Showcase The Street DUNDEE


Founded in 2005, Showcase The Street, classified under reg no. SC287964 is an active company. Currently registered at Showcase The Street DD3 7PY, Dundee the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Roy O., Kenneth F. and Fergus S. and others. Of them, Claire P. has been with the company the longest, being appointed on 22 June 2016 and Roy O. has been with the company for the least time - from 16 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Showcase The Street Address / Contact

Office Address Showcase The Street
Office Address2 Unit 6, Manhattan Works, Dundonald Street
Town Dundee
Post code DD3 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC287964
Date of Incorporation Tue, 26th Jul 2005
Industry Performing arts
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Roy O.

Position: Director

Appointed: 16 March 2023

Kenneth F.

Position: Director

Appointed: 20 December 2022

Fergus S.

Position: Director

Appointed: 11 January 2017

Claire P.

Position: Director

Appointed: 22 June 2016

Hugh J.

Position: Director

Appointed: 31 January 2019

Resigned: 21 December 2022

Gary S.

Position: Director

Appointed: 29 June 2017

Resigned: 17 February 2023

Fergus S.

Position: Director

Appointed: 11 November 2016

Resigned: 25 January 2017

Ivor M.

Position: Director

Appointed: 30 June 2016

Resigned: 01 February 2019

Kirsty S.

Position: Director

Appointed: 30 June 2015

Resigned: 01 January 2017

William M.

Position: Director

Appointed: 22 June 2015

Resigned: 10 January 2017

Angus R.

Position: Director

Appointed: 12 April 2011

Resigned: 29 June 2017

Scott D.

Position: Director

Appointed: 11 April 2011

Resigned: 01 May 2015

Stacey R.

Position: Director

Appointed: 11 April 2011

Resigned: 22 May 2016

Scott D.

Position: Secretary

Appointed: 05 May 2009

Resigned: 19 February 2010

Scott D.

Position: Director

Appointed: 05 May 2009

Resigned: 14 December 2010

Andrew M.

Position: Director

Appointed: 26 July 2005

Resigned: 11 November 2016

Jennifer S.

Position: Secretary

Appointed: 26 July 2005

Resigned: 05 May 2009

Fergus S.

Position: Director

Appointed: 26 July 2005

Resigned: 13 June 2016

Richard S.

Position: Director

Appointed: 26 July 2005

Resigned: 05 May 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, May 2023
Free Download (28 pages)

Company search

Advertisements