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.
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 | : |
|
Registered Address | : | Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh, EH3 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Hamilton Road, Bath, BA1 5SB | Secretary | 30 January 1995 | Active |
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX | Secretary | 09 August 2005 | Active |
Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh, EH3 8HA | Secretary | 02 November 2009 | Active |
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ | Secretary | 07 August 2001 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 29 July 1994 | Active |
29 Bentinck Drive, Troon, KA10 6HX | Director | 24 February 2005 | Active |
2-11 St Vincent Place, Edinburgh, EH3 5BQ | Director | 09 August 2005 | Active |
5 Hamilton Road, Bath, BA1 5SB | Director | 30 January 1995 | Active |
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS | Director | 15 March 2011 | Active |
Avanti, Johnstown Court, Kilpedder, Ireland, IRISH | Director | 30 September 2004 | Active |
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE | Director | 12 June 1995 | Active |
Apartment 53,Millstream, The Links, Portmarnock, Ireland, IRISH | Director | 30 September 2004 | Active |
Old Rectory, Church Hill, Saxlingham Nethergate, Uk, NR15 1TD | Director | 05 January 2009 | Active |
Westbank, Duchal Road, Kilmacolm, PA13 4AY | Director | 24 February 2005 | Active |
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 01 November 2011 | Active |
Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh, EH3 8HA | Director | 01 June 2013 | Active |
6 Admiralty Gardens, Dalnottar Grove, Glasgow, G60 5HU | Director | 18 September 2000 | Active |
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS | Director | 03 May 2011 | Active |
41 Fernielaw Avenue, Edinburgh, EH13 0EF | Director | 09 August 2005 | Active |
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS | Director | 01 August 2015 | Active |
Deil's Craig, Old Mugdock Road,Strathblane, Glasgow, G63 9ET | Director | 30 January 1995 | Active |
Milton House, Milton, G82 2TU | Director | 12 June 1995 | Active |
11 Inchcolm Terrace, South Queensferry, EH30 9NA | Director | 30 September 2001 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 29 July 1994 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 29 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
2015-08-05 | Officers | Appoint person director company with name date. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-31 | Accounts | Accounts with accounts type full. | Download |
2014-09-01 | Officers | Change person director company with change date. | Download |
2014-09-01 | Officers | Change person secretary company with change date. | Download |
2014-09-01 | Officers | Change person director company with change date. | Download |
2014-07-04 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-07-04 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.