Scor Lime Street Limited EDINBURGH


Scor Lime Street started in year 2000 as Private Limited Company with registration number SC210982. The Scor Lime Street company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Edinburgh at C/o Brodies Llp Capital Square. Postal code: EH3 8BP. Since Wed, 21st Sep 2011 Scor Lime Street Limited is no longer carrying the name Ppg Lime Street.

The firm has 2 directors, namely Agha H., Anthony B.. Of them, Agha H., Anthony B. have been with the company the longest, being appointed on 6 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scor Lime Street Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210982
Date of Incorporation Wed, 13th Sep 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Agha H.

Position: Director

Appointed: 06 July 2023

Anthony B.

Position: Director

Appointed: 06 July 2023

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 July 2011

James B.

Position: Director

Appointed: 02 December 2021

Resigned: 31 August 2022

Malcolm N.

Position: Director

Appointed: 02 December 2021

Resigned: 14 July 2023

Patrick B.

Position: Director

Appointed: 11 April 2018

Resigned: 03 December 2021

Andreas F.

Position: Director

Appointed: 30 October 2012

Resigned: 03 December 2021

Malcolm N.

Position: Director

Appointed: 06 July 2011

Resigned: 23 November 2012

Benjamin G.

Position: Director

Appointed: 06 July 2011

Resigned: 29 March 2018

Michael M.

Position: Director

Appointed: 05 March 2010

Resigned: 06 July 2011

David H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 06 July 2011

Lynne H.

Position: Director

Appointed: 01 July 2001

Resigned: 06 July 2011

Alistair S.

Position: Director

Appointed: 15 November 2000

Resigned: 25 June 2007

Sarah T.

Position: Secretary

Appointed: 15 November 2000

Resigned: 01 May 2002

David M.

Position: Director

Appointed: 15 November 2000

Resigned: 06 July 2011

Ian T.

Position: Director

Appointed: 15 November 2000

Resigned: 03 December 2009

Andrew G.

Position: Director

Appointed: 15 November 2000

Resigned: 06 July 2011

Ian R.

Position: Director

Appointed: 15 November 2000

Resigned: 25 June 2007

Michael P.

Position: Director

Appointed: 13 September 2000

Resigned: 15 November 2000

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 15 November 2000

Douglas C.

Position: Nominee Director

Appointed: 13 September 2000

Resigned: 15 November 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Score Se from Paris, France. The abovementioned PSC is classified as "a trading company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Score Se

5 Avenue Kléber, Cedex 16, Paris, 75795, France

Legal authority France
Legal form Trading Company
Country registered France
Place registered Registry At The Commercial Court Of Paris
Registration number 562 033 357 00046
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ppg Lime Street September 21, 2011
Ppg Metro Lime Street July 10, 2007
Ppg Metro Corunna September 27, 2004
Dunwilco (816) November 30, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (19 pages)

Company search