Active
Company Information for SCORE GROUP LIMITED
Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, SCOTLAND, AB42 3GL,
|
Company Registration Number
SC172439
Private Limited Company
Active |
Company Name | |
---|---|
SCORE GROUP LIMITED | |
Legal Registered Office | |
Ian M. Cheyne Building Glen Test Facility Wellbank Peterhead SCOTLAND AB42 3GL Other companies in AB42 | |
Company Number | SC172439 | |
---|---|---|
Company ID Number | SC172439 | |
Date formed | 1997-02-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-29 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-19 | |
Return next due | 2025-03-05 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-18 10:44:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCORE GROUP LLC | 80 STATE ST. RICHMOND ALBANY NEW YORK 12207 | Active | Company formed on the 2015-02-25 | |
SCORE GROUP OF MICHIGAN, INC. | 3761 TEN MILE RD WARREN Michigan 48091 | UNKNOWN | Company formed on the 0000-00-00 | |
SCORE GROUP INC. | 14090 FRYELANDS BLVD SE STE 230 MONROE WA 982722763 | Dissolved | Company formed on the 2016-08-18 | |
SCORE GROUP L L C | Delaware | Unknown | ||
Score Group | 7395 Kenyon Ave Hesperia CA 92345 | Active | Company formed on the 2007-12-19 | |
SCORE GROUP LLC | Delaware | Unknown | ||
SCORE GROUP INCORPORATED | Michigan | UNKNOWN | ||
SCORE GROUP INCORPORATED | New Jersey | Unknown | ||
SCORE GROUP PTY LTD | Active | Company formed on the 2018-08-21 | ||
Score Group Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANITA MCROBBIE |
||
IAN MCGREGOR CHEYNE |
||
IAN DAVIDSON |
||
ANITA MCROBBIE |
||
CONRAD STRACHAN RITCHIE |
||
NELSON ALEXANDER RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES BUCHAN RITCHIE |
Director | ||
KEVIN MCFARLANE |
Company Secretary | ||
KEVIN MCFARLANE |
Director | ||
DAVID JAMES WOOD |
Director | ||
ALAN BUCHAN RITCHIE |
Director | ||
MCCLURE NAISMITH |
Company Secretary | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director | ||
LYCIDAS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYCAERO LIMITED | Director | 2017-08-04 | CURRENT | 2014-11-18 | Active | |
HYCROME (EUROPE) LIMITED | Director | 2017-08-04 | CURRENT | 1989-12-29 | Active | |
SCORE TURBINES LIMITED | Director | 2005-04-26 | CURRENT | 2005-02-11 | Active | |
SCORE ENERGY LIMITED | Director | 2003-12-23 | CURRENT | 2003-11-17 | Active | |
SCORE INTERNATIONAL LIMITED | Director | 2014-01-01 | CURRENT | 1996-11-06 | Active | |
SCORE DIAGNOSTICS LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
PETERHEAD DECOMMISSIONING LIMITED | Director | 2007-12-07 | CURRENT | 2007-10-04 | Dissolved 2017-03-28 | |
SCORE MARINE LIMITED | Director | 2004-01-01 | CURRENT | 2002-04-02 | Active | |
SEAVIEW HOTEL (BODDAM) LIMITED | Director | 2017-09-28 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
CONSTANT SYSTEMS LIMITED | Director | 2017-08-04 | CURRENT | 1989-10-18 | Active | |
KITE INTERNATIONAL LIMITED | Director | 2017-03-03 | CURRENT | 1941-08-01 | Active | |
SCORE INTERNATIONAL LIMITED | Director | 2014-01-01 | CURRENT | 1996-11-06 | Active | |
SCORE SUBSEA AND WELLHEAD LIMITED | Director | 2017-08-04 | CURRENT | 2009-05-26 | Active | |
SCORE INTERNATIONAL LIMITED | Director | 2017-08-04 | CURRENT | 1996-11-06 | Active | |
QUALTEC CONTROL LIMITED | Director | 2017-06-23 | CURRENT | 1992-02-17 | Active | |
PETERHEAD & DISTRICT GROUP TRAINING LIMITED | Director | 2015-09-24 | CURRENT | 1995-09-07 | Active | |
HYCAERO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
SCORE (EUROPE) LIMITED | Director | 2007-01-08 | CURRENT | 1985-06-24 | Active | |
SCORE TRAINING AND MULTIMEDIA PRODUCTIONS LIMITED | Director | 2007-01-08 | CURRENT | 2005-07-11 | Active | |
RELICS LTD. | Director | 2004-09-02 | CURRENT | 2004-06-16 | Active - Proposal to Strike off | |
SCORE VAC LIMITED | Director | 2017-08-04 | CURRENT | 2015-09-09 | Active | |
SCORE TURBINES LIMITED | Director | 2017-06-23 | CURRENT | 2005-02-11 | Active | |
REVOLV3D LIMITED | Director | 2017-06-23 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
RMX MUSIC GROUP LIMITED | Director | 2017-06-23 | CURRENT | 2016-04-11 | Dissolved 2018-04-17 | |
WELLBANK BUSINESS PARK LIMITED | Director | 2017-06-23 | CURRENT | 1994-06-15 | Active | |
BLANAWA LTD | Director | 2017-06-23 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
SCORE SYSTEMS LIMITED | Director | 2017-06-23 | CURRENT | 2015-08-10 | Active | |
ALTER LIMITED | Director | 2017-06-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
KITE INTERNATIONAL LIMITED | Director | 2017-06-23 | CURRENT | 1941-08-01 | Active | |
SCORE INTERNATIONAL LIMITED | Director | 2002-04-29 | CURRENT | 1996-11-06 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Contracts Analyst | Peterhead | The contracts analyst is required to assist with the review and negotiation of upcoming and existing contractual terms and conditions and tenders with | |
Patents Assistant | Peterhead | We are looking for a motivated and hardworking legal undergraduate to become part of our intellectual property team.... |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DUNN | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STUART | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN IAN WELSH | ||
FULL ACCOUNTS MADE UP TO 29/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES | ||
Solvency Statement dated 12/10/22 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution Cancellation of capital redemption reserve 12/10/2022<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1,000 | ||
FULL ACCOUNTS MADE UP TO 30/12/21 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON RONALDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ALAN FREDERICK SHEPPARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTSON COCHRANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/20 TO 31/12/20 | |
CH01 | Director's details changed for Mr Gordon Ronaldson on 2020-10-14 | |
CH01 | Director's details changed for Mr Gordon Ronaldson on 2020-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX | |
AP01 | DIRECTOR APPOINTED MR GORDON RONALDSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390030 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390028 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
PSC02 | Notification of Buchan 2 Limited as a person with significant control on 2020-02-03 | |
PSC07 | CESSATION OF DR KENNETH GEORGE CHRYSTIE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN STUART | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390026 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELSON ALEXANDER RITCHIE | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2019-10-14 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
PSC02 | Notification of Tc Trustees Limited as a person with significant control on 2019-06-05 | |
PSC04 | Change of details for Beryl Ritchie as a person with significant control on 2019-06-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR KENNETH GEORGE CHRYSTIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED KEITH ROBERTSON COCHRANE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL RITCHIE | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF CHARLES BUCHAN RITCHIE AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 40000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCHAN RITCHIE | |
AP01 | DIRECTOR APPOINTED MR CONRAD STRACHAN RITCHIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390027 | |
466(Scot) | Alter floating charge SC1724390025 | |
466(Scot) | Alter floating charge SC1724390024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390023 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390022 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390021 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 40000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390019 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NELSON ALEXANDER RITCHIE / 24/05/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390023 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/15 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 40000000 | |
AR01 | 19/02/16 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 08/10/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390022 | |
MR07 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC1724390021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390021 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/14 | |
AR01 | 19/02/15 FULL LIST | |
SH06 | 31/12/14 STATEMENT OF CAPITAL GBP 38803363 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1724390020 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 40000000 | |
AR01 | 19/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCFARLANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN MCFARLANE | |
AP01 | DIRECTOR APPOINTED ANITA MCROBBIE | |
AP03 | SECRETARY APPOINTED ANITA MCROBBIE | |
SH06 | 21/01/14 STATEMENT OF CAPITAL GBP 1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | INTERIM ACCOUNTS MADE UP TO 28/11/13 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 40000000 | |
AR01 | 19/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/11 | |
AR01 | 19/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NELSON ALEXANDER RITCHIE / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCFARLANE / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVIDSON / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGREGOR CHEYNE / 27/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCFARLANE / 27/02/2012 | |
AP01 | DIRECTOR APPOINTED NELSON ALEXANDER RITCHIE | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
SH01 | 22/07/11 STATEMENT OF CAPITAL GBP 30000000 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 19/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/09 | |
AR01 | 19/02/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/08 | |
363a | RETURN MADE UP TO 19/02/09; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/07 | |
363a | 19/02/08 NO MEMBER LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/06 | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/05 | |
363s | RETURN MADE UP TO 19/02/06; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 10000000/20000000 30/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 30/06/04 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | THE SCOTTISH MINISTERS | ||
Satisfied | BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Satisfied | LLOYDS TSB BANK PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB BANK PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB BANK PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF FREEHOLD LAND | Satisfied | LLOYDS TSB BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB BANK PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SCORE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |