Company Name2020It Ltd.
DirectorGordon Rae
Company StatusActive
Company NumberSC238116
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gordon Rae
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Viewfield Avenue
Baillieston
Glasgow
G69 6PA
Scotland
Director NameMr David Cochrane Yates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Secretary NameGordon Rae
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Kerse Place
Falkirk
Central
FK1 1UH
Scotland
Secretary NameDavid Moffat
NationalityBritish
StatusResigned
Appointed26 May 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address14 Cross Street
Dysart
Fife
KY1 2UD
Scotland
Secretary NameCarol Cleland Parker
NationalityBritish
StatusResigned
Appointed14 March 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2012)
RoleSecretary
Correspondence Address102 Manor Street
Falkirk
FK1 1NU
Scotland
Director NameCarol Cleland Parker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
FK1 1NU
Scotland
Director NameBarry Huskie
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address2/5 60
Wilson Street
Glasgow
G1 1HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.2020it.co.uk
Email address[email protected]
Telephone0141 4382404
Telephone regionGlasgow

Location

Registered Address78 Hunthill Road
High Blantyre
Lanarkshire
G78 9UW
Scotland

Shareholders

2 at £1Gordon Rae
100.00%
Ordinary

Financials

Year2014
Net Worth£1,053
Cash£8,348
Current Liabilities£16,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
29 September 2023Change of details for Mr Gordon Rae as a person with significant control on 29 September 2023 (2 pages)
29 September 2023Registered office address changed from 4 Viewfield Avenue Baillieston Glasgow G69 6PA Scotland to 78 Hunthill Road High Blantyre Lanarkshire G78 9UW on 29 September 2023 (1 page)
24 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
2 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 January 2021Director's details changed for Mr Gordon Rae on 7 January 2021 (2 pages)
7 January 2021Registered office address changed from 2/5 60 Wilson Street Glasgow G1 1HD to 4 Viewfield Avenue Baillieston Glasgow G69 6PA on 7 January 2021 (1 page)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 June 2019Termination of appointment of Barry Huskie as a director on 28 June 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
6 January 2016Appointment of Barry Huskie as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Barry Huskie as a director on 1 January 2016 (2 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2015Director's details changed for Gordon Rae on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 102 Manor Street Falkirk FK1 1NU to 2/5 60 Wilson Street Glasgow G1 1HD on 13 August 2015 (1 page)
13 August 2015Director's details changed for Gordon Rae on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 102 Manor Street Falkirk FK1 1NU to 2/5 60 Wilson Street Glasgow G1 1HD on 13 August 2015 (1 page)
3 February 2015Director's details changed for Gordon Rae on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Gordon Rae on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Gordon Rae on 3 February 2015 (2 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
2 September 2014Director's details changed for Gordon Rae on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Gordon Rae on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Gordon Rae on 2 September 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Director's details changed for Gordon Rae on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Gordon Rae on 23 April 2014 (2 pages)
7 March 2014Director's details changed for Gordon Rae on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Gordon Rae on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Gordon Rae on 7 March 2014 (2 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Termination of appointment of Carol Parker as a director (1 page)
18 October 2012Termination of appointment of Carol Parker as a director (1 page)
18 October 2012Termination of appointment of Carol Parker as a secretary (1 page)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 October 2012Termination of appointment of Carol Parker as a secretary (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 October 2010Director's details changed for Gordon Rae on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Carol Cleland Parker on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Carol Cleland Parker on 14 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Gordon Rae on 14 October 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Secretary's details changed for Carol Cleland Parker on 17 March 2010 (1 page)
17 March 2010Director's details changed for Gordon Rae on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Gordon Rae on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Carol Cleland Parker on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Carol Cleland Parker on 17 March 2010 (1 page)
17 March 2010Director's details changed for Carol Cleland Parker on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Carol Cleland Parker on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Carol Cleland Parker on 17 March 2010 (1 page)
14 December 2009Registered office address changed from 100 Wallace Street Falkirk Stirlingshire FK2 7DX on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 100 Wallace Street Falkirk Stirlingshire FK2 7DX on 14 December 2009 (1 page)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Gordon Rae on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Carol Cleland Parker on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Gordon Rae on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Carol Cleland Parker on 25 November 2009 (1 page)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Carol Cleland Parker on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Carol Cleland Parker on 25 November 2009 (1 page)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 November 2008Return made up to 14/10/08; full list of members (4 pages)
24 November 2008Return made up to 14/10/08; full list of members (4 pages)
9 July 2008Director appointed carol cleland parker (2 pages)
9 July 2008Director appointed carol cleland parker (2 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 14/10/07; no change of members (6 pages)
8 November 2007Return made up to 14/10/07; no change of members (6 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007Secretary resigned (1 page)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 14/10/06; full list of members (6 pages)
4 December 2006Return made up to 14/10/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Registered office changed on 28/11/05 from: 35 kerse place falkirk stirlingshire FK1 1UH (1 page)
28 November 2005Registered office changed on 28/11/05 from: 35 kerse place falkirk stirlingshire FK1 1UH (1 page)
28 November 2005Director's particulars changed (1 page)
18 October 2005Return made up to 14/10/05; full list of members (6 pages)
18 October 2005Return made up to 14/10/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Registered office changed on 10/01/05 from: 4 park street falkirk stirlingshire FK1 1RE (1 page)
10 January 2005Registered office changed on 10/01/05 from: 4 park street falkirk stirlingshire FK1 1RE (1 page)
10 January 2005Return made up to 14/10/04; full list of members (6 pages)
10 January 2005Return made up to 14/10/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 102 manor street falkirk FK1 1NU (1 page)
12 January 2004Registered office changed on 12/01/04 from: 102 manor street falkirk FK1 1NU (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Return made up to 14/10/03; full list of members (6 pages)
16 October 2003Return made up to 14/10/03; full list of members (6 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
20 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)