AYRES WYND DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from Griffins Hudson House 8 Albany Street Edinburgh EH1 3QB to Suite 011, Office 98G - 02 98 Commercial Street Commercial Quay Edinburgh EH6 6LX on 2025-10-01

View Document

11/06/2511 June 2025 Move from Administration case to Creditor's Voluntary Liquidation

View Document

21/03/2521 March 2025 Statement of affairs AM02SOASCOT

View Document

21/03/2521 March 2025 Statement of affairs AM02SOASCOT

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

27/08/2427 August 2024 Creditors’ decision on administrator’s proposals

View Document

07/08/247 August 2024 Notice of Administrator's proposal

View Document

29/07/2429 July 2024 Statement of affairs AM02SOASCOT

View Document

26/06/2426 June 2024 Registered office address changed from 11 - 13 York Lane Edinburgh EH1 3HY Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 2024-06-26

View Document

20/06/2420 June 2024 Appointment of an administrator

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Satisfaction of charge SC6314370002 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR ALEXANDER LESLIE

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR NICHOLAS PARKIN

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6314370001

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company