About

Registered Number: SC314967
Date of Incorporation: 19/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 5 Spiersbridge Terrace, Thornliebank, Glasgow, G46 8JH,

 

Having been setup in 2007, 2020 Properties Ltd are based in Glasgow, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 25 January 2019
MR04 - N/A 18 January 2019
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 29 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
MR01 - N/A 24 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 29 May 2015
MR01 - N/A 22 April 2015
AR01 - Annual Return 22 January 2015
MR01 - N/A 29 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 04 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 23 January 2009
CERTNM - Change of name certificate 28 June 2008
410(Scot) - N/A 27 June 2008
410(Scot) - N/A 25 June 2008
410(Scot) - N/A 19 June 2008
410(Scot) - N/A 13 June 2008
410(Scot) - N/A 01 March 2008
363a - Annual Return 08 February 2008
410(Scot) - N/A 07 February 2008
410(Scot) - N/A 17 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

A registered charge 19 April 2015 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

Standard security 20 April 2012 Outstanding

N/A

Standard security 18 June 2008 Fully Satisfied

N/A

Standard security 12 June 2008 Fully Satisfied

N/A

Standard security 06 June 2008 Fully Satisfied

N/A

Standard security 05 June 2008 Fully Satisfied

N/A

Standard security 26 February 2008 Fully Satisfied

N/A

Floating charge 04 February 2008 Fully Satisfied

N/A

Standard security 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.