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

COTL 2020 LIMITED

C/O, 5 LOCKHART TERRACE, EDINBURGH, EH25 9NW,
Company Registration Number
SC192815
Private Limited Company
Liquidation

Company Overview

About Cotl 2020 Ltd
COTL 2020 LIMITED was founded on 1999-01-25 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Cotl 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COTL 2020 LIMITED
 
Legal Registered Office
C/O
5 LOCKHART TERRACE
EDINBURGH
EH25 9NW
Other companies in DG2
 
Previous Names
CLOUD ONE TELECOM LIMITED01/10/2020
CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED22/03/2017
NORTECH COMMUNICATIONS LIMITED20/02/2017
ATLAS SECURITY SERVICES LIMITED19/04/2016
Filing Information
Company Number SC192815
Company ID Number SC192815
Date formed 1999-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 05:01:39
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 COTL 2020 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ALISON IRVINE
Director 2017-03-21
ALAN SCOTT GORDON RITCHIE
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CLAIRE SCOTT
Company Secretary 2006-08-11 2017-02-09
THOMAS BRIAN HOGAN
Director 1999-01-25 2017-02-09
LYNDA MARGARET PEACOCK
Company Secretary 1999-01-25 2006-08-11
LYNDA MARGARET PEACOCK
Director 1999-01-25 2006-08-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ALISON IRVINE CCSL 2020 LIMITED Director 2016-03-16 CURRENT 2007-08-06 Liquidation
ALAN SCOTT GORDON RITCHIE VCL 2020 LIMITED Director 2018-03-06 CURRENT 2007-02-14 Active - Proposal to Strike off
ALAN SCOTT GORDON RITCHIE OGSML 2020 LIMITED Director 2017-12-08 CURRENT 2003-03-05 Liquidation
ALAN SCOTT GORDON RITCHIE CXL 2020 LIMITED Director 2017-05-31 CURRENT 2003-01-28 Liquidation
ALAN SCOTT GORDON RITCHIE CHL 2020 LIMITED Director 2017-04-28 CURRENT 2003-02-05 Active - Proposal to Strike off
ALAN SCOTT GORDON RITCHIE CL 2020 LIMITED Director 2017-04-28 CURRENT 2000-08-23 Liquidation
ALAN SCOTT GORDON RITCHIE CCSL 2020 LIMITED Director 2015-08-01 CURRENT 2007-08-06 Liquidation
ALAN SCOTT GORDON RITCHIE FASTHOUSE GLOBAL DISTRIBUTION LIMITED Director 2015-02-16 CURRENT 2015-02-16 Dissolved 2017-07-25
ALAN SCOTT GORDON RITCHIE BAILLIE CHARTRES LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active

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
2023-10-19Error
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 4 Abercrombie Court Prospect Road Westhill AB32 6FE Scotland
2021-08-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-06
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-01RES15CHANGE OF COMPANY NAME 01/10/20
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1928150003
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK KELLY
2020-03-23AP01DIRECTOR APPOINTED MR MATTHEW THOMAS BROWN
2020-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NIGEL DOWDS
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Unit 1, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland
2019-07-01AA01Previous accounting period extended from 28/02/19 TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-30AP01DIRECTOR APPOINTED MR COLIN NIGEL DOWDS
2018-12-24AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1928150002
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1928150003
2018-10-30AA01Previous accounting period shortened from 31/08/18 TO 28/02/18
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM New Alderston House Dove Wynd Strathclyde Business Park Bellshill ML4 3FB Scotland
2018-10-29AP01DIRECTOR APPOINTED MR SEAN MAHON
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT GORDON RITCHIE
2018-06-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-04-25AA01Previous accounting period shortened from 31/10/17 TO 31/08/17
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1928150002
2017-09-04PSC02Notification of Connect Telecoms Holdings Limited as a person with significant control on 2017-02-09
2017-09-04PSC07CESSATION OF THOMAS BRIAN HOGAN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22RES15CHANGE OF COMPANY NAME 22/03/17
2017-03-22CERTNMCOMPANY NAME CHANGED CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 22/03/17
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Irongray House Irongray Road Dumfries DG2 0HS
2017-03-21AP01DIRECTOR APPOINTED MRS ELIZABETH ALISON IRVINE
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOGAN
2017-02-23TM02APPOINTMENT TERMINATED, SECRETARY MARIE SCOTT
2017-02-23AP01DIRECTOR APPOINTED MR ALAN SCOTT GORDON RITCHIE
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOGAN
2017-02-23TM02APPOINTMENT TERMINATED, SECRETARY MARIE SCOTT
2017-02-23AP01DIRECTOR APPOINTED MR ALAN SCOTT GORDON RITCHIE
2017-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-20CERTNMCompany name changed nortech communications LIMITED\certificate issued on 20/02/17
2017-02-20RES15CHANGE OF COMPANY NAME 17/01/19
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-04-19RES15CHANGE OF NAME 15/04/2016
2016-04-19CERTNMCOMPANY NAME CHANGED ATLAS SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/16
2016-04-07RES15CHANGE OF NAME 16/03/2016
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0125/01/16 FULL LIST
2015-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0125/01/15 FULL LIST
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0125/01/14 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-02-04AR0125/01/13 FULL LIST
2013-01-30AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-26AR0125/01/12 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-14AR0125/01/11 FULL LIST
2010-05-17AR0125/01/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRIAN HOGAN / 22/02/2010
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-20363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-05363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-01-29363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30288aNEW SECRETARY APPOINTED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-25363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-05-24363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-12363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-01-28363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-25363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-06-26363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-03-20363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-11-15225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00
1999-11-15410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-27288bSECRETARY RESIGNED
1999-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COTL 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-20
Resolution2021-08-20
Fines / Sanctions
No fines or sanctions have been issued against COTL 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-10-31

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 COTL 2020 LIMITED

Intangible Assets
Patents
We have not found any records of COTL 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTL 2020 LIMITED
Trademarks
We have not found any records of COTL 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTL 2020 LIMITED. 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 (61200 - Wireless telecommunications activities) as COTL 2020 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COTL 2020 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOTL 2020 LIMITEDEvent Date2021-08-20
Company Number: SC192815 Name of Company: COTL 2020 LIMITED Nature of Business: Telecommunication activities Type of Liquidation: Creditors Registered office: c/o Northpoint, Cobalt Business Exchange,…
 
Initiating party Event TypeResolution
Defending partyCOTL 2020 LIMITEDEvent Date2021-08-20
COTL 2020 LIMITED Company Number: SC192815 Registered office: c/o Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle upon Tyne NE28 9NZ Principal trading address: N/A At a Gene…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTL 2020 LIMITED 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 COTL 2020 LIMITED 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.
    Other companies at postcode EH25 9NW