Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Scores Hotel Limited
The Scores Hotel Limited is a liquidation company incorporated on 6 November 1984 with the registered office located in Glenrothes, Fife. The Scores Hotel Limited was registered 40 years ago.
Watch Company
Status
Liquidation
Company No
SC090387
Private limited company
Scottish Company
Age
40 years
Incorporated
6 November 1984
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
1162 days
Dated
18 July 2021
(4 years ago)
Next confirmation dated
18 July 2022
Was due on
1 August 2022
(3 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
920 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 6 months ago)
Learn more about The Scores Hotel Limited
Contact
Update Details
Address
Itek House
1 Newark Road South
Glenrothes
Fife
KY7 4NS
Address changed on
19 Apr 2022
(3 years ago)
Previous address was
Eq 14 City Quay Dundee DD1 3JA
Companies in KY7 4NS
Telephone
Unreported
Email
Available in Endole App
Website
Bestwestern.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Kimberley Lozito
Director • Secretary • PSC • Paralegal/Bookeeper • American • Lives in United States • Born in Dec 1956
Pauline Mann
Director • PSC • Dental Hygenist • American • Lives in United States • Born in Apr 1962
David Kenneth Mann
Director • PSC • Hotelier • American • Lives in United States • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£303K
Decreased by £568.72K (-65%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 14 (-37%)
Total Assets
£10.13M
Increased by £7.8M (+335%)
Total Liabilities
-£1.5M
Increased by £1.03M (+223%)
Net Assets
£8.63M
Increased by £6.77M (+363%)
Debt Ratio (%)
15%
Decreased by 5.12% (-26%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 19 Apr 2022
Full Accounts Submitted
3 Years Ago on 22 Dec 2021
Confirmation Submitted
4 Years Ago on 25 Aug 2021
Full Accounts Submitted
4 Years Ago on 28 Apr 2021
Confirmation Submitted
5 Years Ago on 28 Jul 2020
Full Accounts Submitted
5 Years Ago on 31 Mar 2020
David Mann Resigned
6 Years Ago on 24 Sep 2019
Confirmation Submitted
6 Years Ago on 19 Jul 2019
Full Accounts Submitted
6 Years Ago on 19 Mar 2019
Charge Satisfied
6 Years Ago on 9 Nov 2018
Get Alerts
Get Credit Report
Discover The Scores Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 27 Feb 2025
Resolutions
Submitted on 27 Feb 2025
Registered office address changed from Eq 14 City Quay Dundee DD1 3JA to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 19 April 2022
Submitted on 19 Apr 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 22 Dec 2021
Confirmation statement made on 18 July 2021 with no updates
Submitted on 25 Aug 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 28 Apr 2021
Confirmation statement made on 18 July 2020 with no updates
Submitted on 28 Jul 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 31 Mar 2020
Termination of appointment of David Mann as a director on 24 September 2019
Submitted on 19 Nov 2019
Confirmation statement made on 18 July 2019 with no updates
Submitted on 19 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs