Advanced company searchLink opens in new window

SCORE DIGITAL LIMITED

Company number SC186240

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 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2011 4.26(Scot) Return of final meeting of voluntary winding up
26 Oct 2010 MISC Section 519
19 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-06
18 Oct 2010 AUD Auditor's resignation
18 Oct 2010 AD01 Registered office address changed from Clydebank Business Park Clydebank Dunbartonshire G81 2RX on 18 October 2010
12 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 250,000
13 Nov 2009 AA Full accounts made up to 31 December 2008
19 May 2009 AA Full accounts made up to 31 March 2008
09 Mar 2009 363a Return made up to 31/01/09; full list of members
07 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
28 Apr 2008 363a Return made up to 31/01/08; full list of members
28 Feb 2008 AUD Auditor's resignation
27 Feb 2008 AUD Auditor's resignation
26 Feb 2008 AUD Auditor's resignation
26 Feb 2008 288b Appointment Terminated Director graeme allan
26 Feb 2008 288b Appointment Terminated Secretary torugbene narebor
26 Feb 2008 288a Secretary appointed sisec LIMITED
03 Jan 2008 288c Secretary's particulars changed
23 Oct 2007 AA Full accounts made up to 31 March 2007
16 Oct 2007 288a New secretary appointed
16 Oct 2007 288b Secretary resigned
18 May 2007 288a New director appointed
20 Mar 2007 288b Director resigned