UKBizDB.co.uk

SCORE PRESS LIMITED

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

This company is commonly known as Score Press Limited. The company was founded 29 years ago and was given the registration number SC152233. The firm's registered office is in EDINBURGH. You can find them at Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:SCORE PRESS LIMITED
Company Number:SC152233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 1994
End of financial year:30 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hamilton Road, Bath, BA1 5SB

Secretary30 January 1995Active
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX

Secretary09 August 2005Active
Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh, EH3 8HA

Secretary02 November 2009Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary07 August 2001Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary29 July 1994Active
29 Bentinck Drive, Troon, KA10 6HX

Director24 February 2005Active
2-11 St Vincent Place, Edinburgh, EH3 5BQ

Director09 August 2005Active
5 Hamilton Road, Bath, BA1 5SB

Director30 January 1995Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director15 March 2011Active
Avanti, Johnstown Court, Kilpedder, Ireland, IRISH

Director30 September 2004Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director12 June 1995Active
Apartment 53,Millstream, The Links, Portmarnock, Ireland, IRISH

Director30 September 2004Active
Old Rectory, Church Hill, Saxlingham Nethergate, Uk, NR15 1TD

Director05 January 2009Active
Westbank, Duchal Road, Kilmacolm, PA13 4AY

Director24 February 2005Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 November 2011Active
Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 June 2013Active
6 Admiralty Gardens, Dalnottar Grove, Glasgow, G60 5HU

Director18 September 2000Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director03 May 2011Active
41 Fernielaw Avenue, Edinburgh, EH13 0EF

Director09 August 2005Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS

Director01 August 2015Active
Deil's Craig, Old Mugdock Road,Strathblane, Glasgow, G63 9ET

Director30 January 1995Active
Milton House, Milton, G82 2TU

Director12 June 1995Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Director30 September 2001Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director29 July 1994Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director29 July 1994Active

People with Significant Control

Johnston Press Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-04-02Address

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

Download
2019-04-02Resolution

Resolution.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2015-08-05Officers

Appoint person director company with name date.

Download
2015-07-03Accounts

Accounts with accounts type full.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Mortgage

Mortgage satisfy charge full.

Download
2014-10-31Accounts

Accounts with accounts type full.

Download
2014-09-01Officers

Change person director company with change date.

Download
2014-09-01Officers

Change person secretary company with change date.

Download
2014-09-01Officers

Change person director company with change date.

Download
2014-07-04Mortgage

Mortgage create with deed with charge number.

Download
2014-07-04Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.