Score Recruitment Limited

General information

Name:

Score Recruitment Ltd

Office Address:

Jubilee House Forthside Way FK8 1QZ Stirling

Number: SC425914

Incorporation date: 2012-06-11

Dissolution date: 2022-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Score Recruitment came into being in 2012 as a company enlisted under no SC425914, located at FK8 1QZ Stirling at Jubilee House. The firm's last known status was dissolved. Score Recruitment had been on the market for at least ten years.

The following firm was administered by 1 director: Bruce T. who was overseeing it from 2012/06/11 to dissolution date on 2022/09/20.

Executives who had significant control over the firm were: Ghislaine T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Bruce T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Bruce T.

Role: Director

Appointed: 11 June 2012

Latest update: 28 October 2023

People with significant control

Ghislaine T.
Notified on 12 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bruce T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 25 June 2022
Confirmation statement last made up date 11 June 2021
Annual Accounts
Start Date For Period Covered By Report 11 June 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 November 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

12 Pitt Terrace

Post code:

FK8 2EZ

City / Town:

Stirling

Accountant/Auditor,
2016

Name:

Campbell Dallas Llp

Address:

15 Gladstone Place

Post code:

FK8 2NN

City / Town:

Stirling

Accountant/Auditor,
2015

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
10
Company Age

Closest Companies - by postcode