SCORE MARINE LIMITED
PETERHEAD LYCIDAS (361) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 0YX

Company number SC229821
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address GLENUGIE ENGINEERING WORKS, BURNHAVEN, PETERHEAD, ABERDEENSHIRE, AB42 0YX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Alterations to floating charge SC2298210006; Alterations to floating charge SC2298210005. The most likely internet sites of SCORE MARINE LIMITED are www.scoremarine.co.uk, and www.score-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 Marine Limited is a Private Limited Company. The company registration number is SC229821. Score Marine Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Score Marine Limited is Glenugie Engineering Works Burnhaven Peterhead Aberdeenshire Ab42 0yx. . WHYTE, Mathew is a Secretary of the company. BUCHAN, David Stephen is a Director of the company. DAVIDSON, Ian is a Director of the company. PEARSON, Geoffrey is a Director of the company. WHYTE, Mathew is a Director of the company. Secretary CONN, Liam has been resigned. Secretary MCFARLANE, Kevin has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director CONN, Liam has been resigned. Director MCFARLANE, Kevin has been resigned. Director MELHUISH, Moray has been resigned. Director RITCHIE, Alan Buchan has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHYTE, Mathew
Appointed Date: 27 September 2013

Director
BUCHAN, David Stephen
Appointed Date: 02 October 2015
70 years old

Director
DAVIDSON, Ian
Appointed Date: 01 January 2004
62 years old

Director
PEARSON, Geoffrey
Appointed Date: 03 October 2008
68 years old

Director
WHYTE, Mathew
Appointed Date: 27 September 2013
42 years old

Resigned Directors

Secretary
CONN, Liam
Resigned: 27 September 2013
Appointed Date: 03 November 2011

Secretary
MCFARLANE, Kevin
Resigned: 17 December 2010
Appointed Date: 14 May 2002

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 14 May 2002
Appointed Date: 02 April 2002

Director
CONN, Liam
Resigned: 27 September 2013
Appointed Date: 17 December 2010
49 years old

Director
MCFARLANE, Kevin
Resigned: 17 December 2010
Appointed Date: 14 May 2002
66 years old

Director
MELHUISH, Moray
Resigned: 25 July 2007
Appointed Date: 14 May 2002
49 years old

Director
RITCHIE, Alan Buchan
Resigned: 09 December 2004
Appointed Date: 14 May 2002
57 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 14 May 2002
Appointed Date: 02 April 2002

Persons With Significant Control

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

SCORE MARINE LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
22 Mar 2017
Alterations to floating charge SC2298210006
20 Mar 2017
Alterations to floating charge SC2298210005
14 Mar 2017
Registration of charge SC2298210006, created on 8 March 2017
13 Mar 2017
Registration of charge SC2298210004, created on 8 March 2017
...
... and 63 more events
10 May 2002
Accounting reference date extended from 30/04/03 to 30/09/03
10 May 2002
Nc inc already adjusted 08/05/02
10 May 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 May 2002
Company name changed lycidas (361) LIMITED\certificate issued on 09/05/02
02 Apr 2002
Incorporation

SCORE MARINE LIMITED Charges

8 March 2017
Charge code SC22 9821 0006
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc
Description: Contains floating charge…
8 March 2017
Charge code SC22 9821 0004
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
3 March 2017
Charge code SC22 9821 0005
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains floating charge…
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…
26 February 2004
Bond & floating charge
Delivered: 4 March 2004
Status: Satisfied on 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…