SCORE SUBSEA AND WELLHEAD LIMITED
PETERHEAD SCORE WELLHEAD LIMITED ST. VINCENT STREET (484) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 3GL

Company number SC360201
Status Active
Incorporation Date 26 May 2009
Company Type Private Limited Company
Address IAN M. CHEYNE BUILDING GLEN TEST FACILITY, WELLBANK, PETERHEAD, ABERDEENSHIRE, AB42 3GL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Alterations to floating charge SC3602010007; Alterations to floating charge SC3602010005; Registration of charge SC3602010007, created on 8 March 2017. The most likely internet sites of SCORE SUBSEA AND WELLHEAD LIMITED are www.scoresubseaandwellhead.co.uk, and www.score-subsea-and-wellhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Inverurie Rail Station is 25 miles; to Aberdeen Rail Station is 25.9 miles; to Portlethen Rail Station is 31.5 miles; to Stonehaven Rail Station is 39 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Score Subsea and Wellhead Limited is a Private Limited Company. The company registration number is SC360201. Score Subsea and Wellhead Limited has been working since 26 May 2009. The present status of the company is Active. The registered address of Score Subsea and Wellhead Limited is Ian M Cheyne Building Glen Test Facility Wellbank Peterhead Aberdeenshire Ab42 3gl. . BEDDIE, Sean is a Secretary of the company. BEDDIE, Sean is a Director of the company. RITCHIE, Charles Buchan is a Director of the company. URQUHART, William is a Director of the company. Secretary MCFARLANE, Kevin has been resigned. Director BARR, Alan Lamont has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEDDIE, Sean
Appointed Date: 04 January 2013

Director
BEDDIE, Sean
Appointed Date: 04 January 2013
47 years old

Director
RITCHIE, Charles Buchan
Appointed Date: 08 July 2009
78 years old

Director
URQUHART, William
Appointed Date: 08 July 2009
63 years old

Resigned Directors

Secretary
MCFARLANE, Kevin
Resigned: 04 January 2013
Appointed Date: 01 March 2010

Director
BARR, Alan Lamont
Resigned: 08 July 2009
Appointed Date: 26 May 2009
65 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 08 July 2009
Appointed Date: 26 May 2009

SCORE SUBSEA AND WELLHEAD LIMITED Events

22 Mar 2017
Alterations to floating charge SC3602010007
20 Mar 2017
Alterations to floating charge SC3602010005
14 Mar 2017
Registration of charge SC3602010007, created on 8 March 2017
13 Mar 2017
Registration of charge SC3602010006, created on 8 March 2017
13 Mar 2017
Registration of charge SC3602010005, created on 3 March 2017
...
... and 40 more events
08 Jul 2009
Registered office changed on 08/07/2009 from 292 st. Vincent street glasgow G2 5TQ
08 Jul 2009
Accounting reference date extended from 31/05/2010 to 30/09/2010
08 Jul 2009
Appointment terminated director lycidas nominees LIMITED
08 Jul 2009
Appointment terminated director alan barr
26 May 2009
Incorporation

SCORE SUBSEA AND WELLHEAD LIMITED Charges

8 March 2017
Charge code SC36 0201 0007
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
8 March 2017
Charge code SC36 0201 0006
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
3 March 2017
Charge code SC36 0201 0005
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains floating charge…
26 March 2014
Charge code SC36 0201 0004
Delivered: 31 March 2014
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of 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…
2 March 2010
Floating charge
Delivered: 17 March 2010
Status: Satisfied on 6 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…