-
SCORE ENERGY LIMITED - Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC259376
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ian M. Cheyne Building Glen Test Facility
- Wellbank
- Peterhead
- Aberdeenshire
- AB42 3GL Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, AB42 3GL UK
Management
- Geschäftsführung
- BUCHAN, James Bruce
- DUNN, Nicholas Alexander
- MCROBBIE, Anita
- MITCHELL, Frank Douglas
- STEIN, Paul David
- WELSH, Colin Ian
- Prokuristen
- MCROBBIE, Anita
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.11.2003
- Alter der Firma 2003-11-17 20 Jahre
- SIC/NACE
- 33190
Eigentumsverhältnisse
- Anteilseigner
- SCORE GROUP LIMITED (100.00%) United Kingdom, Peterhead, AB42 3GL, Glen Test Facility, Ian M. Cheyne Building
- Beneficial Owners
- Score Group Plc
Landes-Besonderheiten
- Firmenname (in Englisch)
- Score Energy Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ST. VINCENT STREET (401) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-29
- Jahresmeldung
- Fälligkeit: 2024-12-01
- Letzte Einreichung: 2023-11-17
-
SCORE ENERGY LIMITED Firmenbeschreibung
- SCORE ENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC259376. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.11.2003 registriert. SCORE ENERGY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ST. VINCENT STREET (401) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "33190" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 27.09.2018 hinterlegt.Die Firma kann schriftlich über Ian M. Cheyne Building Glen Test Facility erreicht werden.
Jetzt sichern SCORE ENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Score Energy Limited - Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, Grossbritannien
- 2003-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SCORE ENERGY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-11-21) - CS01
-
accounts-with-accounts-type-full (2023-10-02) - AA
-
appoint-person-director-company-with-name-date (2023-01-30) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-09-07) - AA
-
appoint-person-director-company-with-name-date (2022-08-18) - AP01
-
termination-director-company-with-name-termination-date (2022-08-18) - TM01
-
confirmation-statement-with-no-updates (2022-11-25) - CS01
-
termination-director-company-with-name-termination-date (2022-05-19) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-09-30) - AA
-
change-account-reference-date-company-previous-extended (2021-02-03) - AA01
-
confirmation-statement-with-no-updates (2021-11-24) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-15) - MR01
-
appoint-person-director-company-with-name-date (2020-10-28) - AP01
-
appoint-person-director-company-with-name-date (2020-10-21) - AP01
-
accounts-with-accounts-type-full (2020-06-09) - AA
-
resolution (2020-05-27) - RESOLUTIONS
-
memorandum-articles (2020-05-27) - MA
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-full (2019-06-12) - AA
-
termination-director-company-with-name-termination-date (2019-02-28) - TM01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
accounts-with-accounts-type-full (2018-06-14) - AA
-
confirmation-statement-with-no-updates (2018-11-21) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-10) - CH01
-
mortgage-satisfy-charge-full (2017-03-10) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-13) - MR01
-
mortgage-alter-floating-charge-with-number (2017-03-22) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-14) - MR01
-
mortgage-alter-floating-charge-with-number (2017-03-20) - 466(Scot)
-
accounts-with-accounts-type-full (2017-06-10) - AA
-
termination-director-company-with-name-termination-date (2017-07-10) - TM01
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-full (2016-06-23) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-06-09) - AA
-
appoint-person-director-company-with-name-date (2015-10-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
change-person-director-company-with-change-date (2015-10-20) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
-
termination-director-company-with-name-termination-date (2014-11-19) - TM01
-
termination-director-company-with-name (2014-07-09) - TM01
-
accounts-with-accounts-type-full (2014-05-14) - AA
-
termination-director-company-with-name (2014-04-14) - TM01
-
appoint-person-secretary-company-with-name (2014-01-20) - AP03
-
termination-secretary-company-with-name (2014-01-07) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-full (2013-06-26) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-09) - AP01
-
accounts-with-accounts-type-full (2012-06-27) - AA
-
change-person-director-company-with-change-date (2012-11-22) - CH01
-
change-person-secretary-company-with-change-date (2012-11-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
keyboard_arrow_right 2011
-
mortgage-alter-floating-charge-with-number (2011-07-28) - 466(Scot)
-
legacy (2011-12-06) - MG03s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-23) - AR01
-
change-person-director-company-with-change-date (2011-11-23) - CH01
-
legacy (2011-07-28) - MG01s
-
appoint-person-director-company-with-name (2011-02-22) - AP01
-
accounts-with-accounts-type-full (2011-06-27) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
change-person-director-company-with-change-date (2010-12-09) - CH01
-
memorandum-articles (2010-07-29) - MEM/ARTS
-
resolution (2010-07-02) - RESOLUTIONS
-
capital-allotment-shares (2010-07-01) - SH01
-
accounts-with-accounts-type-full (2010-06-23) - AA
-
termination-director-company-with-name (2010-01-11) - TM01
keyboard_arrow_right 2009
-
legacy (2009-06-16) - 287
-
accounts-with-accounts-type-full (2009-07-30) - AA
-
change-person-director-company-with-change-date (2009-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-08) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-12) - 363a
-
legacy (2008-10-15) - 288a
-
accounts-with-accounts-type-full (2008-07-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-06) - 363a
-
accounts-with-accounts-type-full (2007-07-26) - AA
-
auditors-resignation-company (2007-06-18) - AUD
keyboard_arrow_right 2006
-
legacy (2006-12-05) - 363a
-
accounts-with-accounts-type-full (2006-07-26) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-12) - 288a
-
mortgage-alter-floating-charge (2005-06-25) - 466(Scot)
-
accounts-with-accounts-type-full (2005-07-28) - AA
-
legacy (2005-12-29) - 363a
-
legacy (2005-12-29) - 288c
keyboard_arrow_right 2004
-
legacy (2004-12-23) - 288b
-
resolution (2004-01-06) - RESOLUTIONS
-
legacy (2004-01-06) - 123
-
legacy (2004-01-06) - 88(2)R
-
legacy (2004-01-06) - 225
-
legacy (2004-03-04) - 410(Scot)
-
legacy (2004-01-19) - 288a
-
miscellaneous (2004-01-20) - MISC
-
legacy (2004-05-13) - 287
-
legacy (2004-11-25) - 363s
-
resolution (2004-01-08) - RESOLUTIONS
keyboard_arrow_right 2003
-
legacy (2003-12-24) - 287
-
legacy (2003-12-24) - 288a
-
legacy (2003-12-23) - 288b
-
incorporation-company (2003-11-17) - NEWINC
-
certificate-change-of-name-company (2003-12-30) - CERTNM