Warning: file_put_contents(c/f3a059d4417d4e7a635b84aea38a0d64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Score International Limited, AB42 3GL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCORE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL

Secretary01 January 2014Active
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL

Director03 October 2014Active
Glenugie Engineering Works, Burnhaven, Peterhead, Scotland, AB42 0YX

Director01 January 2014Active
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL

Director01 January 2014Active
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

Secretary03 March 1997Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary06 November 1996Active
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

Director29 April 2002Active
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL

Director01 January 2019Active
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

Director03 March 1997Active
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

Director01 July 2015Active
Kennels Lodge Pitfour Estate, Old Deer, Mintlaw, AB42 1NP

Director03 March 1997Active
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

Director03 March 1997Active
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

Director04 August 2017Active
Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

Director29 April 2002Active
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, United Kingdom, AB42 3GL

Director24 December 2020Active
Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL

Director03 October 2014Active
37 Raleigh Road, Sorrento, Perth, Australia, 6020

Director03 March 1997Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director06 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Other

Legacy.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-11-01Mortgage

Mortgage charge part release with charge number.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Other

Legacy.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Change account reference date company previous extended.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.