Having been setup in 1985, Score (Europe) Ltd has its registered office in the United Kingdom. There are 7 directors listed for this company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONN, Liam | 01 April 2019 | - | 1 |
GEDDES, James | 07 January 2011 | - | 1 |
MARSHALL, Alistair | 07 January 2011 | - | 1 |
WATT, Graham | 01 January 2018 | - | 1 |
EZEKIEL, Mark | 28 September 1995 | 29 April 2002 | 1 |
URQUHART, William | 29 April 2002 | 02 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCROBBIE, Anita | 01 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 09 June 2020 | |
TM01 - Termination of appointment of director | 09 June 2020 | |
RESOLUTIONS - N/A | 27 May 2020 | |
MA - Memorandum and Articles | 27 May 2020 | |
MR01 - N/A | 22 May 2020 | |
MR01 - N/A | 22 May 2020 | |
MR01 - N/A | 15 May 2020 | |
MR04 - N/A | 14 February 2020 | |
MR04 - N/A | 14 February 2020 | |
MR04 - N/A | 14 February 2020 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 05 June 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 05 June 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
AA - Annual Accounts | 10 June 2017 | |
CS01 - N/A | 05 June 2017 | |
466(Scot) - N/A | 22 March 2017 | |
466(Scot) - N/A | 20 March 2017 | |
MR01 - N/A | 14 March 2017 | |
MR01 - N/A | 13 March 2017 | |
MR01 - N/A | 13 March 2017 | |
MR04 - N/A | 10 March 2017 | |
MR04 - N/A | 10 March 2017 | |
MR04 - N/A | 10 March 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 16 June 2016 | |
CH01 - Change of particulars for director | 30 November 2015 | |
CH01 - Change of particulars for director | 20 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 08 June 2015 | |
MR01 - N/A | 05 November 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AP03 - Appointment of secretary | 20 January 2014 | |
TM02 - Termination of appointment of secretary | 07 January 2014 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 14 June 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH03 - Change of particulars for secretary | 27 February 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 06 December 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 July 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
TM01 - Termination of appointment of director | 17 June 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AP01 - Appointment of director | 14 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AR01 - Annual Return | 25 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 02 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2007 | |
AUD - Auditor's letter of resignation | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363a - Annual Return | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 February 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 28 June 2002 | |
419a(Scot) - N/A | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
419a(Scot) - N/A | 02 May 2002 | |
419a(Scot) - N/A | 02 May 2002 | |
419a(Scot) - N/A | 02 May 2002 | |
419a(Scot) - N/A | 02 May 2002 | |
419a(Scot) - N/A | 02 May 2002 | |
419a(Scot) - N/A | 02 May 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 03 July 2001 | |
410(Scot) - N/A | 02 April 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 07 July 2000 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 05 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 1999 | |
AUD - Auditor's letter of resignation | 20 November 1998 | |
AA - Annual Accounts | 23 July 1998 | |
363s - Annual Return | 23 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 1997 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 01 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 1997 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 04 July 1996 | |
RESOLUTIONS - N/A | 28 November 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1995 | |
288 - N/A | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
410(Scot) - N/A | 13 October 1995 | |
AA - Annual Accounts | 13 July 1995 | |
363s - Annual Return | 26 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 22 November 1994 | |
RESOLUTIONS - N/A | 27 October 1994 | |
RESOLUTIONS - N/A | 27 October 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1994 | |
123 - Notice of increase in nominal capital | 27 October 1994 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 05 July 1994 | |
410(Scot) - N/A | 07 March 1994 | |
288 - N/A | 08 January 1994 | |
AA - Annual Accounts | 12 July 1993 | |
288 - N/A | 17 June 1993 | |
363s - Annual Return | 15 June 1993 | |
410(Scot) - N/A | 04 May 1993 | |
AA - Annual Accounts | 21 July 1992 | |
363s - Annual Return | 15 June 1992 | |
410(Scot) - N/A | 11 June 1992 | |
288 - N/A | 23 March 1992 | |
288 - N/A | 23 March 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 November 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 06 November 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 October 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 1991 | |
288 - N/A | 28 October 1991 | |
363a - Annual Return | 12 August 1991 | |
AA - Annual Accounts | 05 August 1991 | |
RESOLUTIONS - N/A | 28 October 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1990 | |
123 - Notice of increase in nominal capital | 28 October 1990 | |
363 - Annual Return | 12 September 1990 | |
AA - Annual Accounts | 29 June 1990 | |
410(Scot) - N/A | 23 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1990 | |
410(Scot) - N/A | 28 December 1989 | |
410(Scot) - N/A | 28 December 1989 | |
88(2)P - N/A | 20 November 1989 | |
363 - Annual Return | 16 October 1989 | |
RESOLUTIONS - N/A | 10 October 1989 | |
RESOLUTIONS - N/A | 10 October 1989 | |
MISC - Miscellaneous document | 10 October 1989 | |
MISC - Miscellaneous document | 10 October 1989 | |
288 - N/A | 12 September 1989 | |
RESOLUTIONS - N/A | 05 September 1989 | |
MEM/ARTS - N/A | 05 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 September 1989 | |
RESOLUTIONS - N/A | 30 August 1989 | |
RESOLUTIONS - N/A | 30 August 1989 | |
RESOLUTIONS - N/A | 30 August 1989 | |
MISC - Miscellaneous document | 30 August 1989 | |
MISC - Miscellaneous document | 30 August 1989 | |
CERTNM - Change of name certificate | 24 August 1989 | |
AA - Annual Accounts | 28 June 1989 | |
363 - Annual Return | 25 August 1988 | |
AA - Annual Accounts | 04 July 1988 | |
363 - Annual Return | 12 June 1987 | |
AA - Annual Accounts | 12 June 1987 | |
363 - Annual Return | 30 March 1987 | |
288 - N/A | 13 February 1987 | |
CERTNM - Change of name certificate | 09 December 1985 | |
NEWINC - New incorporation documents | 24 June 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2020 | Outstanding |
N/A |
A registered charge | 14 May 2020 | Outstanding |
N/A |
A registered charge | 14 May 2020 | Outstanding |
N/A |
A registered charge | 08 March 2017 | Fully Satisfied |
N/A |
A registered charge | 08 March 2017 | Fully Satisfied |
N/A |
A registered charge | 03 March 2017 | Fully Satisfied |
N/A |
A registered charge | 24 October 2014 | Fully Satisfied |
N/A |
Bond & floating charge | 18 July 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 18 July 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 27 March 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 27 September 1995 | Fully Satisfied |
N/A |
Standard security | 25 February 1994 | Fully Satisfied |
N/A |
Floating charge | 23 April 1993 | Fully Satisfied |
N/A |
Standard security | 02 June 1992 | Fully Satisfied |
N/A |
Mortgage legal charge | 21 May 1990 | Fully Satisfied |
N/A |
Standard security | 11 December 1989 | Fully Satisfied |
N/A |
Standard security | 11 December 1989 | Fully Satisfied |
N/A |