SCORE (EUROPE) LIMITED

SCORE (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCORE (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC094003
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCORE (EUROPE) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SCORE (EUROPE) LIMITED located?

    Registered Office Address
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Undeliverable Registered Office AddressNo

    What were the previous names of SCORE (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTER LIMITEDDec 09, 1985Dec 09, 1985
    ST VINCENT STREET (108) LIMITED Jun 24, 1985Jun 24, 1985

    What are the latest accounts for SCORE (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 02, 2025

    What is the status of the latest confirmation statement for SCORE (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for SCORE (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 02, 2025

    34 pagesAA

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC0940030015 in full

    1 pagesMR04

    Satisfaction of charge SC0940030016 in full

    1 pagesMR04

    Satisfaction of charge SC0940030017 in full

    1 pagesMR04

    Registration of charge SC0940030019, created on Oct 03, 2024

    14 pagesMR01

    Registration of charge SC0940030018, created on Oct 03, 2024

    16 pagesMR01

    Full accounts made up to Dec 28, 2023

    34 pagesAA

    Termination of appointment of Graham Watt as a director on Sep 24, 2024

    1 pagesTM01

    Appointment of Mrs Anita Mcrobbie as a director on Aug 26, 2024

    2 pagesAP01

    Termination of appointment of James Geddes as a director on Aug 12, 2024

    1 pagesTM01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2022

    34 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2021

    33 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Ronaldson as a director on May 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Appointment of Mr Gordon Ronaldson as a director on Oct 14, 2020

    2 pagesAP01

    Change of details for Score International Limited as a person with significant control on Jul 24, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2019

    28 pagesAA

    Termination of appointment of Conrad Strachan Ritchie as a director on Jun 08, 2020

    1 pagesTM01

    Who are the officers of SCORE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCROBBIE, Anita
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Secretary
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    184390810001
    CONN, Liam
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomBritish258728980001
    MARSHALL, Alistair
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomBritish156924890001
    MCROBBIE, Anita
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    ScotlandBritish113472720001
    WILL, Scott Buchan
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomBritish156907690002
    WILLOX, Leighton Alexander
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    ScotlandBritish126529970001
    MCFARLANE, Kevin
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Secretary
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    British7136840002
    MITCHELL, Mary Jeanette
    West Cottage
    Auquharney Hatton
    AB42 7QY Peterhead
    Aberdeenshire
    Secretary
    West Cottage
    Auquharney Hatton
    AB42 7QY Peterhead
    Aberdeenshire
    British717310001
    BILLINGTON, Michael John
    Cornhatches
    Cornhatches Lane
    IP7 6NE Elmsett
    Ipswich
    Director
    Cornhatches
    Cornhatches Lane
    IP7 6NE Elmsett
    Ipswich
    United KingdomBritish172484830001
    BUCHAN, James Bruce
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomBritish81976610001
    CHEYNE, Ian Mcgregor
    16 Carlingnose Point
    North Queensferry
    KY11 1ER Inverkeithing
    Fife
    Director
    16 Carlingnose Point
    North Queensferry
    KY11 1ER Inverkeithing
    Fife
    ScotlandScottish1012490004
    CHEYNE, Ian Mcgregor
    16 Carlingnose Point
    North Queensferry
    KY11 1ER Inverkeithing
    Fife
    Director
    16 Carlingnose Point
    North Queensferry
    KY11 1ER Inverkeithing
    Fife
    ScotlandScottish1012490004
    DAVIDSON, Ian
    7 River View
    AB42 3JE Peterhead
    Aberdeenshire
    Director
    7 River View
    AB42 3JE Peterhead
    Aberdeenshire
    ScotlandBritish81976670001
    EZEKIEL, Mark
    4 Redbrick Cottage, Thorrington Road
    Great Bentley
    CO7 8QE Colchester
    Essex
    Director
    4 Redbrick Cottage, Thorrington Road
    Great Bentley
    CO7 8QE Colchester
    Essex
    British45361160003
    GEDDES, James
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomBritish156901170001
    IRVINE, Hugh Alexander
    Massie Brae
    Longside
    AB42 4XH Peterhead
    Aberdeenshire
    Scotland
    Director
    Massie Brae
    Longside
    AB42 4XH Peterhead
    Aberdeenshire
    Scotland
    United KingdomBritish82042610001
    MACFARLAN, Lynne Margaret
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    ScotlandBritish79989350001
    MCFARLANE, Kevin
    Farmhouse
    Mains Of Tarty
    AB41 8LR Ellon
    Aberdeenshire
    Director
    Farmhouse
    Mains Of Tarty
    AB41 8LR Ellon
    Aberdeenshire
    ScotlandBritish7136840002
    RITCHIE, Alan Buchan
    Kennels Lodge Pitfour Estate
    Old Deer
    AB42 1NP Mintlaw
    Aberdeenshire
    Director
    Kennels Lodge Pitfour Estate
    Old Deer
    AB42 1NP Mintlaw
    Aberdeenshire
    British51943820002
    RITCHIE, Charles Buchan
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomScottish717320004
    RITCHIE, Conrad Strachan
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    ScotlandBritish99924020005
    RONALDSON, Gordon
    Burnhaven
    AB42 0YX Peterhead
    Glenugie Engineering Works
    Aberdeenshire
    Scotland
    Director
    Burnhaven
    AB42 0YX Peterhead
    Glenugie Engineering Works
    Aberdeenshire
    Scotland
    ScotlandBritish271432560001
    SADLER, Richard
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomBritish191531530001
    URQUHART, William
    Glendaveny
    AB42 3DY Peterhead
    Willisglen
    Aberdeenshire
    Scotland
    Director
    Glendaveny
    AB42 3DY Peterhead
    Willisglen
    Aberdeenshire
    Scotland
    United KingdomBritish81976630004
    WATT, Graham
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    Director
    Glenugie Engineering Works
    Peterhead
    AB42 0YX
    United KingdomBritish241887220001
    WOOD, David James
    23 Minden Rise
    Sorrento
    6020 Perth
    Western Australia
    Director
    23 Minden Rise
    Sorrento
    6020 Perth
    Western Australia
    AustraliaBritish42115650005

    Who are the persons with significant control of SCORE (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glen Test Facility
    Wellbank
    AB42 3GL Peterhead
    Ian M. Cheyne Building
    Scotland
    Scotland
    Apr 06, 2016
    Glen Test Facility
    Wellbank
    AB42 3GL Peterhead
    Ian M. Cheyne Building
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration Number169597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0