Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 24X2 INVESTMENTS LIMITED
Company Information for

24X2 INVESTMENTS LIMITED

GOLDWELLS LTD., 37 Broad Street, Peterhead, ABERDEENSHIRE, AB42 1JB,
Company Registration Number
SC260211
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 24x2 Investments Ltd
24X2 INVESTMENTS LIMITED was founded on 2003-12-03 and has its registered office in Peterhead. The organisation's status is listed as "Active - Proposal to Strike off". 24x2 Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
24X2 INVESTMENTS LIMITED
 
Legal Registered Office
GOLDWELLS LTD.
37 Broad Street
Peterhead
ABERDEENSHIRE
AB42 1JB
Other companies in AB42
 
Filing Information
Company Number SC260211
Company ID Number SC260211
Date formed 2003-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-08 04:10:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24X2 INVESTMENTS LIMITED
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 24X2 INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ISLA MARGARET DAVIDSON
Company Secretary 2004-06-25
ALASTAIR BUCHAN
Director 2004-01-05
ISLA MARGARET DAVIDSON
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ADDISON
Company Secretary 2004-01-12 2004-06-24
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-12-03 2004-01-12
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-12-03 2004-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISLA MARGARET DAVIDSON RUBISLAW LAND COMPANY LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-30 Dissolved 2015-07-15
ALASTAIR BUCHAN BWM MORTGAGES LTD Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ALASTAIR BUCHAN BUCHAN WEALTH MANAGEMENT LTD Director 2014-03-05 CURRENT 2014-03-05 Active
ALASTAIR BUCHAN PLATINUM PIG LTD Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2013-09-06
ISLA MARGARET DAVIDSON PLATINUM PIG LTD Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2013-09-06
ISLA MARGARET DAVIDSON RUBISLAW LAND COMPANY LIMITED Director 1997-01-30 CURRENT 1997-01-30 Dissolved 2015-07-15

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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-13CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-13Compulsory strike-off action has been discontinued
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0103/12/14 ANNUAL RETURN FULL LIST
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22MG01sParticulars of a mortgage or charge / charge no: 12
2010-12-07AR0103/12/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18AR0103/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA DAVIDSON / 17/02/2010
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM DEN OF ARDOE JOCKSTON STEADINGS ARDOE ABERDEEN ABERDEENSHIRE AB12 5XT
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-02-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-29363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-24419a(Scot)DEC MORT/CHARGE *****
2007-07-24419a(Scot)DEC MORT/CHARGE *****
2007-07-24419a(Scot)DEC MORT/CHARGE *****
2007-01-10363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/05
2005-12-15363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2005-01-12288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 48 GLADSTONE PLACE QUEENS CROSS ABERDEEN AB10 6XA
2004-12-1488(2)RAD 25/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-13288bSECRETARY RESIGNED
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to 24X2 INVESTMENTS LIMITED 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 24X2 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-22 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-12-04 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2007-08-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2006-10-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 798,143
Creditors Due After One Year 2011-12-31 £ 801,714
Creditors Due Within One Year 2012-12-31 £ 167,479
Creditors Due Within One Year 2011-12-31 £ 158,649

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

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 24X2 INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 2,400
Current Assets 2011-12-31 £ 2,866
Debtors 2012-12-31 £ 2,400
Debtors 2011-12-31 £ 2,460
Secured Debts 2012-12-31 £ 798,557
Secured Debts 2011-12-31 £ 801,714
Shareholder Funds 2012-12-31 £ 167,653
Shareholder Funds 2011-12-31 £ 174,098
Tangible Fixed Assets 2012-12-31 £ 1,130,875
Tangible Fixed Assets 2011-12-31 £ 1,131,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 24X2 INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24X2 INVESTMENTS LIMITED
Trademarks
We have not found any records of 24X2 INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24X2 INVESTMENTS 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 (65110 - Life insurance) as 24X2 INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 24X2 INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 24X2 INVESTMENTS 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 24X2 INVESTMENTS 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.