20/20 BUSINESS INSIGHT LIMITED

Register to unlock more data on OkredoRegister

20/20 BUSINESS INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222955

Incorporation date

06/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 3 Hill Street, New Town, Edinburgh EH2 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2001)
dot icon01/04/2026
Appointment of Miss Chloe Louisa Mora as a director on 2026-04-01
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon03/06/2025
Registered office address changed from Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF United Kingdom to Third Floor, 3 Hill Street New Town Edinburgh EH2 3JP on 2025-06-03
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Statement of company's objects
dot icon20/09/2024
Resolutions
dot icon20/09/2024
Memorandum and Articles of Association
dot icon17/09/2024
Termination of appointment of Antony Marks as a director on 2024-09-17
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon17/06/2024
Termination of appointment of Thorntons Law Llp as a secretary on 2024-06-03
dot icon17/06/2024
Appointment of Miss Chloe Louisa Mora as a secretary on 2024-06-04
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon06/04/2022
Second filing for the appointment of Mr Phillip Jefferies as a director
dot icon01/04/2022
Appointment of Mr Phillip Jeffries as a director on 2022-04-01
dot icon22/02/2022
Appointment of Thorntons Law Llp as a secretary on 2022-02-18
dot icon19/02/2022
Termination of appointment of Amanda Jane Buck as a director on 2022-02-14
dot icon19/02/2022
Termination of appointment of Amanda Jane Buck as a secretary on 2022-02-14
dot icon06/01/2022
Termination of appointment of Graham Chapman as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mr Atholl George Cameron as a director on 2022-01-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon16/09/2020
Termination of appointment of Thorntons Law Llp as a secretary on 2020-09-14
dot icon15/09/2020
Appointment of Mrs Amanda Jane Buck as a secretary on 2020-09-14
dot icon15/06/2020
Termination of appointment of Emma Elise Davidson as a director on 2020-06-02
dot icon10/04/2020
Appointment of Mrs Emma Elise Davidson as a director on 2020-04-08
dot icon07/04/2020
Termination of appointment of Emma Elise Davidson as a director on 2020-04-07
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Director's details changed for Thomas Vincent on 2019-11-08
dot icon11/11/2019
Director's details changed for Mr Antony Marks on 2019-11-08
dot icon11/11/2019
Director's details changed for Mr Graham Chapman on 2019-11-08
dot icon11/11/2019
Appointment of Mrs Emma Elise Davidson as a director on 2019-11-08
dot icon11/11/2019
Termination of appointment of Neil Anthony Harkin as a director on 2019-11-08
dot icon11/11/2019
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 2019-11-11
dot icon08/10/2019
Confirmation statement made on 2019-09-05 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-09-05 with updates
dot icon08/11/2018
Second filing of Confirmation Statement dated 05/09/2017
dot icon08/11/2018
Statement of capital on 2017-03-31
dot icon24/05/2018
Termination of appointment of Peter Walters as a director on 2018-01-02
dot icon04/05/2018
Appointment of Thomas Vincent as a director on 2018-01-01
dot icon21/12/2017
Appointment of Amanda Jane Buck as a director on 2017-07-20
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
05/09/17 Statement of Capital gbp 665.2
dot icon18/09/2017
Director's details changed for Mr Graham Chapman on 2017-09-01
dot icon18/09/2017
Director's details changed for Mr Neil Anthony Harkin on 2017-09-01
dot icon04/07/2017
Director's details changed for Mr Antony Marks on 2016-03-02
dot icon27/05/2017
Satisfaction of charge SC2229550003 in full
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon30/06/2015
Director's details changed for Peter Walters on 2015-06-30
dot icon25/06/2015
Registered office address changed from Ingleside 310 Broughty Ferry Road Dundee DD4 7NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2015-06-25
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Douglas Gordon Littlejohn as a director on 2014-11-30
dot icon12/11/2014
Director's details changed for Douglas Gordon Littlejohn on 2014-11-12
dot icon28/10/2014
Termination of appointment of David James Mckenzie as a director on 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon28/01/2014
Memorandum and Articles of Association
dot icon28/01/2014
Resolutions
dot icon26/11/2013
Director's details changed for Graham Chapman on 2013-11-25
dot icon15/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon03/09/2013
Registration of charge 2229550003
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon04/04/2013
Termination of appointment of Alison Marks as a director
dot icon13/11/2012
Director's details changed for Antony Marks on 2012-11-13
dot icon13/11/2012
Director's details changed for Alison Goodwin Marks on 2012-11-13
dot icon13/11/2012
Director's details changed for David James Mckenzie on 2012-05-18
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/06/2012
Appointment of Peter Walters as a director
dot icon27/06/2012
Appointment of David James Mckenzie as a director
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2011
Statement of capital on 2011-03-28
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon12/09/2011
Appointment of Alison Goodwin Marks as a director
dot icon10/05/2011
Register inspection address has been changed
dot icon17/02/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon31/01/2011
Termination of appointment of James Gourlay as a director
dot icon31/01/2011
Termination of appointment of Calum Starke as a director
dot icon01/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/10/2010
Appointment of Neil Anthony Harkin as a director
dot icon01/10/2010
Memorandum and Articles of Association
dot icon29/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon21/07/2010
Resolutions
dot icon07/07/2010
Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee DD5 1DQ on 2010-07-07
dot icon30/04/2010
Appointment of Douglas Gordon Littlejohn as a director
dot icon23/09/2009
Return made up to 06/09/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from brook house brook street broughty ferry dundee tayside DD5 1DQ
dot icon04/09/2009
Ad 27/08/09\gbp si 1@1=1\gbp ic 2/3\
dot icon21/08/2009
Location of register of members
dot icon15/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/05/2009
Appointment terminated secretary anthony marks
dot icon06/03/2009
Director appointed james gourlay
dot icon12/01/2009
Secretary appointed thorntons law LLP
dot icon17/11/2008
Appointment terminated director tom courtney
dot icon08/09/2008
Return made up to 06/09/08; full list of members
dot icon04/08/2008
Director appointed tom courtney
dot icon23/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon24/10/2007
Return made up to 06/09/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/01/2007
New director appointed
dot icon28/11/2006
Partic of mort/charge *
dot icon03/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/09/2006
Return made up to 06/09/06; full list of members
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Registered office changed on 05/01/06 from: castlecroft business centre tom johnston road dundee DD4 8XD
dot icon08/09/2005
Return made up to 06/09/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon13/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon29/09/2004
Return made up to 06/09/04; full list of members
dot icon09/06/2004
Director resigned
dot icon29/04/2004
Registered office changed on 29/04/04 from: forsyth house, viking way innova campus rosyth euro parc rosyth, KY11 2UU
dot icon23/04/2004
Ad 28/02/04--------- £ si 2@1=2 £ ic 1/3
dot icon16/12/2003
Return made up to 06/09/03; full list of members
dot icon30/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: netherlea house 4 seafield road broughty ferry, dundee DD5 3AJ
dot icon20/08/2003
New director appointed
dot icon20/08/2003
Director resigned
dot icon04/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon27/02/2003
Certificate of change of name
dot icon08/10/2002
Return made up to 06/09/02; full list of members
dot icon01/07/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon19/09/2001
New director appointed
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned
dot icon06/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.73M
-
0.00
4.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
18/02/2022 - 03/06/2024
278
Marks, Antony
Director
13/08/2003 - 17/09/2024
19
Vincent, Thomas
Director
01/01/2018 - Present
3
Mora, Chloe Louisa
Secretary
04/06/2024 - Present
-
Cameron, Atholl George
Director
01/01/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20/20 BUSINESS INSIGHT LIMITED

20/20 BUSINESS INSIGHT LIMITED is an(a) Active company incorporated on 06/09/2001 with the registered office located at Third Floor, 3 Hill Street, New Town, Edinburgh EH2 3JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20/20 BUSINESS INSIGHT LIMITED?

toggle

20/20 BUSINESS INSIGHT LIMITED is currently Active. It was registered on 06/09/2001 .

Where is 20/20 BUSINESS INSIGHT LIMITED located?

toggle

20/20 BUSINESS INSIGHT LIMITED is registered at Third Floor, 3 Hill Street, New Town, Edinburgh EH2 3JP.

What does 20/20 BUSINESS INSIGHT LIMITED do?

toggle

20/20 BUSINESS INSIGHT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 20/20 BUSINESS INSIGHT LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Miss Chloe Louisa Mora as a director on 2026-04-01.