Score International Limited

DataGardener
score international limited
live
Unknown

Score International Limited

sc169597Private Limited With Share Capital

Ian M. Cheyne Building, Glen Test Facility, Peterhead, AB423GL
Incorporated

06/11/1996

Company Age

29 years

Directors

3

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Score International Limited (sc169597) is a private limited with share capital incorporated on 06/11/1996 (29 years old) and registered in peterhead, AB423GL. The company operates under SIC code 70100 and is classified as Unknown.

Score international limited is a company based out of glenugie engineering works peterhead, aberdeenshire, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 06/11/1996
AB423GL

Financial Overview

Total Assets

£3.28M

Liabilities

£3.31M

Net Assets

£-27.8K

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-12-2025
Legacy
Category:Accounts
Date:11-12-2025
Legacy
Category:Other
Date:11-12-2025
Legacy
Category:Other
Date:11-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2024
Legacy
Category:Accounts
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Legacy
Category:Accounts
Date:02-10-2023
Legacy
Category:Other
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-09-2022
Legacy
Category:Accounts
Date:07-09-2022
Legacy
Category:Other
Date:07-09-2022
Legacy
Category:Other
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:01-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2021
Legacy
Category:Other
Date:14-10-2021
Legacy
Category:Accounts
Date:30-09-2021
Legacy
Category:Other
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2020
Memorandum Articles
Category:Incorporation
Date:27-05-2020
Resolution
Category:Resolution
Date:27-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2014
Termination Secretary Company With Name
Category:Officers
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-02-2012
Legacy
Category:Mortgage
Date:06-12-2011
Legacy
Category:Mortgage
Date:28-07-2011
Legacy
Category:Mortgage
Date:28-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2009
Legacy
Category:Annual Return
Date:29-06-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date08/12/2025
Latest Accounts02/01/2025

Trading Addresses

Ian M. Cheyne Building, Glen Test Facility, Peterhead, Scotland Ab42 3Gl, AB423GLRegistered

Contact

01779480000
www.score-group.com
Ian M. Cheyne Building, Glen Test Facility, Peterhead, AB423GL