About

Registered Number: SC278646
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 38 George Street, Dumfries, DG1 1EH

 

Based in Dumfries, 8020 Ltd was established in 2005. We do not know the number of employees at this business. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGAR, Heather 01 February 2005 19 May 2005 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 28 January 2019
MR01 - N/A 16 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 18 August 2006
225 - Change of Accounting Reference Date 08 May 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.