A Y H DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A Y H DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223159

Incorporation date

12/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Chalmers, 2 Bank Street, Alloa, Clackmannanshire FK10 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2001)
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon08/09/2025
Termination of appointment of Andrew Sinclair as a secretary on 2025-09-08
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon04/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon14/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/04/2023
Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to Chalmers 2 Bank Street Alloa Clackmannanshire FK10 1HP on 2023-04-05
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/03/2022
Change of details for Mr Andrew Young Henderson as a person with significant control on 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-09-30
dot icon23/12/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon15/06/2017
Satisfaction of charge 2 in full
dot icon15/06/2017
Satisfaction of charge 3 in full
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/06/2016
Micro company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Mr Andrew Sinclair on 2010-09-08
dot icon28/09/2010
Director's details changed for Mr Andrew Young Henderson on 2010-09-08
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon16/09/2009
Registered office changed on 16/09/2009 from ferryburn house, rosebery avenue south queensferry EH30 9JG
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/09/2008
Return made up to 12/09/08; full list of members
dot icon12/09/2008
Secretary appointed mr andrew blair sinclair
dot icon12/09/2008
Appointment terminated secretary jane mcmeechan
dot icon09/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Dec mort/charge *
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
Secretary's particulars changed
dot icon12/10/2007
Return made up to 12/09/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/02/2007
Return made up to 12/09/06; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/04/2006
Partic of mort/charge *
dot icon30/03/2006
Partic of mort/charge *
dot icon25/03/2006
Dec mort/charge *
dot icon27/10/2005
Return made up to 12/09/05; full list of members
dot icon02/02/2005
Partic of mort/charge *
dot icon01/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 12/09/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/06/2004
Registered office changed on 07/06/04 from: the old library 13 kirk loan edinburgh midlothian EH12 7HD
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon18/10/2003
Return made up to 12/09/03; full list of members
dot icon29/07/2003
Partial exemption accounts made up to 2002-09-30
dot icon25/06/2003
Director resigned
dot icon12/11/2002
Partic of mort/charge *
dot icon30/09/2002
Return made up to 12/09/02; full list of members
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon28/09/2001
Ad 25/09/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New secretary appointed
dot icon12/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.61K
-
0.00
-
-
2022
1
23.09K
-
0.00
-
-
2022
1
23.09K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

23.09K £Ascended24.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Andrew
Secretary
12/09/2008 - 08/09/2025
-
Henderson, Andrew Young
Director
19/12/2003 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A Y H DEVELOPMENTS LIMITED

A Y H DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/09/2001 with the registered office located at Chalmers, 2 Bank Street, Alloa, Clackmannanshire FK10 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A Y H DEVELOPMENTS LIMITED?

toggle

A Y H DEVELOPMENTS LIMITED is currently Active. It was registered on 12/09/2001 .

Where is A Y H DEVELOPMENTS LIMITED located?

toggle

A Y H DEVELOPMENTS LIMITED is registered at Chalmers, 2 Bank Street, Alloa, Clackmannanshire FK10 1HP.

What does A Y H DEVELOPMENTS LIMITED do?

toggle

A Y H DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A Y H DEVELOPMENTS LIMITED have?

toggle

A Y H DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for A Y H DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-12 with updates.