CL 2020 LIMITED

Register to unlock more data on OkredoRegister

CL 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC210292

Incorporation date

23/08/2000

Size

Small

Contacts

Registered address

Registered address

C/O, 5 Lockhart Terrace, Edinburgh EH25 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2000)
dot icon31/01/2025
Registered office address changed from C/O 5 Lockhart Terrace Edinburgh EH25 9NW to Third Floor 3 Hill Street New Town Edinburgh EH2 3JP on 2025-01-31
dot icon21/12/2022
Registered office address changed from C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to C/O 5 Lockhart Terrace Edinburgh EH25 9NW on 2022-12-21
dot icon24/08/2021
Registered office address changed from 4 Abercrombie Court Prospect Road Westhill AB32 6FE Scotland to C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 2021-08-24
dot icon17/08/2021
Resolutions
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Satisfaction of charge SC2102920003 in full
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon23/03/2020
Termination of appointment of Sean Mahon as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Richard Patrick Kelly as a director on 2020-03-09
dot icon22/02/2020
Termination of appointment of Colin Nigel Dowds as a director on 2020-02-08
dot icon16/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon03/09/2019
Registered office address changed from Unit 1, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland to 4 Abercrombie Court Prospect Road Westhill AB32 6FE on 2019-09-03
dot icon01/07/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon30/12/2018
Appointment of Mr Colin Nigel Dowds as a director on 2018-12-30
dot icon24/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/11/2018
Appointment of Mr Matthew Thomas Brown as a director on 2018-11-27
dot icon05/11/2018
Satisfaction of charge SC2102920002 in full
dot icon01/11/2018
Registration of charge SC2102920003, created on 2018-10-25
dot icon29/10/2018
Previous accounting period extended from 2018-01-30 to 2018-02-28
dot icon29/10/2018
Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Unit 1, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 2018-10-29
dot icon29/10/2018
Appointment of Mr Sean Mahon as a director on 2018-10-25
dot icon29/10/2018
Appointment of Mr Richard Patrick Kelly as a director on 2018-10-25
dot icon29/10/2018
Termination of appointment of Alan Scott Gordon Ritchie as a director on 2018-10-25
dot icon24/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-01-30
dot icon12/12/2017
Registration of charge SC2102920002, created on 2017-12-08
dot icon31/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon08/06/2017
Satisfaction of charge 1 in full
dot icon04/05/2017
Termination of appointment of Burnett & Reid Llp as a secretary on 2017-04-28
dot icon04/05/2017
Appointment of Mr Alan Scott Gordon Ritchie as a director on 2017-04-28
dot icon04/05/2017
Termination of appointment of Neil Duncan Collie as a director on 2017-04-28
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/02/2013
Appointment of Burnett & Reid Llp as a secretary
dot icon27/02/2013
Termination of appointment of Burnett & Reid as a secretary
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Gordon Sleigh as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon02/09/2011
Director's details changed for Gordon Bruce Sleigh on 2011-08-23
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon10/09/2010
Director's details changed for Gordon Bruce Sleigh on 2010-08-23
dot icon10/09/2010
Director's details changed for Mr Neil Duncan Collie on 2010-08-23
dot icon10/09/2010
Secretary's details changed for Burnett & Reid on 2010-08-23
dot icon08/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon11/09/2009
Return made up to 23/08/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/09/2008
Return made up to 23/08/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/09/2007
Return made up to 23/08/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/09/2006
Return made up to 23/08/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/08/2005
Return made up to 23/08/05; full list of members
dot icon06/12/2004
New director appointed
dot icon07/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/08/2004
Return made up to 23/08/04; full list of members
dot icon28/07/2004
Director resigned
dot icon22/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon31/08/2003
Return made up to 23/08/03; full list of members
dot icon16/08/2002
Return made up to 23/08/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/03/2002
Partic of mort/charge *
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Ad 01/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon10/09/2001
Return made up to 23/08/01; full list of members
dot icon04/07/2001
Accounting reference date extended from 31/08/01 to 31/01/02
dot icon23/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
23/08/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Mahon
Director
25/10/2018 - 23/03/2020
10
Ritchie, Alan Scott Gordon
Director
28/04/2017 - 25/10/2018
19
Kelly, Richard Patrick
Director
25/10/2018 - 09/03/2020
17

Persons with Significant Control

0

No PSC data available.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CL 2020 LIMITED

CL 2020 LIMITED is an(a) Liquidation company incorporated on 23/08/2000 with the registered office located at C/O, 5 Lockhart Terrace, Edinburgh EH25 9NW. There is currently no 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 CL 2020 LIMITED?

toggle

CL 2020 LIMITED is currently Liquidation. It was registered on 23/08/2000 .

Where is CL 2020 LIMITED located?

toggle

CL 2020 LIMITED is registered at C/O, 5 Lockhart Terrace, Edinburgh EH25 9NW.

What does CL 2020 LIMITED do?

toggle

CL 2020 LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CL 2020 LIMITED?

toggle

The latest filing was on 31/01/2025: Registered office address changed from C/O 5 Lockhart Terrace Edinburgh EH25 9NW to Third Floor 3 Hill Street New Town Edinburgh EH2 3JP on 2025-01-31.