Arnhall Business Park
Westhill
AB32 6UF
Scotland
Director Name | 20/20 Business Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mr Antony Marks |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claremont 61 Albany Road, West Ferry Dundee DD5 1JQ Scotland |
Director Name | Mr Graham Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 October 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Craigston Lodge Kingswells Aberdeen AB15 8RJ Scotland |
Director Name | Mr Neil Anthony Harkin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 27 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Amanda Jane Buck |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elevator Business Centre Endeabour Drive Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Mrs Amanda Jane Buck |
---|---|
Status | Resigned |
Appointed | 14 September 2020(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Elevator Business Centre Endeavour Drive Arnhall Business Park Westhill AB32 6UF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | 2020projectmanagement.com |
---|---|
Telephone | 024 91232098 |
Telephone region | Coventry |
Registered Address | Elevator Business Centre Endeavour Drive Arnhall Business Park Westhill AB32 6UF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | 20/20 (International) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£938,953 |
Cash | £232 |
Current Liabilities | £1,029,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
17 August 2018 | Delivered on: 20 August 2018 Persons entitled: Graham Chapman Antony Marks, Graham Chapman, and Psfm Trustees Limited, the Trustees of the Marks and Chapman Group Sipp Debra Jane Wilkinson Neil Anthony Harkin and Psfm Trustees Limited, the Trustees of the Neil Harkin Sipp Classification: A registered charge Outstanding |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
29 March 2023 | Change of details for 20/20 Business Group Limited as a person with significant control on 29 March 2023 (2 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
22 February 2022 | Appointment of Thorntons Law Llp as a secretary on 18 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr Thomas Vincent as a director on 19 February 2022 (2 pages) |
19 February 2022 | Termination of appointment of Amanda Jane Buck as a director on 14 February 2022 (1 page) |
19 February 2022 | Termination of appointment of Amanda Jane Buck as a secretary on 14 February 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of Thorntons Law Llp as a secretary on 14 September 2020 (1 page) |
15 September 2020 | Appointment of Mrs Amanda Jane Buck as a secretary on 14 September 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Elevator Business Centre Endeavour Drive Arnhall Business Park Westhill AB32 6UF on 11 November 2019 (1 page) |
8 October 2019 | Appointment of Mrs Amanda Jane Buck as a director on 1 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Neil Anthony Harkin as a director on 1 September 2019 (1 page) |
8 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 August 2018 | Registration of charge SC3590200001, created on 17 August 2018 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
18 September 2017 | Change of details for 20/20 (International) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page) |
24 November 2014 | Appointment of Mr Neil Anthony Harkin as a director on 27 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Antony Marks as a director on 27 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Antony Marks as a director on 27 October 2014 (1 page) |
24 November 2014 | Appointment of 20/20 Business Group Limited as a director on 27 October 2014 (2 pages) |
24 November 2014 | Appointment of 20/20 Business Group Limited as a director on 27 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Neil Anthony Harkin as a director on 27 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page) |
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
13 December 2013 | Company name changed 20/20 ip LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Company name changed 20/20 ip LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
11 December 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages) |
11 December 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages) |
25 November 2013 | Director's details changed for Graham Chapman on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Graham Chapman on 25 November 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
7 November 2013 | Company name changed 20/20 business events LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Company name changed 20/20 business events LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 November 2012 | Director's details changed for Antony Marks on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Antony Marks on 13 November 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
2 September 2009 | Director appointed graham chapman (2 pages) |
2 September 2009 | Director appointed graham chapman (2 pages) |
4 June 2009 | Director appointed antony marks (2 pages) |
4 June 2009 | Director appointed antony marks (2 pages) |
21 May 2009 | Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page) |
21 May 2009 | Appointment terminated director iain henderson hutcheson (1 page) |
21 May 2009 | Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page) |
21 May 2009 | Appointment terminated director iain henderson hutcheson (1 page) |
1 May 2009 | Incorporation (18 pages) |
1 May 2009 | Incorporation (18 pages) |