About

Registered Number: SC447972
Date of Incorporation: 18/04/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Established in 2013, 20/20 Business Group Ltd have registered office in Dundee, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Harkin, Neil Anthony, Thorntons Law Llp, Brogger, Christian in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGGER, Christian 29 January 2015 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HARKIN, Neil Anthony 09 March 2015 - 1
THORNTONS LAW LLP 18 April 2013 09 March 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 24 August 2018
MA - Memorandum and Articles 24 August 2018
SH06 - Notice of cancellation of shares 18 July 2018
SH03 - Return of purchase of own shares 18 July 2018
CS01 - N/A 08 June 2018
SH05 - Notice of cancellation of treasury shares 01 June 2018
SH03 - Return of purchase of own shares 22 May 2018
TM01 - Termination of appointment of director 18 May 2018
RESOLUTIONS - N/A 12 March 2018
SH19 - Statement of capital 12 March 2018
CAP-SS - N/A 12 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 19 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2017
AA - Annual Accounts 13 January 2017
RESOLUTIONS - N/A 29 December 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 21 April 2016
RESOLUTIONS - N/A 25 February 2016
SH19 - Statement of capital 25 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2016
CAP-SS - N/A 25 February 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 05 November 2015
SH01 - Return of Allotment of shares 07 September 2015
CH01 - Change of particulars for director 30 June 2015
AR01 - Annual Return 29 April 2015
SH05 - Notice of cancellation of treasury shares 28 April 2015
SH01 - Return of Allotment of shares 24 April 2015
SH03 - Return of purchase of own shares 02 April 2015
AP03 - Appointment of secretary 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
SH03 - Return of purchase of own shares 11 March 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 24 February 2015
SH03 - Return of purchase of own shares 12 February 2015
AA - Annual Accounts 30 December 2014
AA01 - Change of accounting reference date 05 December 2014
TM01 - Termination of appointment of director 02 December 2014
CH01 - Change of particulars for director 12 November 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
RESOLUTIONS - N/A 18 November 2013
CERTNM - Change of name certificate 07 November 2013
RESOLUTIONS - N/A 07 November 2013
NEWINC - New incorporation documents 18 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.