Company Name20/20 Productions Europe Limited
DirectorsAndrew Eric Fulton Mackay and Alastair Donald Scott
Company StatusLiquidation
Company NumberSC127480
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Eric Fulton Mackay
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1990(same day as company formation)
RoleA/V Engineer
Country of ResidenceUnited States
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Alastair Donald Scott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1990(same day as company formation)
RoleLighting Designer
Country of ResidenceScotland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameAlastair Donald Scott
NationalityBritish
StatusCurrent
Appointed25 January 2002(11 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameJohn Marshall Leigh
NationalityBritish
StatusResigned
Appointed24 September 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMoorland Court Knox Mill Lane
Killinghall
Harrogate
North Yorkshire
HG3 2AQ
Secretary NameAndrew Eric Fulton Mackay
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 January 2002)
RoleA/V Engineer
Country of ResidenceUnited States
Correspondence Address23 Hillside Crescent
Edinburgh
EH7 5EB
Scotland
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.2020productions.com/
Email address[email protected]
Telephone0131 6682020
Telephone regionEdinburgh

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Alastair Donald Scott
50.00%
Ordinary
5k at £1Andrew Eric Fulton Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£443,565
Cash£266,875
Current Liabilities£160,488

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 September 2021 (2 years, 6 months ago)
Next Return Due8 October 2022 (overdue)

Charges

5 February 2003Delivered on: 10 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 October 1992Delivered on: 2 November 1992
Satisfied on: 14 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 May 1991Delivered on: 31 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
5 October 2020Director's details changed for Mr Alastair Donald Scott on 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
7 October 2019Change of details for Mr Andrew Mackay as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Change of details for Mr Andrew Mackay as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 October 2014Director's details changed for Andrew Eric Fulton Mackay on 6 November 2013 (2 pages)
3 October 2014Director's details changed for Andrew Eric Fulton Mackay on 6 November 2013 (2 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
3 October 2014Director's details changed for Andrew Eric Fulton Mackay on 6 November 2013 (2 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(4 pages)
3 October 2013Director's details changed for Andrew Eric Fulton Mackay on 1 October 2013 (2 pages)
3 October 2013Secretary's details changed for Alastair Donald Scott on 12 July 2013 (1 page)
3 October 2013Secretary's details changed for Alastair Donald Scott on 12 July 2013 (1 page)
3 October 2013Director's details changed for Andrew Eric Fulton Mackay on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Alastair Donald Scott on 12 July 2013 (2 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(4 pages)
3 October 2013Director's details changed for Alastair Donald Scott on 12 July 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Director's details changed for Alastair Donald Scott on 24 September 2010 (2 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Andrew Eric Fulton Mackay on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Alastair Donald Scott on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Andrew Eric Fulton Mackay on 24 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
7 January 2009Return made up to 24/09/08; full list of members (4 pages)
7 January 2009Return made up to 24/09/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from 4 albany lane edinburgh midlothian EH1 3QP (1 page)
23 June 2008Registered office changed on 23/06/2008 from 4 albany lane edinburgh midlothian EH1 3QP (1 page)
28 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
12 October 2007Return made up to 24/09/07; full list of members (2 pages)
12 October 2007Return made up to 24/09/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
24 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
6 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
29 September 2003Return made up to 24/09/03; full list of members (7 pages)
29 September 2003Return made up to 24/09/03; full list of members (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
10 February 2003Partic of mort/charge * (5 pages)
10 February 2003Partic of mort/charge * (5 pages)
19 September 2002Return made up to 24/09/02; full list of members (7 pages)
19 September 2002Return made up to 24/09/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
13 September 2001Return made up to 24/09/01; full list of members (6 pages)
13 September 2001Return made up to 24/09/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 December 2000Company name changed 20/20 conference productions lim ited\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed 20/20 conference productions lim ited\certificate issued on 15/12/00 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: q court 3 quality street edinburgh EH4 5BP (1 page)
12 December 2000Registered office changed on 12/12/00 from: q court 3 quality street edinburgh EH4 5BP (1 page)
6 October 2000Return made up to 24/09/00; full list of members (6 pages)
6 October 2000Return made up to 24/09/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 1999Return made up to 24/09/99; full list of members (6 pages)
16 November 1999Return made up to 24/09/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 7 melville crescent edinburgh EH3 7NA (1 page)
3 December 1998Registered office changed on 03/12/98 from: 7 melville crescent edinburgh EH3 7NA (1 page)
20 November 1998Return made up to 24/09/98; full list of members (6 pages)
20 November 1998Return made up to 24/09/98; full list of members (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (24 pages)
30 July 1998Full accounts made up to 30 September 1997 (24 pages)
19 November 1997Return made up to 24/09/97; full list of members (6 pages)
19 November 1997Return made up to 24/09/97; full list of members (6 pages)
12 May 1997Full accounts made up to 30 September 1996 (11 pages)
12 May 1997Full accounts made up to 30 September 1996 (11 pages)
2 May 1997Particulars of contract relating to shares (4 pages)
2 May 1997Particulars of contract relating to shares (4 pages)
1 May 1997Ad 01/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 May 1997Ad 01/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 October 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Full accounts made up to 30 September 1995 (11 pages)
10 July 1996Full accounts made up to 30 September 1995 (11 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (11 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 September 1990Incorporation (15 pages)