Edinburgh
EH2 3JZ
Scotland
Director Name | Mr Alastair Donald Scott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1990(same day as company formation) |
Role | Lighting Designer |
Country of Residence | Scotland |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Alastair Donald Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2002(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | John Marshall Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorland Court Knox Mill Lane Killinghall Harrogate North Yorkshire HG3 2AQ |
Secretary Name | Andrew Eric Fulton Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2002) |
Role | A/V Engineer |
Country of Residence | United States |
Correspondence Address | 23 Hillside Crescent Edinburgh EH7 5EB Scotland |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.2020productions.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6682020 |
Telephone region | Edinburgh |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Alastair Donald Scott 50.00% Ordinary |
---|---|
5k at £1 | Andrew Eric Fulton Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £443,565 |
Cash | £266,875 |
Current Liabilities | £160,488 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 8 October 2022 (overdue) |
5 February 2003 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
5 October 2020 | Director's details changed for Mr Alastair Donald Scott on 31 March 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 October 2019 | Change of details for Mr Andrew Mackay as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Change of details for Mr Andrew Mackay as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 December 2017 | Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 October 2014 | Director's details changed for Andrew Eric Fulton Mackay on 6 November 2013 (2 pages) |
3 October 2014 | Director's details changed for Andrew Eric Fulton Mackay on 6 November 2013 (2 pages) |
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Andrew Eric Fulton Mackay on 6 November 2013 (2 pages) |
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Andrew Eric Fulton Mackay on 1 October 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Alastair Donald Scott on 12 July 2013 (1 page) |
3 October 2013 | Secretary's details changed for Alastair Donald Scott on 12 July 2013 (1 page) |
3 October 2013 | Director's details changed for Andrew Eric Fulton Mackay on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Alastair Donald Scott on 12 July 2013 (2 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Alastair Donald Scott on 12 July 2013 (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Director's details changed for Alastair Donald Scott on 24 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Andrew Eric Fulton Mackay on 24 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alastair Donald Scott on 24 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Andrew Eric Fulton Mackay on 24 September 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
11 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
7 January 2009 | Return made up to 24/09/08; full list of members (4 pages) |
7 January 2009 | Return made up to 24/09/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 4 albany lane edinburgh midlothian EH1 3QP (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 4 albany lane edinburgh midlothian EH1 3QP (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
24 October 2005 | Return made up to 24/09/05; full list of members
|
24 October 2005 | Return made up to 24/09/05; full list of members
|
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members
|
6 October 2004 | Return made up to 24/09/04; full list of members
|
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
29 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
19 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
14 December 2000 | Company name changed 20/20 conference productions lim ited\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed 20/20 conference productions lim ited\certificate issued on 15/12/00 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: q court 3 quality street edinburgh EH4 5BP (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: q court 3 quality street edinburgh EH4 5BP (1 page) |
6 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 November 1999 | Return made up to 24/09/99; full list of members (6 pages) |
16 November 1999 | Return made up to 24/09/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
20 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
20 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (24 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (24 pages) |
19 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
19 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 May 1997 | Particulars of contract relating to shares (4 pages) |
2 May 1997 | Particulars of contract relating to shares (4 pages) |
1 May 1997 | Ad 01/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 May 1997 | Ad 01/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 October 1996 | Return made up to 24/09/96; no change of members
|
3 October 1996 | Return made up to 24/09/96; no change of members
|
10 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 September 1990 | Incorporation (15 pages) |