1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Mr Nelson Alexander Ritchie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2017(17 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 April 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Glenugie Engineering Works Burnhaven Peterhead Aberdeenshire AB42 0YX Scotland |
Director Name | Mr Charles Buchan Ritchie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 June 2017) |
Role | Engineering & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX Scotland |
Secretary Name | Mr Kevin McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | score-group.com |
---|
Registered Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Charles Buchan Ritchie 100.00% Ordinary |
---|
Latest Accounts | 26 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 January 2021 | Application to strike the company off the register (3 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
9 June 2020 | Accounts for a dormant company made up to 26 September 2019 (4 pages) |
17 February 2020 | Registered office address changed from Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX to Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 17 February 2020 (1 page) |
1 November 2019 | Resolutions
|
1 November 2019 | Company name changed score LIMITED\certificate issued on 01/11/19
|
2 July 2019 | Notification of Beryl Ritchie as a person with significant control on 5 June 2019 (2 pages) |
2 July 2019 | Notification of Tc Trustees Limited as a person with significant control on 5 June 2019 (2 pages) |
2 July 2019 | Notification of Dr Kenneth George Chrystie as a person with significant control on 5 June 2019 (2 pages) |
2 July 2019 | Cessation of Nelson Alexander Ritchie as a person with significant control on 5 June 2019 (1 page) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 27 September 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (2 pages) |
20 June 2018 | Cessation of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (1 page) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
17 July 2017 | Notification of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Cessation of Harles Buchan Ritchie as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Nelson Alexander Ritchie as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Cessation of Charles Buchan Ritchie as a person with significant control on 28 June 2017 (1 page) |
17 July 2017 | Notification of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Cessation of Charles Buchan Ritchie as a person with significant control on 28 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page) |
7 July 2017 | Appointment of Nelson Alexander Ritchie as a director on 23 June 2017 (2 pages) |
7 July 2017 | Appointment of Nelson Alexander Ritchie as a director on 23 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 29 September 2016 (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 29 September 2016 (4 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 November 2015 | Accounts for a dormant company made up to 1 October 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 1 October 2015 (4 pages) |
20 October 2015 | Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 January 2015 | Accounts for a dormant company made up to 2 October 2014 (4 pages) |
28 January 2015 | Accounts for a dormant company made up to 2 October 2014 (4 pages) |
28 January 2015 | Accounts for a dormant company made up to 2 October 2014 (4 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 May 2014 | Accounts for a dormant company made up to 26 September 2013 (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 26 September 2013 (4 pages) |
20 January 2014 | Appointment of Anita Mcrobbie as a secretary (2 pages) |
20 January 2014 | Appointment of Anita Mcrobbie as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Kevin Mcfarlane as a secretary (1 page) |
7 January 2014 | Termination of appointment of Kevin Mcfarlane as a secretary (1 page) |
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 27 September 2012 (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 27 September 2012 (4 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 29 September 2011 (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 29 September 2011 (4 pages) |
27 February 2012 | Secretary's details changed for Kevin Mcfarlane on 27 February 2012 (1 page) |
27 February 2012 | Secretary's details changed for Kevin Mcfarlane on 27 February 2012 (1 page) |
27 February 2012 | Director's details changed for Mr Charles Buchan Ritchie on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Charles Buchan Ritchie on 27 February 2012 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 1 October 2009 (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 1 October 2009 (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 1 October 2009 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 2 October 2008 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 2 October 2008 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 2 October 2008 (4 pages) |
29 June 2009 | 20/06/09 no member list (3 pages) |
29 June 2009 | 20/06/09 no member list (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 27 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 27 September 2007 (5 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 28 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 28 September 2006 (5 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 29 September 2005 (5 pages) |
26 July 2006 | Accounts for a dormant company made up to 29 September 2005 (5 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 2 October 2003 (5 pages) |
28 July 2004 | Accounts for a dormant company made up to 2 October 2003 (5 pages) |
28 July 2004 | Accounts for a dormant company made up to 2 October 2003 (5 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 3 October 2002 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 3 October 2002 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 3 October 2002 (5 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 27 September 2001 (4 pages) |
17 April 2002 | Accounts for a dormant company made up to 27 September 2001 (4 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
18 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Company name changed st. Vincent street (324) LIMITED\certificate issued on 26/07/00 (2 pages) |
26 July 2000 | Company name changed st. Vincent street (324) LIMITED\certificate issued on 26/07/00 (2 pages) |
20 June 2000 | Incorporation (17 pages) |
20 June 2000 | Incorporation (17 pages) |