AYDYA LIMITED

Register to unlock more data on OkredoRegister

AYDYA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC367967

Incorporation date

03/11/2009

Size

Full

Contacts

Registered address

Registered address

Aydya Limited Luna Place, Dundee Technology Park, Dundee DD2 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon10/12/2024
Appointment of Mr Khalil Okhai as a director on 2024-12-06
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon17/12/2021
Current accounting period shortened from 2022-07-31 to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/01/2020
Confirmation statement made on 2019-11-03 with no updates
dot icon09/03/2019
Alterations to floating charge SC3679670001
dot icon07/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/03/2019
Alterations to floating charge SC3679670002
dot icon14/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon14/12/2018
Registered office address changed from Torwood Clarendon Drive 448 Perth Road Dundee DD2 1JU Scotland to Aydya Limited Luna Place Dundee Technology Park Dundee DD2 1XF on 2018-12-14
dot icon10/12/2018
Registration of charge SC3679670002, created on 2018-12-03
dot icon27/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/01/2018
Confirmation statement made on 2017-11-03 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon24/10/2016
Registered office address changed from Block 31 Dunsinane Avenue Dunsinane Estate Dundee DD2 3QF to Torwood Clarendon Drive 448 Perth Road Dundee DD2 1JU on 2016-10-24
dot icon26/08/2016
Registration of charge SC3679670001, created on 2016-08-23
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/01/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/11/2014
Secretary's details changed for Sheryar Adam on 2013-12-05
dot icon03/11/2014
Director's details changed for Mr Sheryar Adam on 2013-12-05
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/04/2013
Accounts for a small company made up to 2012-07-31
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon21/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon08/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/07/2010
Current accounting period shortened from 2010-11-30 to 2010-07-31
dot icon28/05/2010
Resolutions
dot icon14/05/2010
Memorandum and Articles of Association
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Resolutions
dot icon21/11/2009
Appointment of Mr Sheryar Adam as a director
dot icon21/11/2009
Appointment of Yusuf Ibrahim Okhai as a director
dot icon21/11/2009
Resolutions
dot icon21/11/2009
Appointment of Sheryar Adam as a secretary
dot icon17/11/2009
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 2009-11-17
dot icon17/11/2009
Termination of appointment of Iain Hutcheson as a director
dot icon16/11/2009
Termination of appointment of Thorntons Law Llp as a secretary
dot icon03/11/2009
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
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
4.06M
-
0.00
1.45M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutcheson, Iain Henderson
Director
03/11/2009 - 12/11/2009
140
Adam, Sheryar
Secretary
03/11/2009 - Present
-
Adam, Sheryar Yousuf
Director
03/11/2009 - Present
8
Okhai, Yusuf Ibrahim
Director
03/11/2009 - Present
8
Okhai, Khalil
Director
06/12/2024 - Present
8

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+
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 AYDYA LIMITED

AYDYA LIMITED is an(a) Active company incorporated on 03/11/2009 with the registered office located at Aydya Limited Luna Place, Dundee Technology Park, Dundee DD2 1XF. There are currently 4 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 AYDYA LIMITED?

toggle

AYDYA LIMITED is currently Active. It was registered on 03/11/2009 .

Where is AYDYA LIMITED located?

toggle

AYDYA LIMITED is registered at Aydya Limited Luna Place, Dundee Technology Park, Dundee DD2 1XF.

What does AYDYA LIMITED do?

toggle

AYDYA LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AYDYA LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-03 with no updates.