Score (europe) Limited


Score (europe) started in year 1985 as Private Limited Company with registration number SC094003. The Score (europe) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in at Glenugie Engineering Works. Postal code: AB42 0YX.

At present there are 6 directors in the the company, namely Liam C., Graham W. and Leighton W. and others. In addition one secretary - Anita M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the AB42 0YX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0028491 . It is located at The Paragon Works, Woodend Place, Cowdenbeath with a total of 7 carsand 6 trailers. It has three locations in the UK.

Score (europe) Limited Address / Contact

Office Address Glenugie Engineering Works
Office Address2 Peterhead
Town
Post code AB42 0YX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC094003
Date of Incorporation Mon, 24th Jun 1985
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Liam C.

Position: Director

Appointed: 01 April 2019

Graham W.

Position: Director

Appointed: 01 January 2018

Leighton W.

Position: Director

Appointed: 03 October 2014

Anita M.

Position: Secretary

Appointed: 01 January 2014

Scott W.

Position: Director

Appointed: 07 January 2011

Alistair M.

Position: Director

Appointed: 07 January 2011

James G.

Position: Director

Appointed: 07 January 2011

Charles R.

Position: Director

Resigned: 28 June 2017

Gordon R.

Position: Director

Appointed: 14 October 2020

Resigned: 05 May 2022

Conrad R.

Position: Director

Appointed: 08 January 2007

Resigned: 08 June 2020

Michael B.

Position: Director

Appointed: 20 February 2006

Resigned: 04 August 2017

Ian C.

Position: Director

Appointed: 01 March 2004

Resigned: 11 January 2008

Hugh I.

Position: Director

Appointed: 15 August 2003

Resigned: 11 January 2008

Ian D.

Position: Director

Appointed: 29 April 2002

Resigned: 17 December 2010

Lynne M.

Position: Director

Appointed: 29 April 2002

Resigned: 28 November 2013

James B.

Position: Director

Appointed: 29 April 2002

Resigned: 03 October 2014

Richard S.

Position: Director

Appointed: 29 April 2002

Resigned: 03 October 2014

William U.

Position: Director

Appointed: 29 April 2002

Resigned: 02 October 2009

Mark E.

Position: Director

Appointed: 28 September 1995

Resigned: 29 April 2002

Kevin M.

Position: Secretary

Appointed: 10 June 1993

Resigned: 31 December 2013

Kevin M.

Position: Director

Appointed: 30 September 1991

Resigned: 29 April 2002

Alan R.

Position: Director

Appointed: 24 August 1989

Resigned: 01 March 2004

Ian C.

Position: Director

Appointed: 24 August 1989

Resigned: 29 April 2002

David W.

Position: Director

Appointed: 14 August 1989

Resigned: 29 April 2002

Mary M.

Position: Secretary

Appointed: 14 August 1989

Resigned: 10 June 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Score International Limited from Peterhead, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Score International Limited

Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland, AB42 3GL, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number 169597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

The Paragon Works
Address Woodend Place
City Cowdenbeath
Post code KY4 8EE
Vehicles 2
Trailers 1
Glen Test Facility
Address Upperton Industrial Estate
City Peterhead
Post code AB42 3GL
Vehicles 2
Trailers 2
Glenugie Engineering Works
Address Burnhaven
City Peterhead
Post code AB42 0YX
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 29, 2022
filed on: 2nd, October 2023
Free Download (34 pages)

Company search

Advertisements