2002 INVESTMENTS LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC214795
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address WM DUNCAN & CO, 30 MILLER ROAD, AYR, KA7 2AY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of 2002 INVESTMENTS LIMITED are www.2002investments.co.uk, and www.2002-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. 2002 Investments Limited is a Private Limited Company. The company registration number is SC214795. 2002 Investments Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of 2002 Investments Limited is Wm Duncan Co 30 Miller Road Ayr Ka7 2ay. . BRYSON JUNIOR, Walter is a Secretary of the company. BRYSON, Peter David is a Director of the company. BRYSON JUNIOR, Walter is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BRYSON JUNIOR, Walter
Appointed Date: 16 January 2001

Director
BRYSON, Peter David
Appointed Date: 16 January 2001
69 years old

Director
BRYSON JUNIOR, Walter
Appointed Date: 16 January 2001
70 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Mr Walter Bryson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Bryson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

2002 INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

30 May 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 32 more events
07 Feb 2001
New director appointed
07 Feb 2001
New secretary appointed;new director appointed
18 Jan 2001
Director resigned
18 Jan 2001
Secretary resigned
16 Jan 2001
Incorporation

2002 INVESTMENTS LIMITED Charges

10 June 2004
Standard security
Delivered: 25 June 2004
Status: Satisfied on 26 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 langcroft avenue, prestwick AYR15153.
26 November 2003
Standard security
Delivered: 29 November 2003
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 gardiner street, prestwick--title number AYR8999.