Company Name2002 Investments Limited
Company StatusDissolved
Company NumberSC214795
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter David Bryson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Duart Avenue
Prestwick
Ayrshire
KA9 1NA
Scotland
Director NameWalter Bryson Junior
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Saint Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Secretary NameWalter Bryson Junior
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Saint Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 265071
Telephone regionAyr

Location

Registered AddressWm Duncan & Co
30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Peter David Bryson
50.00%
Ordinary
1 at £1Walter Bryson Jnr
50.00%
Ordinary

Financials

Year2014
Net Worth£101,387
Cash£60,441
Current Liabilities£12,946

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

10 June 2004Delivered on: 25 June 2004
Satisfied on: 26 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 langcroft avenue, prestwick AYR15153.
Fully Satisfied
26 November 2003Delivered on: 29 November 2003
Satisfied on: 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 gardiner street, prestwick--title number AYR8999.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
27 July 2018Micro company accounts made up to 30 June 2018 (3 pages)
5 July 2018Previous accounting period shortened from 31 January 2019 to 30 June 2018 (1 page)
11 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Director's details changed for Peter David Bryson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Peter David Bryson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Peter David Bryson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Walter Bryson Junior on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Walter Bryson Junior on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Walter Bryson Junior on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 January 2009Return made up to 16/01/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2007Return made up to 16/01/07; full list of members (2 pages)
2 February 2007Return made up to 16/01/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 January 2006Return made up to 16/01/06; full list of members (7 pages)
24 January 2006Return made up to 16/01/06; full list of members (7 pages)
9 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
9 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
25 June 2004Partic of mort/charge * (5 pages)
25 June 2004Partic of mort/charge * (5 pages)
11 May 2004Accounts for a small company made up to 31 January 2004 (5 pages)
11 May 2004Accounts for a small company made up to 31 January 2004 (5 pages)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
29 November 2003Partic of mort/charge * (6 pages)
29 November 2003Partic of mort/charge * (6 pages)
3 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
13 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
12 February 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
12 February 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (16 pages)
16 January 2001Incorporation (16 pages)