20/20 PRODUCTIONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

20/20 PRODUCTIONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC127480

Incorporation date

24/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Final account prior to dissolution in CVL
dot icon30/11/2023
Registered office address changed from C/O Middlebrooks Business Recovery & Advice One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-30
dot icon13/09/2022
Registered office address changed from 181 Pleasance Edinburgh EH8 9RU to C/O Middlebrooks Business Recovery & Advice One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2022-09-13
dot icon13/09/2022
Resolutions
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon05/10/2020
Director's details changed for Mr Alastair Donald Scott on 2020-03-31
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/10/2019
Change of details for Mr Andrew Mackay as a person with significant control on 2019-10-07
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon07/10/2019
Change of details for Mr Andrew Mackay as a person with significant control on 2019-10-07
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/12/2017
Current accounting period shortened from 2018-09-30 to 2018-06-30
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon03/10/2014
Director's details changed for Andrew Eric Fulton Mackay on 2013-11-06
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon03/10/2013
Secretary's details changed for Alastair Donald Scott on 2013-07-12
dot icon03/10/2013
Director's details changed for Andrew Eric Fulton Mackay on 2013-10-01
dot icon03/10/2013
Director's details changed for Alastair Donald Scott on 2013-07-12
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon08/10/2010
Director's details changed for Andrew Eric Fulton Mackay on 2010-09-24
dot icon08/10/2010
Director's details changed for Alastair Donald Scott on 2010-09-24
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon11/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 24/09/08; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from 4 albany lane edinburgh midlothian EH1 3QP
dot icon28/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/10/2007
Return made up to 24/09/07; full list of members
dot icon31/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 24/09/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 24/09/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 24/09/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 24/09/03; full list of members
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon10/02/2003
Partic of mort/charge *
dot icon19/09/2002
Return made up to 24/09/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon13/09/2001
Return made up to 24/09/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-09-30
dot icon14/12/2000
Certificate of change of name
dot icon12/12/2000
Registered office changed on 12/12/00 from: q court 3 quality street edinburgh EH4 5BP
dot icon06/10/2000
Return made up to 24/09/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon16/11/1999
Return made up to 24/09/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-09-30
dot icon03/12/1998
Registered office changed on 03/12/98 from: 7 melville crescent edinburgh EH3 7NA
dot icon20/11/1998
Return made up to 24/09/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon19/11/1997
Return made up to 24/09/97; full list of members
dot icon12/05/1997
Full accounts made up to 1996-09-30
dot icon02/05/1997
Particulars of contract relating to shares
dot icon01/05/1997
Ad 01/04/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/10/1996
Return made up to 24/09/96; no change of members
dot icon10/07/1996
Full accounts made up to 1995-09-30
dot icon09/10/1995
Return made up to 24/09/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-09-30
dot icon14/03/1995
Dec mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 24/09/94; full list of members
dot icon01/07/1994
Registered office changed on 01/07/94 from: 24 bernard street edinburgh EH6 6PP
dot icon26/05/1994
Accounts for a small company made up to 1993-09-30
dot icon20/09/1993
Return made up to 24/09/93; no change of members
dot icon20/09/1993
Secretary resigned
dot icon13/05/1993
Full accounts made up to 1992-09-30
dot icon02/11/1992
Partic of mort/charge *
dot icon28/09/1992
Return made up to 24/09/92; no change of members
dot icon29/07/1992
Full accounts made up to 1991-09-30
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon25/11/1991
Return made up to 24/09/91; full list of members
dot icon22/08/1991
Dec mort/charge 9414
dot icon31/05/1991
Partic of mort/charge 6120
dot icon29/05/1991
Registered office changed on 29/05/91 from: 8 nether craigwell calton road edinburgh EH8 8DL
dot icon27/09/1990
New director appointed
dot icon27/09/1990
Accounting reference date notified as 30/09
dot icon24/09/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£139,104.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
24/09/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
193.64K
-
0.00
139.10K
-
2021
10
193.64K
-
0.00
139.10K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

193.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/09/1990 - 24/09/1990
16827
Scott, Alastair Donald
Director
24/09/1990 - Present
1
Scott, Alastair Donald
Secretary
25/01/2002 - Present
-
Mackay, Andrew Eric Fulton
Director
24/09/1990 - Present
-
Mackay, Andrew Eric Fulton
Secretary
29/06/1992 - 25/01/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About 20/20 PRODUCTIONS EUROPE LIMITED

20/20 PRODUCTIONS EUROPE LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at 14-18 Hill Street, Edinburgh EH2 3JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of 20/20 PRODUCTIONS EUROPE LIMITED?

toggle

20/20 PRODUCTIONS EUROPE LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 14/08/2025.

Where is 20/20 PRODUCTIONS EUROPE LIMITED located?

toggle

20/20 PRODUCTIONS EUROPE LIMITED is registered at 14-18 Hill Street, Edinburgh EH2 3JZ.

What does 20/20 PRODUCTIONS EUROPE LIMITED do?

toggle

20/20 PRODUCTIONS EUROPE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does 20/20 PRODUCTIONS EUROPE LIMITED have?

toggle

20/20 PRODUCTIONS EUROPE LIMITED had 10 employees in 2021.

What is the latest filing for 20/20 PRODUCTIONS EUROPE LIMITED?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.