This company is commonly known as Score International Limited. The company was founded 27 years ago and was given the registration number SC169597. The firm's registered office is in PETERHEAD. You can find them at Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland. This company's SIC code is 70100 - Activities of head offices.
Name | : | SCORE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | SC169597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1996 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland, Scotland, AB42 3GL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL | Secretary | 01 January 2014 | Active |
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL | Director | 03 October 2014 | Active |
Glenugie Engineering Works, Burnhaven, Peterhead, Scotland, AB42 0YX | Director | 01 January 2014 | Active |
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL | Director | 01 January 2014 | Active |
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX | Secretary | 03 March 1997 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 06 November 1996 | Active |
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX | Director | 29 April 2002 | Active |
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL | Director | 01 January 2019 | Active |
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX | Director | 03 March 1997 | Active |
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX | Director | 01 July 2015 | Active |
Kennels Lodge Pitfour Estate, Old Deer, Mintlaw, AB42 1NP | Director | 03 March 1997 | Active |
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX | Director | 03 March 1997 | Active |
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX | Director | 04 August 2017 | Active |
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX | Director | 29 April 2002 | Active |
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, United Kingdom, AB42 3GL | Director | 24 December 2020 | Active |
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL | Director | 03 October 2014 | Active |
37 Raleigh Road, Sorrento, Perth, Australia, 6020 | Director | 03 March 1997 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Director | 06 November 1996 | Active |
Score Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Glenugie Engineering Works, Burnhaven, Peterhead, Scotland, AB42 OYX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-02 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-09-30 | Accounts | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Change account reference date company previous extended. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.