UKBizDB.co.uk

20/20 INTELLECTUAL PROPERTY LIMITED

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

This company is commonly known as 20/20 Intellectual Property Limited. The company was founded 15 years ago and was given the registration number SC359020. The firm's registered office is in WESTHILL. You can find them at Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:20/20 INTELLECTUAL PROPERTY LIMITED
Company Number:SC359020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland, AB32 6UF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary18 February 2022Active
Elevator Business Centre, Endeavour Drive, Arnhall Business Park, Westhill, Scotland, AB32 6UF

Director19 February 2022Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Director27 October 2014Active
Elevator Business Centre, Endeavour Drive, Arnhall Business Park, Westhill, Scotland, AB32 6UF

Secretary14 September 2020Active
Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom, DD1 4BJ

Corporate Secretary01 May 2009Active
Elevator Business Centre, Endeabour Drive, Westhill, Scotland, AB32 6UF

Director01 September 2019Active
Craigston Lodge, Kingswells, Aberdeen, Scotland, AB15 8RJ

Director20 August 2009Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director27 October 2014Active
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG

Director01 May 2009Active
Claremont, 61 Albany Road, West Ferry, Dundee, Scotland, DD5 1JQ

Director15 May 2009Active

People with Significant Control

20/20 Business Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint corporate secretary company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Appoint person secretary company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.