SCORE TRAINING AND MULTIMEDIA PRODUCTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 26/09/19

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CONRAD RITCHIE

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 27/09/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 28/09/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 01/10/15

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD STRACHAN RITCHIE / 01/11/2015

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 02/10/14

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA MCROBBIE

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, SECRETARY ANITA MCROBBIE

View Document

04/05/154 May 2015 SECRETARY APPOINTED MATHEW WHYTE

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MATHEW WHYTE

View Document

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED ALBERT OGSTON

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 26/09/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED TREVOR FLEMING

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARSHALL

View Document

02/05/142 May 2014 DIRECTOR APPOINTED BARRIE STRACHAN

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUTHIE

View Document

22/07/1322 July 2013 SECOND FILING WITH MUD 11/07/13 FOR FORM AR01

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 27/09/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

30/07/1230 July 2012 SECOND FILING WITH MUD 11/07/12 FOR FORM AR01

View Document

20/07/1220 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARSHALL / 27/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANITA MCROBBIE / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MCROBBIE / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON ALEXANDER WILLOX / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACDONALD ANDERSON / 27/02/2012

View Document

06/12/116 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1128 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/07/1128 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

28/07/1128 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1114 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MCROBBIE / 08/07/2010

View Document

30/08/1030 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARSHALL / 08/07/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR JAMES CARDNO DUTHIE

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR LEIGHTON ALEXANDER WILLOX

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD STRACHAN RITCHIE / 16/03/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 02/10/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN MOONEY

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD RITCHIE / 15/01/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 AUDITOR'S RESIGNATION

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 PARTIC OF MORT/CHARGE *****

View Document

07/12/057 December 2005 COMPANY NAME CHANGED SCORE TRAINING AND MULTI MEDIA P RODUCTION LIMITED CERTIFICATE ISSUED ON 07/12/05

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 COMPANY NAME CHANGED LYCIDAS (433) LIMITED CERTIFICATE ISSUED ON 12/10/05

View Document

12/10/0512 October 2005 £ NC 100/100000 11/10/05

View Document

12/10/0512 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 NC INC ALREADY ADJUSTED 11/10/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company