Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cotl 2020 Limited
Cotl 2020 Limited is a dissolved company incorporated on 25 January 1999 with the registered office located in Roslin, Midlothian. Cotl 2020 Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 January 2024
(1 year 7 months ago)
Was
25 years old
at the time of dissolution
Following
liquidation
Company No
SC192815
Private limited company
Scottish Company
Age
26 years
Incorporated
25 January 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cotl 2020 Limited
Contact
Address
C/O
5 Lockhart Terrace
Edinburgh
EH25 9NW
Address changed on
21 Dec 2022
(2 years 8 months ago)
Previous address was
4 Abercrombie Court Prospect Road Westhill AB32 6FE Scotland
Companies in EH25 9NW
Telephone
Unreported
Email
Unreported
Website
Atlasuksecurity.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Matthew Thomas Brown
Director • Irish • Lives in Northern Ireland • Born in Mar 1974
Connect Telecoms Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Megaw Ltd
Matthew Thomas Brown is a mutual person.
Active
Connect Contact Solutions Limited
Matthew Thomas Brown is a mutual person.
Active
Cocktail Keg Company Ltd
Matthew Thomas Brown is a mutual person.
Active
Connect Digital Communications Limited
Matthew Thomas Brown is a mutual person.
Active
CXL 2020 Limited
Matthew Thomas Brown is a mutual person.
Dissolved
VCL 2020 Limited
Matthew Thomas Brown is a mutual person.
Dissolved
BB Vinci HS2 (Sub Account 2) Ltd
Matthew Thomas Brown is a mutual person.
Dissolved
TML 2020 Limited
Matthew Thomas Brown is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
3 Mar
⟶
31 Mar 2019
Traded for
13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£494.55K
Increased by £395.17K (+398%)
Total Liabilities
-£415.1K
Increased by £340.84K (+459%)
Net Assets
£79.45K
Increased by £54.32K (+216%)
Debt Ratio (%)
84%
Increased by 9.22% (+12%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 7 Months Ago on 19 Jan 2024
Registered Address Changed
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
4 Years Ago on 12 Feb 2021
Charge Satisfied
4 Years Ago on 1 Oct 2020
Sean Mahon Resigned
5 Years Ago on 23 Mar 2020
Mr Matthew Thomas Brown Appointed
5 Years Ago on 23 Mar 2020
Richard Patrick Kelly Resigned
5 Years Ago on 9 Mar 2020
Colin Nigel Dowds Resigned
5 Years Ago on 8 Feb 2020
Confirmation Submitted
5 Years Ago on 30 Jan 2020
Small Accounts Submitted
5 Years Ago on 21 Jan 2020
Get Alerts
Get Credit Report
Discover Cotl 2020 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Jan 2024
Submitted on 19 Oct 2023
Registered office address changed from 4 Abercrombie Court Prospect Road Westhill AB32 6FE Scotland to C/O 5 Lockhart Terrace Edinburgh EH25 9NW on 21 December 2022
Submitted on 21 Dec 2022
Resolutions
Submitted on 17 Aug 2021
Confirmation statement made on 25 January 2021 with no updates
Submitted on 12 Feb 2021
Resolutions
Submitted on 1 Oct 2020
Satisfaction of charge SC1928150003 in full
Submitted on 1 Oct 2020
Termination of appointment of Richard Patrick Kelly as a director on 9 March 2020
Submitted on 23 Mar 2020
Appointment of Mr Matthew Thomas Brown as a director on 23 March 2020
Submitted on 23 Mar 2020
Termination of appointment of Sean Mahon as a director on 23 March 2020
Submitted on 23 Mar 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs