AYDEN LIMITED

Register to unlock more data on OkredoRegister

AYDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC491556

Incorporation date

18/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

104-108 Baldwin Avenue, Glasgow G13 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon16/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon28/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon17/08/2020
Termination of appointment of Satvinder Singh Lalli as a director on 2020-04-27
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon07/07/2020
Appointment of Mrs Parminder Kaur Lalli as a director on 2020-06-23
dot icon07/07/2020
Appointment of Mr Baljit Singh Lalli as a director on 2020-06-23
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-05-31
dot icon28/03/2019
Confirmation statement made on 2018-10-02 with no updates
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/06/2018
Change of details for Mr Baljit Singh Lalli as a person with significant control on 2018-04-01
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon19/06/2018
Cessation of Sukhbir Singh Lalli as a person with significant control on 2018-06-19
dot icon19/06/2018
Cessation of Jaswinder Singh Lalli as a person with significant control on 2018-06-19
dot icon19/06/2018
Director's details changed for Mr Satvinder Singh Lalli on 2018-06-19
dot icon14/06/2018
Termination of appointment of Parminder Kaur Lalli as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Baljit Lalli as a director on 2018-06-14
dot icon13/06/2018
Appointment of Mr Satvinder Singh Lalli as a director on 2018-06-13
dot icon07/02/2018
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 104-108 Baldwin Avenue Glasgow G13 2QU on 2018-02-07
dot icon07/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/11/2017
Termination of appointment of Sukhbir Singh Lalli as a director on 2017-09-01
dot icon22/11/2017
Appointment of Mr Baljit Lalli as a director on 2017-09-01
dot icon22/11/2017
Appointment of Mrs Parminder Kaur Lalli as a director on 2017-09-01
dot icon22/11/2017
Termination of appointment of Jaswinder Singh Lalli as a director on 2017-09-01
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon30/08/2017
Previous accounting period extended from 2016-11-30 to 2017-05-31
dot icon29/05/2017
Registered office address changed from C/O Wagner the Connal Building 34 West George Street Glasgow G2 1DA to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2017-05-29
dot icon30/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Appointment of Mr Jaswinder Singh Lalli as a director on 2014-11-18
dot icon23/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon04/09/2015
Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland to C/O Wagner the Connal Building 34 West George Street Glasgow G2 1DA on 2015-09-04
dot icon30/05/2015
Statement of capital following an allotment of shares on 2014-11-18
dot icon12/02/2015
Director's details changed for Suknibir Singh Lalli on 2014-11-18
dot icon18/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
4.70K
-
0.00
-
-
2022
15
38.47K
-
0.00
41.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalli, Parminder Kaur
Director
23/06/2020 - Present
3
Lalli, Parminder Kaur
Director
01/09/2017 - 14/06/2018
3
Mr Sukhbir Singh Lalli
Director
18/11/2014 - 01/09/2017
4
Lalli, Baljit Singh
Director
23/06/2020 - Present
12
Lalli, Jaswinder Singh
Director
18/11/2014 - 01/09/2017
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYDEN LIMITED

AYDEN LIMITED is an(a) Active company incorporated on 18/11/2014 with the registered office located at 104-108 Baldwin Avenue, Glasgow G13 2QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYDEN LIMITED?

toggle

AYDEN LIMITED is currently Active. It was registered on 18/11/2014 .

Where is AYDEN LIMITED located?

toggle

AYDEN LIMITED is registered at 104-108 Baldwin Avenue, Glasgow G13 2QU.

What does AYDEN LIMITED do?

toggle

AYDEN LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for AYDEN LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.