SCOR LIME STREET LIMITED

Active Edinburgh

Development of building projects

0 employees website.com
Development of building projects
S

SCOR LIME STREET LIMITED

Development of building projects

Founded 13 Sept 2000 Active Edinburgh, United Kingdom 0 employees website.com
Development of building projects

Previous Company Names

SCOR LIME STREET LIMITED 21 Sept 2011 — 31 Dec 2025
PPG LIME STREET LIMITED 10 Jul 2007 — 21 Sept 2011
PPG METRO LIME STREET LIMITED 27 Sept 2004 — 10 Jul 2007
PPG METRO CORUNNA LIMITED 30 Nov 2000 — 27 Sept 2004
DUNWILCO (816) LIMITED 13 Sept 2000 — 30 Nov 2000
Accounts Due 31 Dec 2026 8 months remaining
Confirmation
Net assets £20M £925K 2024 year on year
Total assets £42M £2M 2024 year on year
Total Liabilities £22M £1M 2024 year on year
Charges 9
2 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom

Full company profile for SCOR LIME STREET LIMITED (SC210982), an active company based in Edinburgh, United Kingdom. Incorporated 13 Sept 2000. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£155.58k

Decreased by £66.57k (-30%)

Net Assets

£19.62M

Decreased by £925.08k (-5%)

Total Liabilities

£22.26M

Decreased by £1.25M (-5%)

Turnover

£2.04M

Decreased by £293.84k (-13%)

Employees

N/A

Debt Ratio

53%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Scor Switzerland Asset Services Ag
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Swre Midco Limited

Unknown

Active
Notified 23 Dec 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Score Se

France

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SCOR LIME STREET LIMITED Current Company

Charges

Charges

2 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
10 LIME STREET, LONDON EC3M 7AA CITY OF LONDON
Leasehold--
10 LIME STREET, LONDON EC3M 7AA
Leasehold
District CITY OF LONDON

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2026OfficersAppointment of Mrs Amanda Marie Robinson as director on 20 Jan 2026
20 Jan 2026OfficersAppointment of Mr Peter Stuart Cameron as director on 20 Jan 2026
20 Jan 2026OfficersTermination of Rachael Lyon as director on 20 Jan 2026
20 Jan 2026OfficersTermination of James Doku as director on 20 Jan 2026
12 Jan 2026ResolutionResolutions
21 Jan 2026 Officers

Appointment of Mrs Amanda Marie Robinson as director on 20 Jan 2026

20 Jan 2026 Officers

Appointment of Mr Peter Stuart Cameron as director on 20 Jan 2026

20 Jan 2026 Officers

Termination of Rachael Lyon as director on 20 Jan 2026

20 Jan 2026 Officers

Termination of James Doku as director on 20 Jan 2026

12 Jan 2026 Resolution

Resolutions

Recent Activity

Latest Activity

Appointment of Mrs Amanda Marie Robinson as director on 20 Jan 2026

3 months ago on 21 Jan 2026

Appointment of Mr Peter Stuart Cameron as director on 20 Jan 2026

3 months ago on 20 Jan 2026

Termination of Rachael Lyon as director on 20 Jan 2026

3 months ago on 20 Jan 2026

Termination of James Doku as director on 20 Jan 2026

3 months ago on 20 Jan 2026

Resolutions

3 months ago on 12 Jan 2026