AYRES WYND DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Registered 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 |
| 11/06/2511 June 2025 | Move from Administration case to Creditor's Voluntary Liquidation |
| 21/03/2521 March 2025 | Statement of affairs AM02SOASCOT |
| 21/03/2521 March 2025 | Statement of affairs AM02SOASCOT |
| 22/01/2522 January 2025 | Administrator's progress report |
| 27/08/2427 August 2024 | Creditors’ decision on administrator’s proposals |
| 07/08/247 August 2024 | Notice of Administrator's proposal |
| 29/07/2429 July 2024 | Statement of affairs AM02SOASCOT |
| 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 |
| 20/06/2420 June 2024 | Appointment of an administrator |
| 13/10/2313 October 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Satisfaction of charge SC6314370002 in full |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
| 29/05/2029 May 2020 | DIRECTOR APPOINTED MR ALEXANDER LESLIE |
| 29/05/2029 May 2020 | DIRECTOR APPOINTED MR NICHOLAS PARKIN |
| 13/12/1913 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6314370001 |
| 24/05/1924 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AYRES WYND DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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