
Dundee
DD3 8DA
Scotland
Director NameMr Ivor McBean
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2019)
RoleArea Manager
Country of ResidenceScotland
Correspondence AddressShowcase The Street Unit 6, Manhattan Works, Dundo
Dundee
DD3 7PY
Scotland
Director NameMr Hugh Jamieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2019(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2022)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressShowcase The Street Unit 6, Manhattan Works, Dundo
Dundee
DD3 7PY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.showcasethestreet.co.uk/

Location

Registered AddressShowcase The Street
Unit 6, Manhattan Works, Dundonald Street
Dundee
DD3 7PY
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2014
Turnover£496,812
Net Worth£127,220
Cash£53,137
Current Liabilities£27,806

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

31 March 2021Delivered on: 15 April 2021
Persons entitled: Resilient Scotland Limited

Classification: A registered charge
Outstanding
23 June 2013Delivered 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 2014Delivered on: 22 December 2014
Satisfied on: 29 October 2015
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (28 pages)
16 March 2023Appointment of Mr Roy O'kane as a director on 16 March 2023 (2 pages)
19 February 2023Termination of appointment of Gary Stephen as a director on 17 February 2023 (1 page)
21 December 2022Termination of appointment of Hugh Jamieson as a director on 21 December 2022 (1 page)
21 December 2022Appointment of Mr Kenneth Colin Temple Fee as a director on 20 December 2022 (2 pages)
14 September 2022Accounts for a small company made up to 31 December 2021 (34 pages)
27 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
21 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
15 April 2021Registration of charge SC2879640003, created on 31 March 2021 (14 pages)
2 March 2021Satisfaction of charge SC2879640001 in full (1 page)
11 February 2021Total exemption full accounts made up to 31 December 2019 (28 pages)
20 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (28 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Ivor Mcbean as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Hugh Jamieson as a director on 31 January 2019 (2 pages)
9 July 2018Accounts for a small company made up to 31 December 2017 (29 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 September 2017Registered 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 2017Registered 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 2017Termination of appointment of Angus Andrew Robb as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Gary Stephen as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Angus Andrew Robb as a director on 29 June 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (32 pages)
29 June 2017Appointment of Mr Gary Stephen as a director on 29 June 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (32 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
25 January 2017Termination of appointment of Fergus Mcfarlane Storrier as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Fergus Mcfarlane Storrier as a director on 25 January 2017 (1 page)
23 January 2017Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 January 2017 (2 pages)
23 January 2017Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 January 2017 (2 pages)
22 January 2017Termination of appointment of Kirsty Scott as a director on 1 January 2017 (1 page)
22 January 2017Termination of appointment of William George Mitchell as a director on 10 January 2017 (1 page)
22 January 2017Termination of appointment of William George Mitchell as a director on 10 January 2017 (1 page)
22 January 2017Termination of appointment of Kirsty Scott as a director on 1 January 2017 (1 page)
13 November 2016Termination of appointment of Andrew Ross Mcgill as a director on 11 November 2016 (1 page)
13 November 2016Termination of appointment of Andrew Ross Mcgill as a director on 11 November 2016 (1 page)
13 November 2016Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 November 2016 (2 pages)
13 November 2016Appointment of Mr Fergus Mcfarlane Storrier as a director on 11 November 2016 (2 pages)
3 August 2016Full accounts made up to 31 December 2015 (31 pages)
3 August 2016Full accounts made up to 31 December 2015 (31 pages)
4 July 2016Appointment of Mrs Kirsty Scott as a director on 30 June 2015 (2 pages)
4 July 2016Appointment of Mr Ivor Mcbean as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Mrs Kirsty Scott as a director on 30 June 2015 (2 pages)
4 July 2016Appointment of Mr Ivor Mcbean as a director on 30 June 2016 (2 pages)
23 June 2016Appointment of Mrs Claire Puzey as a director on 22 June 2016 (2 pages)
23 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
23 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
23 June 2016Appointment of Mrs Claire Puzey as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr William Mitchell as a director on 22 June 2015 (2 pages)
23 June 2016Appointment of Mr William Mitchell as a director on 22 June 2015 (2 pages)
13 June 2016Termination of appointment of Fergus Mcfarlane Storrier as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Stacey Riddell as a director on 22 May 2016 (1 page)
13 June 2016Termination of appointment of Fergus Mcfarlane Storrier as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Stacey Riddell as a director on 22 May 2016 (1 page)
29 October 2015Satisfaction of charge SC2879640002 in full (8 pages)
29 October 2015Satisfaction of charge SC2879640002 in full (8 pages)
23 June 2015Annual return made up to 17 June 2015 no member list (4 pages)
23 June 2015Annual return made up to 17 June 2015 no member list (4 pages)
20 June 2015Termination of appointment of Scott James Downie as a director on 1 May 2015 (1 page)
20 June 2015Termination of appointment of Scott James Downie as a director on 1 May 2015 (1 page)
20 June 2015Termination of appointment of Scott James Downie as a director on 1 May 2015 (1 page)
10 April 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
10 April 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2015Statement of company's objects (2 pages)
9 January 2015Memorandum and Articles of Association (19 pages)
9 January 2015Memorandum and Articles of Association (19 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2015Statement of company's objects (2 pages)
24 December 2014Alterations to a floating charge (15 pages)
24 December 2014Alterations to a floating charge (15 pages)
24 December 2014Alterations to a floating charge (15 pages)
24 December 2014Alterations to a floating charge (15 pages)
22 December 2014Registration of charge SC2879640002, created on 10 December 2014 (13 pages)
22 December 2014Registration of charge SC2879640002, created on 10 December 2014 (13 pages)
7 July 2014Annual return made up to 17 June 2014 no member list (5 pages)
7 July 2014Annual return made up to 17 June 2014 no member list (5 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
8 July 2013Registration of charge 2879640001 (15 pages)
8 July 2013Registration of charge 2879640001 (15 pages)
17 June 2013Annual return made up to 17 June 2013 no member list (5 pages)
17 June 2013Annual return made up to 17 June 2013 no member list (5 pages)
17 June 2013Registered office address changed from 42 Brown Street Dundee DD1 5DT on 17 June 2013 (1 page)
17 June 2013Director's details changed for Fergus Mcfarlane Storrier on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Fergus Mcfarlane Storrier on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Fergus Mcfarlane Storrier on 1 June 2013 (2 pages)
17 June 2013Registered office address changed from 42 Brown Street Dundee DD1 5DT on 17 June 2013 (1 page)
19 April 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
13 August 2012Annual return made up to 26 July 2012 no member list (5 pages)
13 August 2012Annual return made up to 26 July 2012 no member list (5 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
1 August 2011Annual return made up to 26 July 2011 no member list (5 pages)
1 August 2011Annual return made up to 26 July 2011 no member list (5 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
12 April 2011Appointment of Mr Angus Andrew Robb as a director (2 pages)
12 April 2011Appointment of Mr Angus Andrew Robb as a director (2 pages)
11 April 2011Appointment of Miss Stacey Riddell as a director (2 pages)
11 April 2011Appointment of Mr Scott James Downie as a director (2 pages)
11 April 2011Appointment of Mr Scott James Downie as a director (2 pages)
11 April 2011Appointment of Miss Stacey Riddell as a director (2 pages)
14 December 2010Director's details changed for Fergus Mcfarlane Storrier on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Fergus Mcfarlane Storrier on 14 December 2010 (2 pages)
14 December 2010Termination of appointment of Scott Downie as a director (1 page)
14 December 2010Termination of appointment of Scott Downie as a director (1 page)
22 August 2010Annual return made up to 26 July 2010 no member list (4 pages)
22 August 2010Director's details changed for Andrew Ross Mcgill on 26 July 2010 (2 pages)
22 August 2010Director's details changed for Fergus Mcfarlane Storrier on 26 July 2010 (2 pages)
22 August 2010Annual return made up to 26 July 2010 no member list (4 pages)
22 August 2010Director's details changed for Andrew Ross Mcgill on 26 July 2010 (2 pages)
22 August 2010Director's details changed for Fergus Mcfarlane Storrier on 26 July 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
20 February 2010Termination of appointment of Scott Downie as a secretary (1 page)
20 February 2010Termination of appointment of Scott Downie as a secretary (1 page)
14 August 2009Director appointed scott downie (1 page)
14 August 2009Appointment terminated director richard seivuright (1 page)
14 August 2009Secretary appointed scott downie (1 page)
14 August 2009Appointment terminated secretary jennifer storrier (1 page)
14 August 2009Annual return made up to 26/07/09 (3 pages)
14 August 2009Appointment terminated secretary jennifer storrier (1 page)
14 August 2009Director appointed scott downie (1 page)
14 August 2009Secretary appointed scott downie (1 page)
14 August 2009Appointment terminated director richard seivuright (1 page)
14 August 2009Director's change of particulars / fergus storrier / 10/08/2009 (1 page)
14 August 2009Annual return made up to 26/07/09 (3 pages)
14 August 2009Director's change of particulars / fergus storrier / 10/08/2009 (1 page)
1 June 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
9 September 2008Registered office changed on 09/09/2008 from 40 glamis road dundee DD2 1TU (1 page)
9 September 2008Annual return made up to 26/07/08 (3 pages)
9 September 2008Annual return made up to 26/07/08 (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 40 glamis road dundee DD2 1TU (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2007 (21 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (21 pages)
1 August 2007Annual return made up to 26/07/07 (2 pages)
1 August 2007Annual return made up to 26/07/07 (2 pages)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
15 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 September 2006Annual return made up to 26/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/06
(4 pages)
15 September 2006Annual return made up to 26/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/06
(4 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
26 July 2005Incorporation (26 pages)
26 July 2005Incorporation (26 pages)