Company Name20/20 Business Insight Limited
Company StatusActive
Company NumberSC222955
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony Marks
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Thomas Vincent
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Atholl George Cameron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleLearning And Development Director
Country of ResidenceScotland
Correspondence AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Phillip Jeffries
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed18 February 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAlison Goodwin Marks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seafield Road
Broughty Ferry
Dundee
DD5 3AJ
Scotland
Secretary NameAntony Marks
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address4 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AJ
Scotland
Director NameMr Graham Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 January 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr James Napier Littlefair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Fidra Road
North Berwick
East Lothian
EH39 4NE
Scotland
Director NameGeorge Lowden Edwards
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2005)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address11 Almond Court East
Braehead Park
Edinburgh
Midlothian
EH4 6AZ
Scotland
Director NameIan Angus Fraser
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 May 2004)
RoleIT Consultant
Correspondence AddressRivendell
Druids Park
Murthly
Perthshire
PH1 4EH
Scotland
Director NameMr Calum Kenneth Starke
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address47 Adderley Terrace
Monifieth
Dundee
Angus
DD5 4DQ
Scotland
Director NameTom Courtney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2008)
RoleTraining Consultant
Correspondence Address2 Harford Close
Penketh
Warrington
Cheshire
WA5 2JD
Director NameJames Gourlay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address14 Muirnwood Place
Monifieth
Dundee
Angus
DD5 4JL
Scotland
Director NameMr Douglas Gordon Littlejohn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2014)
RoleDirector Of Consulting Services
Country of ResidenceScotland
Correspondence Address1 Clune View
Woodlands Of Durris
Banchory
Aberdeenshire
AB31 6BW
Scotland
Director NameMrs Alison Goodwin Marks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClaremont 61 Albany Road
Broughty Ferry
Dundee
DD5 1JQ
Scotland
Director NameMr Neil Anthony Harkin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish,British
StatusResigned
Appointed11 October 2010(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDavid James McKenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside 310 Broughty Ferry Road
Dundee
DD4 7NJ
Scotland
Director NamePeter Walters
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAmanda Jane Buck
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElevator Business Centre Endeavour Drive
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMrs Emma Elise Davidson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(18 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2020)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameMrs Amanda Jane Buck
StatusResigned
Appointed14 September 2020(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed18 December 2008(7 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 September 2020)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websitewww.2020projectmanagement.com
Telephone024 91232098
Telephone regionCoventry

Location

Registered AddressElevator Business Centre Elevator Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50k at £120/20 Business Group LTD
98.69%
Redeemable
6.7k at £0.120/20 Business Group LTD
1.31%
Ordinary

Financials

Year2014
Net Worth£893,203
Cash£97,826
Current Liabilities£962,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

22 August 2013Delivered on: 3 September 2013
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Outstanding
25 January 2012Delivered on: 31 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 November 2006Delivered on: 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
12 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
6 April 2022Second filing for the appointment of Mr Phillip Jefferies as a director (3 pages)
1 April 2022Appointment of Mr Phillip Jeffries as a director on 1 April 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/04/2022
(2 pages)
22 February 2022Appointment of Thorntons Law Llp as a secretary on 18 February 2022 (2 pages)
19 February 2022Termination of appointment of Amanda Jane Buck as a secretary on 14 February 2022 (1 page)
19 February 2022Termination of appointment of Amanda Jane Buck as a director on 14 February 2022 (1 page)
6 January 2022Appointment of Mr Atholl George Cameron as a director on 1 January 2022 (2 pages)
6 January 2022Termination of appointment of Graham Chapman as a director on 1 January 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
19 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
16 September 2020Termination of appointment of Thorntons Law Llp as a secretary on 14 September 2020 (1 page)
15 September 2020Appointment of Mrs Amanda Jane Buck as a secretary on 14 September 2020 (2 pages)
15 June 2020Termination of appointment of Emma Elise Davidson as a director on 2 June 2020 (1 page)
10 April 2020Appointment of Mrs Emma Elise Davidson as a director on 8 April 2020 (2 pages)
7 April 2020Termination of appointment of Emma Elise Davidson as a director on 7 April 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 November 2019Director's details changed for Mr Antony Marks on 8 November 2019 (2 pages)
11 November 2019Termination of appointment of Neil Anthony Harkin as a director on 8 November 2019 (1 page)
11 November 2019Appointment of Mrs Emma Elise Davidson as a director on 8 November 2019 (2 pages)
11 November 2019Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 November 2019 (1 page)
11 November 2019Director's details changed for Mr Graham Chapman on 8 November 2019 (2 pages)
11 November 2019Director's details changed for Thomas Vincent on 8 November 2019 (2 pages)
8 October 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 November 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
8 November 2018Statement of capital on 31 March 2017
  • GBP 665.2
(4 pages)
8 November 2018Second filing of Confirmation Statement dated 05/09/2017 (9 pages)
24 May 2018Termination of appointment of Peter Walters as a director on 2 January 2018 (1 page)
4 May 2018Appointment of Thomas Vincent as a director on 1 January 2018 (2 pages)
21 December 2017Appointment of Amanda Jane Buck as a director on 20 July 2017 (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Director's details changed for Mr Graham Chapman on 1 September 2017 (2 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
18 September 2017Director's details changed for Mr Neil Anthony Harkin on 1 September 2017 (2 pages)
18 September 201705/09/17 Statement of Capital gbp 665.2
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 08/11/2018
(5 pages)
18 September 2017Director's details changed for Mr Graham Chapman on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Neil Anthony Harkin on 1 September 2017 (2 pages)
4 July 2017Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages)
4 July 2017Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages)
27 May 2017Satisfaction of charge SC2229550003 in full (4 pages)
27 May 2017Satisfaction of charge SC2229550003 in full (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,665.2
(7 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,665.2
(7 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,665.2
(7 pages)
30 June 2015Director's details changed for Peter Walters on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Peter Walters on 30 June 2015 (2 pages)
25 June 2015Registered office address changed from Ingleside 310 Broughty Ferry Road Dundee DD4 7NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Ingleside 310 Broughty Ferry Road Dundee DD4 7NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Termination of appointment of Douglas Gordon Littlejohn as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Douglas Gordon Littlejohn as a director on 30 November 2014 (1 page)
12 November 2014Director's details changed for Douglas Gordon Littlejohn on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Douglas Gordon Littlejohn on 12 November 2014 (2 pages)
28 October 2014Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page)
28 October 2014Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,665.2
(11 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,665.2
(11 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,665.2
(11 pages)
28 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 January 2014Memorandum and Articles of Association (25 pages)
28 January 2014Memorandum and Articles of Association (25 pages)
26 November 2013Director's details changed for Graham Chapman on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Graham Chapman on 25 November 2013 (2 pages)
15 November 2013Second filing of SH01 previously delivered to Companies House (9 pages)
15 November 2013Second filing of SH01 previously delivered to Companies House (9 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,670.2
(11 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,670.2
(11 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,670.2
(11 pages)
3 September 2013Registration of charge 2229550003 (13 pages)
3 September 2013Registration of charge 2229550003 (13 pages)
8 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 50,600
  • ANNOTATION A second filed SH01 was registered on 15/11/2013.
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 50,600
  • ANNOTATION A second filed SH01 was registered on 15/11/2013.
(4 pages)
4 April 2013Termination of appointment of Alison Marks as a director (2 pages)
4 April 2013Termination of appointment of Alison Marks as a director (2 pages)
13 November 2012Director's details changed for Antony Marks on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Antony Marks on 13 November 2012 (2 pages)
13 November 2012Director's details changed for David James Mckenzie on 18 May 2012 (2 pages)
13 November 2012Director's details changed for David James Mckenzie on 18 May 2012 (2 pages)
13 November 2012Director's details changed for Alison Goodwin Marks on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Alison Goodwin Marks on 13 November 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (12 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (12 pages)
27 June 2012Appointment of David James Mckenzie as a director (3 pages)
27 June 2012Appointment of Peter Walters as a director (3 pages)
27 June 2012Appointment of David James Mckenzie as a director (3 pages)
27 June 2012Appointment of Peter Walters as a director (3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2011Statement of capital on 28 March 2011
  • GBP 50,600.0
(9 pages)
31 December 2011Statement of capital on 28 March 2011
  • GBP 50,600.0
(9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
12 September 2011Appointment of Alison Goodwin Marks as a director (3 pages)
12 September 2011Appointment of Alison Goodwin Marks as a director (3 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
17 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 January 2011Termination of appointment of James Gourlay as a director (1 page)
31 January 2011Termination of appointment of Calum Starke as a director (1 page)
31 January 2011Termination of appointment of James Gourlay as a director (1 page)
31 January 2011Termination of appointment of Calum Starke as a director (1 page)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 October 2010Appointment of Neil Anthony Harkin as a director (3 pages)
11 October 2010Appointment of Neil Anthony Harkin as a director (3 pages)
1 October 2010Memorandum and Articles of Association (26 pages)
1 October 2010Memorandum and Articles of Association (26 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
27 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 106,000
(7 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 106,000
(7 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 600
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 600
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 600
(4 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2010Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 7 July 2010 (1 page)
30 April 2010Appointment of Douglas Gordon Littlejohn as a director (3 pages)
30 April 2010Appointment of Douglas Gordon Littlejohn as a director (3 pages)
23 September 2009Registered office changed on 23/09/2009 from brook house brook street broughty ferry dundee tayside DD5 1DQ (1 page)
23 September 2009Registered office changed on 23/09/2009 from brook house brook street broughty ferry dundee tayside DD5 1DQ (1 page)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
4 September 2009Ad 27/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 September 2009Ad 27/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 May 2009Appointment terminated secretary anthony marks (1 page)
11 May 2009Appointment terminated secretary anthony marks (1 page)
6 March 2009Director appointed james gourlay (3 pages)
6 March 2009Director appointed james gourlay (3 pages)
12 January 2009Secretary appointed thorntons law LLP (2 pages)
12 January 2009Secretary appointed thorntons law LLP (2 pages)
17 November 2008Appointment terminated director tom courtney (1 page)
17 November 2008Appointment terminated director tom courtney (1 page)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
4 August 2008Director appointed tom courtney (2 pages)
4 August 2008Director appointed tom courtney (2 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 October 2007Return made up to 06/09/07; full list of members (7 pages)
24 October 2007Return made up to 06/09/07; full list of members (7 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
28 November 2006Partic of mort/charge * (4 pages)
28 November 2006Partic of mort/charge * (4 pages)
3 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
3 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
20 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Registered office changed on 05/01/06 from: castlecroft business centre tom johnston road dundee DD4 8XD (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: castlecroft business centre tom johnston road dundee DD4 8XD (1 page)
5 January 2006Director resigned (1 page)
8 September 2005Return made up to 06/09/05; full list of members (8 pages)
8 September 2005Return made up to 06/09/05; full list of members (8 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
13 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
29 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: forsyth house, viking way innova campus rosyth euro parc rosyth, KY11 2UU (1 page)
29 April 2004Registered office changed on 29/04/04 from: forsyth house, viking way innova campus rosyth euro parc rosyth, KY11 2UU (1 page)
23 April 2004Ad 28/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2004Ad 28/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 December 2003Return made up to 06/09/03; full list of members (6 pages)
16 December 2003Return made up to 06/09/03; full list of members (6 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: netherlea house 4 seafield road broughty ferry, dundee DD5 3AJ (1 page)
20 August 2003Registered office changed on 20/08/03 from: netherlea house 4 seafield road broughty ferry, dundee DD5 3AJ (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
4 June 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
4 June 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
27 February 2003Company name changed netherlea consulting LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed netherlea consulting LIMITED\certificate issued on 27/02/03 (2 pages)
8 October 2002Return made up to 06/09/02; full list of members (6 pages)
8 October 2002Return made up to 06/09/02; full list of members (6 pages)
1 July 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
1 July 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
6 September 2001Incorporation (16 pages)
6 September 2001Incorporation (16 pages)