SCORE (EUROPE) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 0YX

Company number SC094003
Status Active
Incorporation Date 24 June 1985
Company Type Private Limited Company
Address GLENUGIE ENGINEERING WORKS, PETERHEAD, AB42 0YX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Alterations to floating charge SC0940030014; Alterations to floating charge SC0940030013; Registration of charge SC0940030014, created on 8 March 2017. The most likely internet sites of SCORE (EUROPE) LIMITED are www.scoreeurope.co.uk, and www.score-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four 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 Europe Limited is a Private Limited Company. The company registration number is SC094003. Score Europe Limited has been working since 24 June 1985. The present status of the company is Active. The registered address of Score Europe Limited is Glenugie Engineering Works Peterhead Ab42 0yx. . MCROBBIE, Anita is a Secretary of the company. BILLINGTON, Michael John is a Director of the company. GEDDES, James is a Director of the company. MARSHALL, Alistair is a Director of the company. RITCHIE, Charles Buchan is a Director of the company. RITCHIE, Conrad Strachan is a Director of the company. WILL, Scott Buchan is a Director of the company. WILLOX, Leighton Alexander is a Director of the company. Secretary MCFARLANE, Kevin has been resigned. Secretary MITCHELL, Mary Jeanette has been resigned. Director BUCHAN, James Bruce has been resigned. Director CHEYNE, Ian Mcgregor has been resigned. Director CHEYNE, Ian Mcgregor has been resigned. Director DAVIDSON, Ian has been resigned. Director EZEKIEL, Mark has been resigned. Director IRVINE, Hugh Alexander has been resigned. Director MACFARLAN, Lynne Margaret has been resigned. Director MCFARLANE, Kevin has been resigned. Director RITCHIE, Alan Buchan has been resigned. Director SADLER, Richard has been resigned. Director URQUHART, William has been resigned. Director WOOD, David James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCROBBIE, Anita
Appointed Date: 01 January 2014

Director
BILLINGTON, Michael John
Appointed Date: 20 February 2006
66 years old

Director
GEDDES, James
Appointed Date: 07 January 2011
51 years old

Director
MARSHALL, Alistair
Appointed Date: 07 January 2011
51 years old

Director

Director
RITCHIE, Conrad Strachan
Appointed Date: 08 January 2007
53 years old

Director
WILL, Scott Buchan
Appointed Date: 07 January 2011
51 years old

Director
WILLOX, Leighton Alexander
Appointed Date: 03 October 2014
49 years old

Resigned Directors

Secretary
MCFARLANE, Kevin
Resigned: 31 December 2013
Appointed Date: 10 June 1993

Secretary
MITCHELL, Mary Jeanette
Resigned: 10 June 1993

Director
BUCHAN, James Bruce
Resigned: 03 October 2014
Appointed Date: 29 April 2002
71 years old

Director
CHEYNE, Ian Mcgregor
Resigned: 11 January 2008
Appointed Date: 01 March 2004
68 years old

Director
CHEYNE, Ian Mcgregor
Resigned: 29 April 2002
Appointed Date: 24 August 1989
68 years old

Director
DAVIDSON, Ian
Resigned: 17 December 2010
Appointed Date: 29 April 2002
62 years old

Director
EZEKIEL, Mark
Resigned: 29 April 2002
Appointed Date: 28 September 1995
71 years old

Director
IRVINE, Hugh Alexander
Resigned: 11 January 2008
Appointed Date: 15 August 2003
55 years old

Director
MACFARLAN, Lynne Margaret
Resigned: 28 November 2013
Appointed Date: 29 April 2002
63 years old

Director
MCFARLANE, Kevin
Resigned: 29 April 2002
Appointed Date: 30 September 1991
66 years old

Director
RITCHIE, Alan Buchan
Resigned: 01 March 2004
Appointed Date: 24 August 1989
57 years old

Director
SADLER, Richard
Resigned: 03 October 2014
Appointed Date: 29 April 2002
52 years old

Director
URQUHART, William
Resigned: 02 October 2009
Appointed Date: 29 April 2002
63 years old

Director
WOOD, David James
Resigned: 29 April 2002
69 years old

SCORE (EUROPE) LIMITED Events

22 Mar 2017
Alterations to floating charge SC0940030014
20 Mar 2017
Alterations to floating charge SC0940030013
14 Mar 2017
Registration of charge SC0940030014, created on 8 March 2017
13 Mar 2017
Registration of charge SC0940030013, created on 3 March 2017
13 Mar 2017
Registration of charge SC0940030012, created on 8 March 2017
...
... and 174 more events
12 Jun 1987
Full accounts made up to 1 September 1986

30 Mar 1987
Return made up to 14/12/86; full list of members

13 Feb 1987
Director resigned

09 Dec 1985
Company name changed\certificate issued on 09/12/85
24 Jun 1985
Incorporation

SCORE (EUROPE) LIMITED Charges

8 March 2017
Charge code SC09 4003 0014
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
8 March 2017
Charge code SC09 4003 0012
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
3 March 2017
Charge code SC09 4003 0013
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains floating charge…
24 October 2014
Charge code SC09 4003 0011
Delivered: 5 November 2014
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 wheatstone place, glenrothes - FFE82350…
18 July 2011
Bond & floating charge
Delivered: 28 July 2011
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
18 July 2011
Bond & floating charge
Delivered: 28 July 2011
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
27 March 2001
Bond & floating charge
Delivered: 2 April 2001
Status: Satisfied on 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 September 1995
Rent deposit deed
Delivered: 13 October 1995
Status: Satisfied on 2 May 2002
Persons entitled: Paul Michael Canham
Description: £3,375 held in a rent deposit account at tsb bank PLC…
25 February 1994
Standard security
Delivered: 7 March 1994
Status: Satisfied on 2 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over 0.497 acres or thereby at glenugie engineering…
23 April 1993
Floating charge
Delivered: 4 May 1993
Status: Satisfied on 28 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 June 1992
Standard security
Delivered: 11 June 1992
Status: Satisfied on 2 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at woodend place, cowdenbeath.
21 May 1990
Mortgage legal charge
Delivered: 23 May 1990
Status: Satisfied on 2 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fortress works riverside industrial estate, saltney…
11 December 1989
Standard security
Delivered: 28 December 1989
Status: Satisfied on 2 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5.06 acres of ground in the parish of peterhead, aberdeen.
11 December 1989
Standard security
Delivered: 28 December 1989
Status: Satisfied on 2 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10.9 acres of ground in the parish of peterhead, aberdeen.