About

Registered Number: SC222955
Date of Incorporation: 06/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Elevator Business Centre Elevator Business Centre, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF,

 

Founded in 2001, 20/20 Business Insight Ltd are based in Westhill, it has a status of "Active". The companies directors are listed as Thorntons Law Llp, Buck, Amanda Jane, Chapman, Graham, Vincent, Thomas, Courtney, Tom, Fraser, Ian Angus, Gourlay, James, Harkin, Neil Anthony, Marks, Alison Goodwin, Walters, Peter. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.