Edinburgh
EH3 9EE
Scotland
Director Name | Mr Charles Buchan Ritchie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX Scotland |
Director Name | Mrs Lesley Anne Ritchie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Seaview Hotel Seaview Road Boddam Peterhead Aberdeenshire AB42 3NS Scotland |
Director Name | Mrs Anita McRobbie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Anita McRobbie |
---|---|
Status | Resigned |
Appointed | 28 September 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mathew Whyte |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | valveenquiries.com |
---|
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Score Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £140,562 |
Gross Profit | -£65,306 |
Net Worth | -£121,133 |
Cash | £2,866 |
Current Liabilities | £30,647 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2023 | Application to strike the company off the register (3 pages) |
25 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 26 September 2019 (21 pages) |
4 June 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
17 February 2020 | Registered office address changed from Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 17 February 2020 (1 page) |
17 February 2020 | Appointment of Dr Kenneth George Chrystie as a director on 3 February 2020 (2 pages) |
17 February 2020 | Notification of Beryl Ritchie as a person with significant control on 3 February 2020 (2 pages) |
17 February 2020 | Cessation of Score Group Plc as a person with significant control on 3 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Anita Mcrobbie as a director on 3 February 2020 (1 page) |
17 February 2020 | Notification of Tc Trustees Limited as a person with significant control on 3 February 2020 (2 pages) |
17 February 2020 | Notification of Kenneth George Chrystie as a person with significant control on 3 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Anita Mcrobbie as a secretary on 3 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Mathew Whyte as a director on 3 February 2020 (1 page) |
12 June 2019 | Full accounts made up to 27 September 2018 (19 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mathew Whyte as a director on 21 March 2019 (2 pages) |
20 December 2018 | Termination of appointment of Lesley Anne Ritchie as a director on 20 December 2018 (1 page) |
14 June 2018 | Full accounts made up to 28 September 2017 (19 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
17 October 2017 | Appointment of Anita Mcrobbie as a director on 28 September 2017 (2 pages) |
17 October 2017 | Appointment of Anita Mcrobbie as a director on 28 September 2017 (2 pages) |
17 October 2017 | Appointment of Anita Mcrobbie as a secretary on 28 September 2017 (2 pages) |
17 October 2017 | Appointment of Anita Mcrobbie as a secretary on 28 September 2017 (2 pages) |
7 July 2017 | Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page) |
10 June 2017 | Full accounts made up to 29 September 2016 (19 pages) |
10 June 2017 | Full accounts made up to 29 September 2016 (19 pages) |
4 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 1 October 2015 (17 pages) |
23 June 2016 | Full accounts made up to 1 October 2015 (17 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 November 2015 | Director's details changed for Mrs Lesley Anne Ritchie on 1 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Lesley Anne Ritchie on 1 November 2015 (2 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) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 January 2015 | Full accounts made up to 2 October 2014 (16 pages) |
9 January 2015 | Full accounts made up to 2 October 2014 (16 pages) |
9 January 2015 | Full accounts made up to 2 October 2014 (16 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 January 2014 | Appointment of Mrs Lesley Anne Ritchie as a director (2 pages) |
28 January 2014 | Appointment of Mrs Lesley Anne Ritchie as a director (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
26 April 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
26 April 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
26 April 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 26 April 2013 (1 page) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|