Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 2020IT LTD.
Company Information for

2020IT LTD.

78 HUNTHILL ROAD, HIGH BLANTYRE, LANARKSHIRE, G78 9UW,
Company Registration Number
SC238116
Private Limited Company
Active

Company Overview

About 2020it Ltd.
2020IT LTD. was founded on 2002-10-14 and has its registered office in High Blantyre. The organisation's status is listed as "Active". 2020it Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2020IT LTD.
 
Legal Registered Office
78 HUNTHILL ROAD
HIGH BLANTYRE
LANARKSHIRE
G78 9UW
Other companies in FK1
 
Filing Information
Company Number SC238116
Company ID Number SC238116
Date formed 2002-10-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828981673  
Last Datalog update: 2023-11-06 16:03:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2020IT LTD.

Current Directors
Officer Role Date Appointed
BARRY HUSKIE
Director 2016-01-01
GORDON RAE
Director 2004-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL CLELAND PARKER
Company Secretary 2007-03-14 2012-10-18
CAROL CLELAND PARKER
Director 2008-07-01 2012-10-18
DAVID MOFFAT
Company Secretary 2004-05-26 2007-03-14
GORDON RAE
Company Secretary 2002-10-14 2004-05-18
DAVID COCHRANE YATES
Director 2002-10-14 2004-05-18
BRIAN REID LTD.
Nominated Secretary 2002-10-14 2002-10-14
STEPHEN MABBOTT LTD.
Nominated Director 2002-10-14 2002-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Change of details for Mr Gordon Rae as a person with significant control on 2023-09-29
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 4 Viewfield Avenue Baillieston Glasgow G69 6PA Scotland
2023-05-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 2/5 60 Wilson Street Glasgow G1 1HD
2021-01-07CH01Director's details changed for Mr Gordon Rae on 2021-01-07
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-02-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUSKIE
2019-03-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-05-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29SH0101/01/16 STATEMENT OF CAPITAL GBP 100
2016-01-06AP01DIRECTOR APPOINTED BARRY HUSKIE
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0114/10/15 ANNUAL RETURN FULL LIST
2015-08-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 102 Manor Street Falkirk FK1 1NU
2015-08-13CH01Director's details changed for Gordon Rae on 2015-08-13
2015-02-03CH01Director's details changed for Gordon Rae on 2015-02-03
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-02CH01Director's details changed for Gordon Rae on 2014-09-02
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23CH01Director's details changed for Gordon Rae on 2014-04-23
2014-03-07CH01Director's details changed for Gordon Rae on 2014-03-07
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-15AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0114/10/12 ANNUAL RETURN FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PARKER
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY CAROL PARKER
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-17AR0114/10/11 FULL LIST
2011-03-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0114/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAE / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL CLELAND PARKER / 14/10/2010
2010-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL CLELAND PARKER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL CLELAND PARKER / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL CLELAND PARKER / 17/03/2010
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 100 WALLACE STREET FALKIRK STIRLINGSHIRE FK2 7DX
2009-11-25AR0114/10/09 FULL LIST
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL CLELAND PARKER / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL CLELAND PARKER / 25/11/2009
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED CAROL CLELAND PARKER
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-08-18288bSECRETARY RESIGNED
2007-08-18288aNEW SECRETARY APPOINTED
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 35 KERSE PLACE FALKIRK STIRLINGSHIRE FK1 1UH
2005-10-18363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 4 PARK STREET FALKIRK STIRLINGSHIRE FK1 1RE
2004-06-03288bDIRECTOR RESIGNED
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 102 MANOR STREET FALKIRK FK1 1NU
2003-10-16288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-11-20288aNEW SECRETARY APPOINTED
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288bSECRETARY RESIGNED
2002-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 2020IT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2020IT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2020IT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 19,530
Creditors Due Within One Year 2011-12-31 £ 27,831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2020IT LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 6,363
Cash Bank In Hand 2011-12-31 £ 13,224
Current Assets 2012-12-31 £ 19,402
Current Assets 2011-12-31 £ 26,159
Debtors 2012-12-31 £ 11,126
Debtors 2011-12-31 £ 12,285
Shareholder Funds 2012-12-31 £ 1,169
Stocks Inventory 2012-12-31 £ 1,913
Tangible Fixed Assets 2012-12-31 £ 1,297
Tangible Fixed Assets 2011-12-31 £ 1,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2020IT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 2020IT LTD.
Trademarks
We have not found any records of 2020IT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2020IT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 2020IT LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 2020IT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2020IT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2020IT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1