2020 PROPERTIES LTD

Register to unlock more data on OkredoRegister

2020 PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314967

Incorporation date

19/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 5 Spiersbridge Terrace, Thornliebank, Glasgow G46 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon22/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon18/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/01/2025
Satisfaction of charge SC3149670011 in full
dot icon24/01/2025
Satisfaction of charge SC3149670010 in full
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon09/01/2025
Satisfaction of charge 8 in full
dot icon09/01/2025
Satisfaction of charge SC3149670009 in full
dot icon09/01/2025
Satisfaction of charge SC3149670012 in full
dot icon12/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon18/01/2019
Satisfaction of charge 1 in full
dot icon12/12/2018
Satisfaction of charge 7 in full
dot icon12/12/2018
Satisfaction of charge 3 in full
dot icon12/12/2018
Satisfaction of charge 4 in full
dot icon12/12/2018
Satisfaction of charge 5 in full
dot icon12/12/2018
Satisfaction of charge 6 in full
dot icon29/11/2018
Satisfaction of charge 2 in full
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon03/02/2016
Director's details changed for Kashif Ali on 2016-01-04
dot icon03/02/2016
Secretary's details changed for Stuart Warren on 2016-01-04
dot icon24/12/2015
Registration of charge SC3149670012, created on 2015-12-21
dot icon15/12/2015
Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 2015-12-15
dot icon03/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/05/2015
Registration of charge SC3149670011, created on 2015-05-08
dot icon22/04/2015
Registration of charge SC3149670010, created on 2015-04-19
dot icon22/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/08/2014
Registration of charge SC3149670009, created on 2014-08-22
dot icon30/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon08/10/2009
Director's details changed for Kashif Ali on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Stuart Warren on 2009-10-08
dot icon13/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/05/2009
Total exemption full accounts made up to 2008-01-31
dot icon23/01/2009
Return made up to 19/01/09; full list of members
dot icon28/06/2008
Certificate of change of name
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2008
Return made up to 19/01/08; full list of members
dot icon07/02/2008
Partic of mort/charge *
dot icon17/11/2007
Partic of mort/charge *
dot icon16/10/2007
Registered office changed on 16/10/07 from: 387 sauchiehall street glasgow G2 3HU
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon19/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+127.38 % *

* during past year

Cash in Bank

£488,548.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
760.91K
-
0.00
172.78K
-
2022
2
825.50K
-
0.00
214.86K
-
2023
2
897.69K
-
0.00
488.55K
-
2023
2
897.69K
-
0.00
488.55K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

897.69K £Ascended8.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

488.55K £Ascended127.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Kashif
Director
19/01/2007 - Present
6
BRIAN REID LTD.
Nominee Secretary
19/01/2007 - 19/01/2007
6709
STEPHEN MABBOTT LTD.
Nominee Director
19/01/2007 - 19/01/2007
6626
Warren, Stuart
Secretary
19/01/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 2020 PROPERTIES LTD

2020 PROPERTIES LTD is an(a) Active company incorporated on 19/01/2007 with the registered office located at Unit 1 5 Spiersbridge Terrace, Thornliebank, Glasgow G46 8JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 PROPERTIES LTD?

toggle

2020 PROPERTIES LTD is currently Active. It was registered on 19/01/2007 .

Where is 2020 PROPERTIES LTD located?

toggle

2020 PROPERTIES LTD is registered at Unit 1 5 Spiersbridge Terrace, Thornliebank, Glasgow G46 8JH.

What does 2020 PROPERTIES LTD do?

toggle

2020 PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 2020 PROPERTIES LTD have?

toggle

2020 PROPERTIES LTD had 2 employees in 2023.

What is the latest filing for 2020 PROPERTIES LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-19 with no updates.