Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCORE GROUP LIMITED
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 Overview

About Score Group Ltd
SCORE GROUP LIMITED was founded on 1997-02-19 and has its registered office in Peterhead. The organisation's status is listed as "Active". Score Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCORE GROUP LIMITED
 
Legal Registered Office
Ian M. Cheyne Building Glen Test Facility
Wellbank
Peterhead
SCOTLAND
AB42 3GL
Other companies in AB42
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCORE GROUP LIMITED
Is this data useful to you?
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.
Companies with same name SCORE GROUP LIMITED
The following companies were found which have the same name as SCORE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SCORE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANITA MCROBBIE
Company Secretary 2014-01-01
IAN MCGREGOR CHEYNE
Director 2002-04-29
IAN DAVIDSON
Director 2010-12-17
ANITA MCROBBIE
Director 2014-01-01
CONRAD STRACHAN RITCHIE
Director 2017-05-17
NELSON ALEXANDER RITCHIE
Director 2012-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BUCHAN RITCHIE
Director 1997-03-03 2017-06-28
KEVIN MCFARLANE
Company Secretary 1997-03-03 2013-12-31
KEVIN MCFARLANE
Director 1997-03-03 2013-12-31
DAVID JAMES WOOD
Director 1997-03-03 2010-08-15
ALAN BUCHAN RITCHIE
Director 2000-05-30 2004-12-09
MCCLURE NAISMITH
Company Secretary 1997-02-19 1997-03-03
LYCIDAS NOMINEES LIMITED
Nominated Director 1997-02-19 1997-03-03
LYCIDAS SECRETARIES LIMITED
Nominated Director 1997-02-19 1997-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCGREGOR CHEYNE HYCAERO LIMITED Director 2017-08-04 CURRENT 2014-11-18 Active
IAN MCGREGOR CHEYNE HYCROME (EUROPE) LIMITED Director 2017-08-04 CURRENT 1989-12-29 Active
IAN MCGREGOR CHEYNE SCORE TURBINES LIMITED Director 2005-04-26 CURRENT 2005-02-11 Active
IAN MCGREGOR CHEYNE SCORE ENERGY LIMITED Director 2003-12-23 CURRENT 2003-11-17 Active
IAN DAVIDSON SCORE INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 1996-11-06 Active
IAN DAVIDSON SCORE DIAGNOSTICS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
IAN DAVIDSON PETERHEAD DECOMMISSIONING LIMITED Director 2007-12-07 CURRENT 2007-10-04 Dissolved 2017-03-28
IAN DAVIDSON SCORE MARINE LIMITED Director 2004-01-01 CURRENT 2002-04-02 Active
ANITA MCROBBIE SEAVIEW HOTEL (BODDAM) LIMITED Director 2017-09-28 CURRENT 2013-04-24 Active - Proposal to Strike off
ANITA MCROBBIE CONSTANT SYSTEMS LIMITED Director 2017-08-04 CURRENT 1989-10-18 Active
ANITA MCROBBIE KITE INTERNATIONAL LIMITED Director 2017-03-03 CURRENT 1941-08-01 Active
ANITA MCROBBIE SCORE INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 1996-11-06 Active
CONRAD STRACHAN RITCHIE SCORE SUBSEA AND WELLHEAD LIMITED Director 2017-08-04 CURRENT 2009-05-26 Active
CONRAD STRACHAN RITCHIE SCORE INTERNATIONAL LIMITED Director 2017-08-04 CURRENT 1996-11-06 Active
CONRAD STRACHAN RITCHIE QUALTEC CONTROL LIMITED Director 2017-06-23 CURRENT 1992-02-17 Active
CONRAD STRACHAN RITCHIE PETERHEAD & DISTRICT GROUP TRAINING LIMITED Director 2015-09-24 CURRENT 1995-09-07 Active
CONRAD STRACHAN RITCHIE HYCAERO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
CONRAD STRACHAN RITCHIE SCORE (EUROPE) LIMITED Director 2007-01-08 CURRENT 1985-06-24 Active
CONRAD STRACHAN RITCHIE SCORE TRAINING AND MULTIMEDIA PRODUCTIONS LIMITED Director 2007-01-08 CURRENT 2005-07-11 Active
CONRAD STRACHAN RITCHIE RELICS LTD. Director 2004-09-02 CURRENT 2004-06-16 Active - Proposal to Strike off
NELSON ALEXANDER RITCHIE SCORE VAC LIMITED Director 2017-08-04 CURRENT 2015-09-09 Active
NELSON ALEXANDER RITCHIE SCORE TURBINES LIMITED Director 2017-06-23 CURRENT 2005-02-11 Active
NELSON ALEXANDER RITCHIE REVOLV3D LIMITED Director 2017-06-23 CURRENT 2013-03-05 Active - Proposal to Strike off
NELSON ALEXANDER RITCHIE RMX MUSIC GROUP LIMITED Director 2017-06-23 CURRENT 2016-04-11 Dissolved 2018-04-17
NELSON ALEXANDER RITCHIE WELLBANK BUSINESS PARK LIMITED Director 2017-06-23 CURRENT 1994-06-15 Active
NELSON ALEXANDER RITCHIE BLANAWA LTD Director 2017-06-23 CURRENT 2000-06-20 Active - Proposal to Strike off
NELSON ALEXANDER RITCHIE SCORE SYSTEMS LIMITED Director 2017-06-23 CURRENT 2015-08-10 Active
NELSON ALEXANDER RITCHIE ALTER LIMITED Director 2017-06-23 CURRENT 1989-07-04 Active - Proposal to Strike off
NELSON ALEXANDER RITCHIE KITE INTERNATIONAL LIMITED Director 2017-06-23 CURRENT 1941-08-01 Active
NELSON ALEXANDER RITCHIE SCORE INTERNATIONAL LIMITED Director 2002-04-29 CURRENT 1996-11-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Contracts AnalystPeterheadThe contracts analyst is required to assist with the review and negotiation of upcoming and existing contractual terms and conditions and tenders with2016-01-18
Patents AssistantPeterheadWe are looking for a motivated and hardworking legal undergraduate to become part of our intellectual property team....2015-11-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-18DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DUNN
2024-09-12APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STUART
2024-09-12APPOINTMENT TERMINATED, DIRECTOR COLIN IAN WELSH
2023-10-02FULL ACCOUNTS MADE UP TO 29/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-10-13Solvency Statement dated 12/10/22
2022-10-13Statement by Directors
2022-10-13Resolutions passed:<ul><li>Resolution Cancellation of capital redemption reserve 12/10/2022<li>Resolution reduction in capital</ul>
2022-10-13Statement of capital on GBP 1,000
2022-09-07FULL ACCOUNTS MADE UP TO 30/12/21
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RONALDSON
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALAN FREDERICK SHEPPARD
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-01MR05
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTSON COCHRANE
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-03AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-11-03CH01Director's details changed for Mr Gordon Ronaldson on 2020-10-14
2020-10-28CH01Director's details changed for Mr Gordon Ronaldson on 2020-10-14
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX
2020-07-01AP01DIRECTOR APPOINTED MR GORDON RONALDSON
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390030
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390028
2020-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-03-03RES13Resolutions passed:
  • Section 175 actual or potential conflict passed 28/02/2020
2020-03-02RES02Resolutions passed:
  • Resolution of re-registration
2020-03-02MARRe-registration of memorandum and articles of association
2020-03-02CERT10Certificate of re-registration from Public Limited Company to Private
2020-03-02RR02Re-registration from a public company to a private limited company
2020-02-27PSC02Notification of Buchan 2 Limited as a person with significant control on 2020-02-03
2020-02-27PSC07CESSATION OF DR KENNETH GEORGE CHRYSTIE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18AP01DIRECTOR APPOINTED MR PETER JOHN STUART
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390026
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NELSON ALEXANDER RITCHIE
2019-10-22SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2019-10-14
2019-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,407,188 on 2019-05-23
2019-09-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,404,588 on 2019-04-18
2019-09-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,389,252 on 2018-09-28
2019-06-05PSC02Notification of Tc Trustees Limited as a person with significant control on 2019-06-05
2019-06-05PSC04Change of details for Beryl Ritchie as a person with significant control on 2019-06-05
2019-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR KENNETH GEORGE CHRYSTIE
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-10-01AP01DIRECTOR APPOINTED KEITH ROBERTSON COCHRANE
2018-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL RITCHIE
2018-07-21PSC09Withdrawal of a person with significant control statement on 2018-07-21
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/17
2018-03-14PSC08Notification of a person with significant control statement
2018-03-14PSC07CESSATION OF CHARLES BUCHAN RITCHIE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 40000000
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCHAN RITCHIE
2017-05-25AP01DIRECTOR APPOINTED MR CONRAD STRACHAN RITCHIE
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/16
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390027
2017-03-22466(Scot)Alter floating charge SC1724390025
2017-03-20466(Scot)Alter floating charge SC1724390024
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390026
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390025
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390024
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390023
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390022
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390021
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390020
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 40000000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724390019
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NELSON ALEXANDER RITCHIE / 24/05/2016
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390023
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 40000000
2016-03-03AR0119/02/16 BULK LIST
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 08/10/2015
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390022
2015-09-24MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC1724390021
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390021
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/14
2015-03-18AR0119/02/15 FULL LIST
2015-01-16SH0631/12/14 STATEMENT OF CAPITAL GBP 38803363
2015-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390019
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724390020
2014-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 40000000
2014-03-24AR0119/02/14 FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCFARLANE
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MCFARLANE
2014-01-27AP01DIRECTOR APPOINTED ANITA MCROBBIE
2014-01-27AP03SECRETARY APPOINTED ANITA MCROBBIE
2014-01-21SH0621/01/14 STATEMENT OF CAPITAL GBP 1
2014-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-10AAINTERIM ACCOUNTS MADE UP TO 28/11/13
2013-04-22SH0128/03/13 STATEMENT OF CAPITAL GBP 40000000
2013-04-10AR0119/02/13 FULL LIST
2013-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/12
2013-02-18MEM/ARTSARTICLES OF ASSOCIATION
2013-02-18RES01ALTER ARTICLES 29/03/2012
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/11
2012-03-12AR0119/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NELSON ALEXANDER RITCHIE / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCFARLANE / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVIDSON / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGREGOR CHEYNE / 27/02/2012
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCFARLANE / 27/02/2012
2012-01-09AP01DIRECTOR APPOINTED NELSON ALEXANDER RITCHIE
2011-12-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2011-11-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-11-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2011-11-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-10-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-08-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-08-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-29SH0122/07/11 STATEMENT OF CAPITAL GBP 30000000
2011-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2011-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13
2011-07-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-24AR0119/02/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR IAN DAVIDSON
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/09
2010-03-11AR0119/02/10 FULL LIST
2009-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/08
2009-03-06363aRETURN MADE UP TO 19/02/09; BULK LIST AVAILABLE SEPARATELY
2008-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/07
2008-03-04363a19/02/08 NO MEMBER LIST
2007-06-18AUDAUDITOR'S RESIGNATION
2007-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/06
2007-03-16363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/05
2006-03-17363sRETURN MADE UP TO 19/02/06; CHANGE OF MEMBERS
2005-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-03-11363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-08-12RES04£ NC 10000000/20000000 30/
2004-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-12RES12VARYING SHARE RIGHTS AND NAMES
2004-08-12123NC INC ALREADY ADJUSTED 30/06/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCORE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCORE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding HSBC BANK PLC
2017-03-15 Outstanding HSBC BANK PLC
2017-03-08 Outstanding HSBC BANK PLC
2017-03-03 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2016-04-20 Satisfied LLOYDS BANK PLC
2015-09-24 Satisfied LLOYDS BANK PLC
2015-09-07 Satisfied LLOYDS BANK PLC
2014-07-07 Satisfied THE SCOTTISH MINISTERS
2014-07-04 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-10-28 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2011-08-05 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2011-08-05 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2011-08-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF FREEHOLD LAND 2011-08-05 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2011-07-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2011-07-28 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2002-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-08-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-08-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-04-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-02-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2000-02-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-06-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents

Intellectual Property Patents Registered by SCORE GROUP LIMITED

SCORE GROUP LIMITED has registered 5 patents

GB2399634 , GB2488657 , GB2419392 , GB2426725 , GB2442062 ,

Domain Names
We do not have the domain name information for SCORE GROUP LIMITED
Trademarks
We have not found any records of SCORE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCORE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SCORE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCORE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCORE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCORE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.