Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCORE MARINE LIMITED
Company Information for

SCORE MARINE LIMITED

IAN M. CHEYNE BUILDING GLEN TEST FACILITY, WELLBANK, PETERHEAD, SCOTLAND, AB42 3GL,
Company Registration Number
SC229821
Private Limited Company
Active

Company Overview

About Score Marine Ltd
SCORE MARINE LIMITED was founded on 2002-04-02 and has its registered office in Peterhead. The organisation's status is listed as "Active". Score Marine 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 MARINE LIMITED
 
Legal Registered Office
IAN M. CHEYNE BUILDING GLEN TEST FACILITY
WELLBANK
PETERHEAD
SCOTLAND
AB42 3GL
Other companies in AB42
 
Filing Information
Company Number SC229821
Company ID Number SC229821
Date formed 2002-04-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCORE MARINE 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 MARINE LIMITED
The following companies were found which have the same name as SCORE MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCORE MARINE SDN. BHD. Active
SCORE MARINE AUSTRALIA PTY LIMITED Dissolved Company formed on the 2018-12-04
SCORE MARINE AUSTRALIA PTY LIMITED Active Company formed on the 2018-12-04

Company Officers of SCORE MARINE LIMITED

Current Directors
Officer Role Date Appointed
MATHEW WHYTE
Company Secretary 2013-09-27
DAVID STEPHEN BUCHAN
Director 2015-10-02
IAN DAVIDSON
Director 2004-01-01
GEOFFREY PEARSON
Director 2008-10-03
MATHEW WHYTE
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM CONN
Company Secretary 2011-11-03 2013-09-27
LIAM CONN
Director 2010-12-17 2013-09-27
KEVIN MCFARLANE
Company Secretary 2002-05-14 2010-12-17
KEVIN MCFARLANE
Director 2002-05-14 2010-12-17
MORAY MELHUISH
Director 2002-05-14 2007-07-25
ALAN BUCHAN RITCHIE
Director 2002-05-14 2004-12-09
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2002-04-02 2002-05-14
LYCIDAS NOMINEES LIMITED
Nominated Director 2002-04-02 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SCORE GROUP LIMITED Director 2010-12-17 CURRENT 1997-02-19 Active
IAN DAVIDSON PETERHEAD DECOMMISSIONING LIMITED Director 2007-12-07 CURRENT 2007-10-04 Dissolved 2017-03-28
MATHEW WHYTE SCORE TRAINING AND MULTIMEDIA PRODUCTIONS LIMITED Director 2015-05-01 CURRENT 2005-07-11 Active

More director information

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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON
2024-04-08CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 29/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 30/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RONALDSON
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-03AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-21AP01DIRECTOR APPOINTED MR GORDON RONALDSON
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Glenugie Engineering Works Burnhaven Peterhead Aberdeenshire AB42 0YX
2020-06-09AAFULL ACCOUNTS MADE UP TO 26/09/19
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27RES01ADOPT ARTICLES 27/05/20
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2298210007
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2298210005
2019-06-12AAFULL ACCOUNTS MADE UP TO 27/09/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 28/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-06-10AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-22466(Scot)Alter floating charge SC2298210006
2017-03-20466(Scot)Alter floating charge SC2298210005
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2298210006
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2298210005
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2298210004
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-23AAFULL ACCOUNTS MADE UP TO 01/10/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR DAVID BUCHAN
2015-06-09AAFULL ACCOUNTS MADE UP TO 02/10/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 26/09/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-03AP03Appointment of Mathew Whyte as company secretary
2013-10-03AP01DIRECTOR APPOINTED MATHEW WHYTE
2013-09-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY LIAM CONN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CONN
2013-06-26AAFULL ACCOUNTS MADE UP TO 27/09/12
2013-04-10AR0102/04/13 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 29/09/11
2012-04-11AR0102/04/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PEARSON / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVIDSON / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM CONN / 27/02/2012
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / LIAM CONN / 27/02/2012
2011-12-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-11-04AP03SECRETARY APPOINTED LIAM CONN
2011-07-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-07AR0102/04/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCFARLANE
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MCFARLANE
2011-01-14AP01DIRECTOR APPOINTED LIAM CONN
2010-06-14AAFULL ACCOUNTS MADE UP TO 01/10/09
2010-04-14AR0102/04/10 FULL LIST
2009-08-24363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 02/10/08
2008-10-20288aDIRECTOR APPOINTED MR GEOFFREY PEARSON
2008-07-30AAFULL ACCOUNTS MADE UP TO 27/09/07
2008-04-25363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 28/09/06
2007-06-20AUDAUDITOR'S RESIGNATION
2007-05-14363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 29/09/05
2006-04-04363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-11363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23288bDIRECTOR RESIGNED
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-05-07363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-05-17288bDIRECTOR RESIGNED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288bSECRETARY RESIGNED
2002-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-1788(2)RAD 14/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-10123NC INC ALREADY ADJUSTED 08/05/02
2002-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-10RES04£ NC 100/50000 08/05/
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ
2002-05-10225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2002-05-09CERTNMCOMPANY NAME CHANGED LYCIDAS (361) LIMITED CERTIFICATE ISSUED ON 09/05/02
2002-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCORE MARINE 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 MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2017-03-08 Outstanding HSBC
2017-03-03 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
BOND & FLOATING CHARGE 2011-07-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2011-07-28 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2004-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SCORE MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCORE MARINE LIMITED
Trademarks
We have not found any records of SCORE MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCORE MARINE 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 (96090 - Other service activities n.e.c.) as SCORE MARINE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SCORE MARINE 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.
Import/Export of Goods
Goods imported/exported by SCORE MARINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCORE MARINE 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 MARINE 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.