About

Registered Number: SC094003
Date of Incorporation: 24/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Glenugie Engineering Works, Peterhead, AB42 0YX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.