Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE BRITISH SHOWCASE GROUP LIMITED
Company Information for

THE BRITISH SHOWCASE GROUP LIMITED

THE GLASSWORKS, GRANGE ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, EH54 5DE,
Company Registration Number
SC220988
Private Limited Company
Active

Company Overview

About The British Showcase Group Ltd
THE BRITISH SHOWCASE GROUP LIMITED was founded on 2001-07-06 and has its registered office in Houstoun Industrial Estate. The organisation's status is listed as "Active". The British Showcase Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BRITISH SHOWCASE GROUP LIMITED
 
Legal Registered Office
THE GLASSWORKS
GRANGE ROAD
HOUSTOUN INDUSTRIAL ESTATE
LIVINGSTON
EH54 5DE
Other companies in EH54
 
Filing Information
Company Number SC220988
Company ID Number SC220988
Date formed 2001-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 21:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH SHOWCASE GROUP 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 THE BRITISH SHOWCASE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER BRIAN CHAPLIN
Company Secretary 2001-07-13
MICHAEL PETER BRIAN CHAPLIN
Director 2001-07-13
JAMES DYET STEWART
Director 2001-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
KHALID MASOOD FAQIR
Director 2017-09-29 2017-12-01
ALISTAIR BANON WILLIAMS
Director 2014-06-11 2017-05-31
JOHN JEFFREY FRENCH
Director 2003-02-20 2011-11-17
RAYMOND EDWIN CHAPLIN
Director 2001-07-13 2007-05-03
ARCHIBALD CAMPBELL & HARLEY
Nominated Secretary 2001-07-06 2001-07-13
WILLIAM FOWLER
Nominated Director 2001-07-06 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER BRIAN CHAPLIN CLICK DISPLAY SYSTEMS LIMITED Company Secretary 2004-10-11 CURRENT 2003-11-11 Active - Proposal to Strike off
MICHAEL PETER BRIAN CHAPLIN BSG MANUFACTURING LIMITED Company Secretary 2002-11-20 CURRENT 1999-02-23 Active
MICHAEL PETER BRIAN CHAPLIN CLICK NETHERFIELD LIMITED Company Secretary 2001-07-06 CURRENT 2000-07-11 Active
MICHAEL PETER BRIAN CHAPLIN MJ ASSETS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MICHAEL PETER BRIAN CHAPLIN CLICK DISPLAY SYSTEMS LIMITED Director 2010-11-26 CURRENT 2003-11-11 Active - Proposal to Strike off
MICHAEL PETER BRIAN CHAPLIN BSG MANUFACTURING LIMITED Director 2002-11-20 CURRENT 1999-02-23 Active
MICHAEL PETER BRIAN CHAPLIN CLICK NETHERFIELD LIMITED Director 2000-08-16 CURRENT 2000-07-11 Active
JAMES DYET STEWART MJ ASSETS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
JAMES DYET STEWART CLICK DISPLAY SYSTEMS LIMITED Director 2010-11-26 CURRENT 2003-11-11 Active - Proposal to Strike off
JAMES DYET STEWART NEXUS MANUFACTURING LIMITED Director 2010-11-26 CURRENT 1969-04-14 Active
JAMES DYET STEWART BSG MANUFACTURING LIMITED Director 2002-11-20 CURRENT 1999-02-23 Active
JAMES DYET STEWART CLICK NETHERFIELD LIMITED Director 2000-08-16 CURRENT 2000-07-11 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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-02CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-22PSC07CESSATION OF JAMES DYET STEWART AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22AP01DIRECTOR APPOINTED MRS JACQUELINE CHAPLIN
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYET STEWART
2021-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KHALID MASOOD FAQIR
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR KHALID MASOOD FAQIR
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BANON WILLIAMS
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 85
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 85
2015-07-31AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 85
2014-08-01AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Mr Alistair Banon Williams on 2014-07-01
2014-06-23AP01DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-17CH01Director's details changed for Mr Michael Peter Brian Chaplin on 2013-09-10
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER BRIAN CHAPLIN on 2013-09-10
2013-09-11CH01Director's details changed for Mr James Dyet Stewart on 2013-09-11
2013-07-30AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 2209880002
2013-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-08-02AR0106/07/12 ANNUAL RETURN FULL LIST
2012-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-27SH0627/01/12 STATEMENT OF CAPITAL GBP 85
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH
2012-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-02SH0602/11/11 STATEMENT OF CAPITAL GBP 93.00
2011-08-01AR0106/07/11 FULL LIST
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-13SH0613/12/10 STATEMENT OF CAPITAL GBP 120
2010-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-02AR0106/07/10 FULL LIST
2009-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-07-30363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHAPLIN / 11/12/2008
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-08-19363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 27/03/2008
2008-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-08-03363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-18169£ IC 160/120 03/05/07 £ SR 40@1=40
2007-05-16288bDIRECTOR RESIGNED
2007-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-01363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-08-03363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/04
2004-07-28363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-08-04363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-31AUDAUDITOR'S RESIGNATION
2003-04-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-2288(2)RAD 20/02/03--------- £ SI 40@1=40 £ IC 120/160
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-18CERTNMCOMPANY NAME CHANGED NETHERFIELD SHOWCASE SYSTEMS LIM ITED CERTIFICATE ISSUED ON 18/03/03
2003-03-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-04SASHARES AGREEMENT OTC
2003-03-0488(2)RAD 20/11/02--------- £ SI 60@1=60 £ IC 60/120
2003-02-24288aNEW DIRECTOR APPOINTED
2003-01-14RES04NC INC ALREADY ADJUSTED 20/11/02
2003-01-14123£ NC 100/160 20/11/02
2003-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-02225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/07/02
2002-07-18363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2001-07-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH SHOWCASE GROUP 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 THE BRITISH SHOWCASE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-24 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2003-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE BRITISH SHOWCASE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH SHOWCASE GROUP LIMITED
Trademarks
We have not found any records of THE BRITISH SHOWCASE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH SHOWCASE GROUP 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 (82990 - Other business support service activities n.e.c.) as THE BRITISH SHOWCASE GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH SHOWCASE GROUP 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 THE BRITISH SHOWCASE GROUP 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 THE BRITISH SHOWCASE GROUP 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.