Company Name20/20 Business Group Limited
Company StatusActive
Company NumberSC447972
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Previous NameCastlelaw (No.769) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Antony Marks
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnterprise Business Centre Endeavour Drive
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Graham Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(8 months after company formation)
Appointment Duration10 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Neil Anthony Harkin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish,British
StatusCurrent
Appointed20 December 2013(8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameNeil Anthony Harkin
StatusCurrent
Appointed09 March 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressEnterprise Business Centre Endeavour Drive
Aberdeenshire
AB32 6UF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed18 February 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Douglas Gordon Littlejohn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2014)
RoleDirector Of Consulting Services
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David James McKenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NamePeter Walters
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Christian Brogger
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed29 January 2015(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMrs Amanda Jane Buck
StatusResigned
Appointed14 September 2020(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 October 2021)
RoleCompany Director
Correspondence AddressElevator Business Centre Endeavour Drive
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Innes Grant Chalmers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnterprise Business Centre Endeavour Drive
Aberdeenshire
AB32 6UF
Scotland
Secretary NameMr Innes Chalmers
StatusResigned
Appointed01 November 2021(8 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2022)
RoleCompany Director
Correspondence AddressEnterprise Business Centre Endeavour Drive
Aberdeenshire
AB32 6UF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Website2020projectmanagement.com
Telephone024 91232098
Telephone regionCoventry

Location

Registered AddressEnterprise Business Centre
Endeavour Drive
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50k at £1Graham Chapman
99.89%
Redeemable
2k at £0.01Marks & Chapman Sipp
0.04%
Ordinary
998 at £0.01Brenda Aguiar Madureira
0.02%
Ordinary
995 at £0.01Neil Harkin Sipp
0.02%
Ordinary
626 at £0.01Peter Walters Sipp
0.01%
Ordinary
276 at £0.01Trustees Of Marks & Marks Sipp
0.01%
Ordinary
76 at £0.01David James Gilbert
0.00%
Ordinary
139 at £0.01Debra Jane Wilkinson
0.00%
Ordinary
139 at £0.01Graham Chapman
0.00%
Ordinary
138 at £0.01Graham Chapman Sipp
0.00%
Ordinary

Financials

Year2014
Turnover£3,518,835
Gross Profit£2,569,854
Net Worth£4,954
Cash£99,362
Current Liabilities£818,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

7 December 2023Group of companies' accounts made up to 31 March 2023 (20 pages)
13 June 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
19 October 2022Appointment of Mr Thomas Vincent as a director on 19 February 2022 (2 pages)
11 August 2022Termination of appointment of Innes Grant Chalmers as a director on 10 August 2022 (1 page)
25 July 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 55.39
(3 pages)
31 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 February 2022Appointment of Thorntons Law Llp as a secretary on 18 February 2022 (2 pages)
19 February 2022Termination of appointment of Innes Chalmers as a secretary on 19 February 2022 (1 page)
22 December 2021Group of companies' accounts made up to 31 March 2021 (16 pages)
8 November 2021Appointment of Mr Innes Chalmers as a secretary on 1 November 2021 (2 pages)
8 November 2021Appointment of Mr Innes Grant Chalmers as a director on 1 November 2021 (2 pages)
15 October 2021Termination of appointment of Amanda Jane Buck as a secretary on 2 October 2021 (1 page)
19 September 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
31 March 2021Group of companies' accounts made up to 31 March 2020 (15 pages)
12 January 2021Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Enterprise Business Centre Endeavour Drive Aberdeenshire AB32 6UF on 12 January 2021 (1 page)
16 September 2020Appointment of Mrs Amanda Jane Buck as a secretary on 14 September 2020 (2 pages)
7 July 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (16 pages)
20 May 2019Confirmation statement made on 18 April 2019 with updates (6 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (19 pages)
24 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 August 2018Memorandum and Articles of Association (12 pages)
18 July 2018Cancellation of shares. Statement of capital on 19 June 2018
  • GBP 53.47
(6 pages)
18 July 2018Purchase of own shares. (3 pages)
8 June 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
1 June 2018Statement of capital on 2 April 2018
  • GBP 54.57
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2 April 2018
(6 pages)
22 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 9.08
(3 pages)
18 May 2018Termination of appointment of Peter Walters as a director on 28 March 2018 (1 page)
12 March 2018Resolutions
  • RES13 ‐ Share premium account cancelled 27/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
12 March 2018Statement by Directors (1 page)
12 March 2018Statement of capital on 12 March 2018
  • GBP 63.65
(5 pages)
12 March 2018Solvency Statement dated 26/02/18 (1 page)
27 October 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 January 2017Statement of capital on 15 December 2016
  • GBP 63.65
(4 pages)
18 January 2017Statement of capital on 15 December 2016
  • GBP 63.65
(4 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the 50,000 redeemable shares of £1.00 each held in the capital of the company by graham chapman be redeemed, such redemption to take effect on the payment by the company of the sum of £50,000 to the said mr graham chapman 15/12/2016
(27 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the 50,000 redeemable shares of £1.00 each held in the capital of the company by graham chapman be redeemed, such redemption to take effect on the payment by the company of the sum of £50,000 to the said mr graham chapman 15/12/2016
(27 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,063.65
(7 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,063.65
(7 pages)
21 April 2016Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages)
21 April 2016Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages)
25 February 2016Statement of capital on 25 February 2016
  • GBP 50,063.65
(6 pages)
25 February 2016Statement of capital on 25 February 2016
  • GBP 50,063.65
(6 pages)
25 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2016Solvency Statement dated 02/02/16 (2 pages)
25 February 2016Statement by Directors (2 pages)
25 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2016Solvency Statement dated 02/02/16 (2 pages)
25 February 2016Statement by Directors (2 pages)
12 January 2016Termination of appointment of Christian Brogger as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Christian Brogger as a director on 31 December 2015 (2 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
5 November 2015Appointment of Mr Christian Brogger as a director on 29 January 2015 (2 pages)
5 November 2015Appointment of Mr Christian Brogger as a director on 29 January 2015 (2 pages)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 50,078.12
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 50,078.12
(5 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)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders (8 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders (8 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 50,053.85
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 15 April 2015
(6 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 50,053.85
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 15 April 2015
(6 pages)
24 April 2015Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,066.52
(7 pages)
24 April 2015Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,066.52
(7 pages)
2 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12.65
(3 pages)
2 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12.65
(3 pages)
2 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12.65 on 2015-03-09
(3 pages)
16 March 2015Appointment of Neil Anthony Harkin as a secretary on 9 March 2015 (3 pages)
16 March 2015Termination of appointment of Thorntons Law Llp as a secretary on 9 March 2015 (2 pages)
16 March 2015Termination of appointment of Thorntons Law Llp as a secretary on 9 March 2015 (2 pages)
16 March 2015Appointment of Neil Anthony Harkin as a secretary on 9 March 2015 (3 pages)
16 March 2015Termination of appointment of Thorntons Law Llp as a secretary on 9 March 2015 (2 pages)
16 March 2015Appointment of Neil Anthony Harkin as a secretary on 9 March 2015 (3 pages)
11 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6.02
(3 pages)
11 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6.02
(3 pages)
11 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6.02 on 2015-02-20
(3 pages)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2.02
(2 pages)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2.02
(2 pages)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2.02 on 2015-01-29
(2 pages)
12 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12 on 2015-01-27
(3 pages)
12 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12
(3 pages)
12 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12
(3 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
5 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
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)
7 October 2014Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page)
23 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,066.52
(8 pages)
23 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,066.52
(8 pages)
20 January 2014Appointment of David James Mckenzie as a director (3 pages)
20 January 2014Appointment of Graham Chapman as a director (3 pages)
20 January 2014Appointment of David James Mckenzie as a director (3 pages)
20 January 2014Appointment of Graham Chapman as a director (3 pages)
20 January 2014Appointment of Neil Anthony Harkin as a director (3 pages)
20 January 2014Appointment of Douglas Gordon Littlejohn as a director (3 pages)
20 January 2014Appointment of Neil Anthony Harkin as a director (3 pages)
20 January 2014Appointment of Peter Walters as a director (3 pages)
20 January 2014Appointment of Peter Walters as a director (3 pages)
20 January 2014Appointment of Douglas Gordon Littlejohn as a director (3 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2013Company name changed castlelaw (no.769) LIMITED\certificate issued on 07/11/13
  • CONNOT ‐
(3 pages)
7 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
7 November 2013Company name changed castlelaw (no.769) LIMITED\certificate issued on 07/11/13
  • CONNOT ‐
(3 pages)
7 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)