Advanced company searchLink opens in new window

SCORE GROUP LIMITED

Company number SC172439

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)
03 Mar 2025 CS01 Confirmation statement made on 19 February 2025 with updates
27 Jan 2025 AA Audit exemption subsidiary accounts made up to 28 December 2023
27 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/12/23
23 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/12/23
15 Oct 2024 MR04 Satisfaction of charge SC1724390028 in full
15 Oct 2024 MR04 Satisfaction of charge SC1724390029 in full
15 Oct 2024 MR04 Satisfaction of charge SC1724390030 in full
14 Oct 2024 MR01 Registration of charge SC1724390032, created on 3 October 2024
14 Oct 2024 MR01 Registration of charge SC1724390033, created on 3 October 2024
11 Oct 2024 MR01 Registration of charge SC1724390031, created on 3 October 2024
18 Sep 2024 AP01 Appointment of Mr Nicholas Alexander Dunn as a director on 11 September 2024
12 Sep 2024 TM01 Termination of appointment of Colin Ian Welsh as a director on 11 September 2024
12 Sep 2024 TM01 Termination of appointment of Peter John Stuart as a director on 11 September 2024
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
02 Oct 2023 AA Full accounts made up to 29 December 2022
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
13 Oct 2022 SH19 Statement of capital on 13 October 2022
  • GBP 1,000
13 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 12/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2022 SH20 Statement by Directors
13 Oct 2022 CAP-SS Solvency Statement dated 12/10/22
07 Sep 2022 AA Full accounts made up to 30 December 2021
19 May 2022 TM01 Termination of appointment of Gordon Ronaldson as a director on 5 May 2022
05 May 2022 TM01 Termination of appointment of Hugh Alan Frederick Sheppard as a director on 26 April 2022
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates