Company Name80:20 Business Solutions Limited
Company StatusDissolved
Company NumberSC291475
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Ferguson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Glasgow Road
Lanark
Lanarkshire
ML11 9UE
Scotland
Secretary NameRosemary Ferguson
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3a Glasgow Road
Lanark
Lanarkshire
ML11 9UE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 & 6 Wellgatehead
Lanark
Lanarkshire
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Edward Ferguson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Edward Ferguson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Edward Ferguson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Ferguson on 10 October 2005 (1 page)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from radleigh house 1 golf road clarkston glasgow G76 7HU (1 page)
13 December 2007Return made up to 10/10/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 October 2006Return made up to 10/10/06; full list of members (2 pages)
31 October 2005Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
10 October 2005Incorporation (16 pages)