Advanced company searchLink opens in new window

SCORE INTERNATIONAL LIMITED

Company number SC169597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 29 December 2022
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/22
02 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/22
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/22
13 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
07 Sep 2022 AA Audit exemption subsidiary accounts made up to 30 December 2021
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/21
07 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/21
07 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/21
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
19 May 2022 TM01 Termination of appointment of Gordon Ronaldson as a director on 5 May 2022
01 Nov 2021 MR05 Part of the property or undertaking has been released from charge SC1695970005
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
30 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
30 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
09 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
03 Feb 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
08 Jan 2021 AP01 Appointment of Mr Gordon Ronaldson as a director on 24 December 2020
07 Jan 2021 TM01 Termination of appointment of James Geddes as a director on 24 December 2020
07 Jan 2021 TM01 Termination of appointment of Richard Sadler as a director on 24 December 2020
31 Jul 2020 AD01 Registered office address changed from Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX to Ian M. Cheyne Building Glen Test Facility Wellbank Peterhead Scotland AB42 3GL on 31 July 2020
11 Jun 2020 TM01 Termination of appointment of Robert Murdoch as a director on 10 June 2020
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates