UKBizDB.co.uk

20/20 BUSINESS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20/20 Business Group Limited. The company was founded 11 years ago and was given the registration number SC447972. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:20/20 BUSINESS GROUP LIMITED
Company Number:SC447972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Business Centre, Endeavour Drive, Aberdeenshire, United Kingdom, AB32 6UF

Secretary09 March 2015Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary18 February 2022Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director20 December 2013Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director20 December 2013Active
Enterprise Business Centre, Endeavour Drive, Aberdeenshire, United Kingdom, AB32 6UF

Director18 April 2013Active
Elevator Business Centre, Endeabour Drive, Westhill, Scotland, AB32 6UF

Director19 February 2022Active
Elevator Business Centre, Endeavour Drive, Westhill, Scotland, AB32 6UF

Secretary14 September 2020Active
Enterprise Business Centre, Endeavour Drive, Aberdeenshire, United Kingdom, AB32 6UF

Secretary01 November 2021Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary18 April 2013Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director29 January 2015Active
Enterprise Business Centre, Endeavour Drive, Aberdeenshire, United Kingdom, AB32 6UF

Director01 November 2021Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director20 December 2013Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director20 December 2013Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director20 December 2013Active

People with Significant Control

Mr Graham Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Enterprise Business Centre, Endeavour Drive, Aberdeenshire, United Kingdom, AB32 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Marks
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Enterprise Business Centre, Endeavour Drive, Aberdeenshire, United Kingdom, AB32 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type group.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-25Capital

Capital allotment shares.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint corporate secretary company with name date.

Download
2022-02-19Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-09-16Officers

Appoint person secretary company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type group.

Download
2018-08-24Incorporation

Memorandum articles.

Download
2018-08-24Resolution

Resolution.

Download
2018-07-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.