SCORE (EUROPE) LIMITED
Overview
| Company Name | SCORE (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC094003 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCORE (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALTER LIMITED | Dec 09, 1985 | Dec 09, 1985 |
| ST VINCENT STREET (108) LIMITED | Jun 24, 1985 | Jun 24, 1985 |
What are the latest accounts for SCORE (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 02, 2025 |
What is the status of the latest confirmation statement for SCORE (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for SCORE (EUROPE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jan 02, 2025 | 34 pages | AA | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC0940030015 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0940030016 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0940030017 in full | 1 pages | MR04 | ||
Registration of charge SC0940030019, created on Oct 03, 2024 | 14 pages | MR01 | ||
Registration of charge SC0940030018, created on Oct 03, 2024 | 16 pages | MR01 | ||
Full accounts made up to Dec 28, 2023 | 34 pages | AA | ||
Termination of appointment of Graham Watt as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Anita Mcrobbie as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Geddes as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2022 | 34 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gordon Ronaldson as a director on May 05, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Appointment of Mr Gordon Ronaldson as a director on Oct 14, 2020 | 2 pages | AP01 | ||
Change of details for Score International Limited as a person with significant control on Jul 24, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 26, 2019 | 28 pages | AA | ||
Termination of appointment of Conrad Strachan Ritchie as a director on Jun 08, 2020 | 1 pages | TM01 | ||
Who are the officers of SCORE (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCROBBIE, Anita | Secretary | Glenugie Engineering Works Peterhead AB42 0YX | 184390810001 | |||||||
| CONN, Liam | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | British | 258728980001 | |||||
| MARSHALL, Alistair | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | British | 156924890001 | |||||
| MCROBBIE, Anita | Director | Glenugie Engineering Works Peterhead AB42 0YX | Scotland | British | 113472720001 | |||||
| WILL, Scott Buchan | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | British | 156907690002 | |||||
| WILLOX, Leighton Alexander | Director | Glenugie Engineering Works Peterhead AB42 0YX | Scotland | British | 126529970001 | |||||
| MCFARLANE, Kevin | Secretary | Glenugie Engineering Works Peterhead AB42 0YX | British | 7136840002 | ||||||
| MITCHELL, Mary Jeanette | Secretary | West Cottage Auquharney Hatton AB42 7QY Peterhead Aberdeenshire | British | 717310001 | ||||||
| BILLINGTON, Michael John | Director | Cornhatches Cornhatches Lane IP7 6NE Elmsett Ipswich | United Kingdom | British | 172484830001 | |||||
| BUCHAN, James Bruce | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | British | 81976610001 | |||||
| CHEYNE, Ian Mcgregor | Director | 16 Carlingnose Point North Queensferry KY11 1ER Inverkeithing Fife | Scotland | Scottish | 1012490004 | |||||
| CHEYNE, Ian Mcgregor | Director | 16 Carlingnose Point North Queensferry KY11 1ER Inverkeithing Fife | Scotland | Scottish | 1012490004 | |||||
| DAVIDSON, Ian | Director | 7 River View AB42 3JE Peterhead Aberdeenshire | Scotland | British | 81976670001 | |||||
| EZEKIEL, Mark | Director | 4 Redbrick Cottage, Thorrington Road Great Bentley CO7 8QE Colchester Essex | British | 45361160003 | ||||||
| GEDDES, James | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | British | 156901170001 | |||||
| IRVINE, Hugh Alexander | Director | Massie Brae Longside AB42 4XH Peterhead Aberdeenshire Scotland | United Kingdom | British | 82042610001 | |||||
| MACFARLAN, Lynne Margaret | Director | Glenugie Engineering Works Peterhead AB42 0YX | Scotland | British | 79989350001 | |||||
| MCFARLANE, Kevin | Director | Farmhouse Mains Of Tarty AB41 8LR Ellon Aberdeenshire | Scotland | British | 7136840002 | |||||
| RITCHIE, Alan Buchan | Director | Kennels Lodge Pitfour Estate Old Deer AB42 1NP Mintlaw Aberdeenshire | British | 51943820002 | ||||||
| RITCHIE, Charles Buchan | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | Scottish | 717320004 | |||||
| RITCHIE, Conrad Strachan | Director | Glenugie Engineering Works Peterhead AB42 0YX | Scotland | British | 99924020005 | |||||
| RONALDSON, Gordon | Director | Burnhaven AB42 0YX Peterhead Glenugie Engineering Works Aberdeenshire Scotland | Scotland | British | 271432560001 | |||||
| SADLER, Richard | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | British | 191531530001 | |||||
| URQUHART, William | Director | Glendaveny AB42 3DY Peterhead Willisglen Aberdeenshire Scotland | United Kingdom | British | 81976630004 | |||||
| WATT, Graham | Director | Glenugie Engineering Works Peterhead AB42 0YX | United Kingdom | British | 241887220001 | |||||
| WOOD, David James | Director | 23 Minden Rise Sorrento 6020 Perth Western Australia | Australia | British | 42115650005 |
Who are the persons with significant control of SCORE (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Score International Limited | Apr 06, 2016 | Glen Test Facility Wellbank AB42 3GL Peterhead Ian M. Cheyne Building Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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