THE BRITISH SHOWCASE GROUP LIMITED
HOUSTOUN INDUSTRIAL ESTATE NETHERFIELD SHOWCASE SYSTEMS LIMITED AC&H 126 LIMITED

Hellopages » West Lothian » West Lothian » EH54 5DE
Company number SC220988
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address THE GLASSWORKS, GRANGE ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, EH54 5DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Confirmation statement made on 6 July 2016 with updates; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of THE BRITISH SHOWCASE GROUP LIMITED are www.thebritishshowcasegroup.co.uk, and www.the-british-showcase-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Kirknewton Rail Station is 3 miles; to Bathgate Rail Station is 5.4 miles; to Inverkeithing Rail Station is 9.8 miles; to Rosyth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The British Showcase Group Limited is a Private Limited Company. The company registration number is SC220988. The British Showcase Group Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of The British Showcase Group Limited is The Glassworks Grange Road Houstoun Industrial Estate Livingston Eh54 5de. . CHAPLIN, Michael Peter Brian is a Secretary of the company. CHAPLIN, Michael Peter Brian is a Director of the company. STEWART, James Dyet is a Director of the company. WILLIAMS, Alistair Banon is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director CHAPLIN, Raymond Edwin has been resigned. Nominee Director FOWLER, William has been resigned. Director FRENCH, John Jeffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAPLIN, Michael Peter Brian
Appointed Date: 13 July 2001

Director
CHAPLIN, Michael Peter Brian
Appointed Date: 13 July 2001
59 years old

Director
STEWART, James Dyet
Appointed Date: 13 July 2001
62 years old

Director
WILLIAMS, Alistair Banon
Appointed Date: 11 June 2014
57 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 13 July 2001
Appointed Date: 06 July 2001

Director
CHAPLIN, Raymond Edwin
Resigned: 03 May 2007
Appointed Date: 13 July 2001
82 years old

Nominee Director
FOWLER, William
Resigned: 13 July 2001
Appointed Date: 06 July 2001
58 years old

Director
FRENCH, John Jeffrey
Resigned: 17 November 2011
Appointed Date: 20 February 2003
68 years old

Persons With Significant Control

Mr James Dyet Stewart
Notified on: 6 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Peter Brian Chaplin
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BRITISH SHOWCASE GROUP LIMITED Events

26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
05 May 2016
Group of companies' accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 85

22 Apr 2015
Group of companies' accounts made up to 31 July 2014
...
... and 69 more events
24 Jul 2001
New director appointed
24 Jul 2001
New director appointed
24 Jul 2001
New director appointed
16 Jul 2001
Company name changed ac&h 126 LIMITED\certificate issued on 16/07/01
06 Jul 2001
Incorporation

THE BRITISH SHOWCASE GROUP LIMITED Charges

22 July 2013
Charge code SC22 0988 0002
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 February 2003
Bond & floating charge
Delivered: 11 March 2003
Status: Satisfied on 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…