Company Name24X2 Investments Limited
Company StatusDissolved
Company NumberSC260211
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alastair Buchan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(1 month after company formation)
Appointment Duration20 years, 1 month (closed 13 February 2024)
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressDen Of Ardoe
Jockston Steading Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Director NameMiss Isla Margaret Davidson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 13 February 2024)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressDen Of Ardoe,Jockston Steading
Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Secretary NameMiss Isla Margaret Davidson
NationalityBritish
StatusClosed
Appointed25 June 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDen Of Ardoe,Jockston Steading
Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Secretary NameGary Addison
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 24 June 2004)
RoleAccountant
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alastair Buchan
50.00%
Ordinary
1 at £1Isla Margaret Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£409,682
Current Liabilities£298,451

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 November 2006Delivered on: 15 November 2006
Satisfied on: 29 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 gladstone place, aberdeen ABN46178.
Fully Satisfied
3 November 2006Delivered on: 14 November 2006
Satisfied on: 3 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as den of ardoe, unit one jockston steadings, ardoe, aberdeen KNC14324.
Fully Satisfied
3 November 2006Delivered on: 9 November 2006
Satisfied on: 29 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 st mary street, peterhead, aberdeenshire ABN47344.
Fully Satisfied
13 December 2005Delivered on: 16 December 2005
Satisfied on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39A st mary street, peterhead ABN47344.
Fully Satisfied
8 March 2004Delivered on: 11 March 2004
Satisfied on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 jockston steadings, ardoe, aberdeen KNC10679 KNC10680.
Fully Satisfied
4 March 2004Delivered on: 10 March 2004
Satisfied on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as 48 gladstone place, aberdeen (title number ABN46178).
Fully Satisfied
4 December 2008Delivered on: 17 December 2008
Satisfied on: 29 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Den of ardoe, jockson steadings, ardoe, aberdeen KNC14324.
Fully Satisfied
15 August 2007Delivered on: 22 August 2007
Satisfied on: 29 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper floor office premises, 54 broad street, peterhead ABN63566.
Fully Satisfied
12 February 2004Delivered on: 17 February 2004
Satisfied on: 1 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 October 2006Delivered on: 28 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 July 2004Delivered on: 14 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and numbered 24 balmoor terrace, peterhead with the solum thereof and ground attached.
Outstanding
14 June 2011Delivered on: 22 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 December 2018Confirmation statement made on 17 December 2018 with updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Satisfaction of charge 6 in full (4 pages)
20 May 2016Satisfaction of charge 12 in full (4 pages)
20 May 2016Satisfaction of charge 12 in full (4 pages)
20 May 2016Satisfaction of charge 6 in full (4 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Satisfaction of charge 1 in full (4 pages)
1 June 2015Satisfaction of charge 1 in full (4 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
29 May 2014Satisfaction of charge 11 in full (1 page)
29 May 2014Satisfaction of charge 7 in full (1 page)
29 May 2014Satisfaction of charge 9 in full (1 page)
29 May 2014Satisfaction of charge 11 in full (1 page)
29 May 2014Satisfaction of charge 9 in full (1 page)
29 May 2014Satisfaction of charge 10 in full (1 page)
29 May 2014Satisfaction of charge 7 in full (1 page)
29 May 2014Satisfaction of charge 10 in full (1 page)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 February 2010Director's details changed for Isla Davidson on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Isla Davidson on 17 February 2010 (2 pages)
20 January 2010Registered office address changed from Den of Ardoe Jockston Steadings Ardoe Aberdeen Aberdeenshire AB12 5XT on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Den of Ardoe Jockston Steadings Ardoe Aberdeen Aberdeenshire AB12 5XT on 20 January 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 03/12/08; full list of members (4 pages)
11 May 2009Return made up to 03/12/08; full list of members (4 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 May 2008Return made up to 03/12/07; no change of members (7 pages)
29 May 2008Return made up to 03/12/07; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 October 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
15 December 2005Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
14 December 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 48 gladstone place queens cross aberdeen AB10 6XA (1 page)
14 December 2004Registered office changed on 14/12/04 from: 48 gladstone place queens cross aberdeen AB10 6XA (1 page)
14 December 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Partic of mort/charge * (6 pages)
14 July 2004Partic of mort/charge * (6 pages)
11 March 2004Partic of mort/charge * (6 pages)
11 March 2004Partic of mort/charge * (6 pages)
10 March 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (6 pages)
17 February 2004Partic of mort/charge * (6 pages)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (1 page)
13 January 2004New secretary appointed (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (1 page)
5 January 2004New director appointed (1 page)
3 December 2003Incorporation (13 pages)
3 December 2003Incorporation (13 pages)