Having been setup in 2001, 20/20 Business Insight Ltd has its registered office in Westhill, Aberdeenshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 10 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, Amanda Jane | 20 July 2017 | - | 1 |
CHAPMAN, Graham | 18 August 2003 | - | 1 |
VINCENT, Thomas | 01 January 2018 | - | 1 |
COURTNEY, Tom | 07 January 2008 | 12 November 2008 | 1 |
FRASER, Ian Angus | 25 August 2003 | 29 May 2004 | 1 |
GOURLAY, James | 01 March 2009 | 28 January 2011 | 1 |
HARKIN, Neil Anthony | 11 October 2010 | 08 November 2019 | 1 |
MARKS, Alison Goodwin | 06 September 2001 | 18 August 2003 | 1 |
WALTERS, Peter | 20 April 2012 | 02 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTONS LAW LLP | 18 December 2008 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 June 2020 | |
AP01 - Appointment of director | 10 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CH01 - Change of particulars for director | 11 November 2019 | |
CH01 - Change of particulars for director | 11 November 2019 | |
CH01 - Change of particulars for director | 11 November 2019 | |
AP01 - Appointment of director | 11 November 2019 | |
TM01 - Termination of appointment of director | 11 November 2019 | |
AD01 - Change of registered office address | 11 November 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 16 November 2018 | |
RP04CS01 - N/A | 08 November 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 November 2018 | |
TM01 - Termination of appointment of director | 24 May 2018 | |
AP01 - Appointment of director | 04 May 2018 | |
AP01 - Appointment of director | 21 December 2017 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
MR04 - N/A | 27 May 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 29 September 2015 | |
CH01 - Change of particulars for director | 30 June 2015 | |
AD01 - Change of registered office address | 25 June 2015 | |
AA - Annual Accounts | 30 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 | 28 October 2014 | |
AR01 - Annual Return | 19 September 2014 | |
RESOLUTIONS - N/A | 28 January 2014 | |
MEM/ARTS - N/A | 28 January 2014 | |
CH01 - Change of particulars for director | 26 November 2013 | |
RP04 - N/A | 15 November 2013 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 18 September 2013 | |
MR01 - N/A | 03 September 2013 | |
SH01 - Return of Allotment of shares | 08 August 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
CH01 - Change of particulars for director | 13 November 2012 | |
CH01 - Change of particulars for director | 13 November 2012 | |
CH01 - Change of particulars for director | 13 November 2012 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 13 September 2012 | |
AP01 - Appointment of director | 27 June 2012 | |
AP01 - Appointment of director | 27 June 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 December 2011 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 05 October 2011 | |
AP01 - Appointment of director | 12 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 May 2011 | |
AA01 - Change of accounting reference date | 17 February 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
MEM/ARTS - N/A | 01 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
RESOLUTIONS - N/A | 27 September 2010 | |
SH01 - Return of Allotment of shares | 27 September 2010 | |
SH01 - Return of Allotment of shares | 26 July 2010 | |
RESOLUTIONS - N/A | 21 July 2010 | |
AD01 - Change of registered office address | 07 July 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
363a - Annual Return | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 2009 | |
353 - Register of members | 21 August 2009 | |
AA - Annual Accounts | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
363a - Annual Return | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
410(Scot) - N/A | 28 November 2006 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 04 August 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
287 - Change in situation or address of Registered Office | 29 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
363s - Annual Return | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
287 - Change in situation or address of Registered Office | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
CERTNM - Change of name certificate | 27 February 2003 | |
363s - Annual Return | 08 October 2002 | |
225 - Change of Accounting Reference Date | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 September 2001 | |
NEWINC - New incorporation documents | 06 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2013 | Fully Satisfied |
N/A |
Floating charge | 25 January 2012 | Outstanding |
N/A |
Bond & floating charge | 16 November 2006 | Outstanding |
N/A |