SCORE DIAGNOSTICS LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 0YX

Company number SC431112
Status Active
Incorporation Date 24 August 2012
Company Type Private Limited Company
Address GLENUGIE, ENGINEERING WORKS, PETERHEAD, ABERDEENSHIRE, AB42 0YX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge SC4311120002, created on 8 March 2017; Satisfaction of charge SC4311120001 in full; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of SCORE DIAGNOSTICS LIMITED are www.scorediagnostics.co.uk, and www.score-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Inverurie Rail Station is 25.8 miles; to Aberdeen Rail Station is 26.4 miles; to Portlethen Rail Station is 32.1 miles; to Stonehaven Rail Station is 39.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Score Diagnostics Limited is a Private Limited Company. The company registration number is SC431112. Score Diagnostics Limited has been working since 24 August 2012. The present status of the company is Active. The registered address of Score Diagnostics Limited is Glenugie Engineering Works Peterhead Aberdeenshire Ab42 0yx. . RAMSAY, Sarah Joanne is a Secretary of the company. ANDERSON, David Macdonald is a Director of the company. BILLINGTON, Michael John is a Director of the company. DAVIDSON, Ian is a Director of the company. RAMSAY, Sarah Joanne is a Director of the company. RITCHIE, Charles Buchan is a Director of the company. SIMPSON, Ronald is a Director of the company. Director BARR, Alan Lamont has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
RAMSAY, Sarah Joanne
Appointed Date: 24 August 2012

Director
ANDERSON, David Macdonald
Appointed Date: 24 August 2012
59 years old

Director
BILLINGTON, Michael John
Appointed Date: 24 August 2012
66 years old

Director
DAVIDSON, Ian
Appointed Date: 24 August 2012
62 years old

Director
RAMSAY, Sarah Joanne
Appointed Date: 24 August 2012
53 years old

Director
RITCHIE, Charles Buchan
Appointed Date: 24 August 2012
77 years old

Director
SIMPSON, Ronald
Appointed Date: 24 August 2012
44 years old

Resigned Directors

Director
BARR, Alan Lamont
Resigned: 24 August 2012
Appointed Date: 24 August 2012
65 years old

Persons With Significant Control

Score International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCORE DIAGNOSTICS LIMITED Events

14 Mar 2017
Registration of charge SC4311120002, created on 8 March 2017
10 Mar 2017
Satisfaction of charge SC4311120001 in full
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Jun 2016
Full accounts made up to 1 October 2015
20 Oct 2015
Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015
...
... and 15 more events
01 Oct 2012
Appointment of Sarah Joanne Ramsay as a director
30 Aug 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Aug 2012
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 29 August 2012
29 Aug 2012
Current accounting period extended from 31 August 2013 to 30 September 2013
24 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SCORE DIAGNOSTICS LIMITED Charges

8 March 2017
Charge code SC43 1112 0002
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
8 October 2013
Charge code SC43 1112 0001
Delivered: 29 October 2013
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…