AYRES WYND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AYRES WYND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC631437

Incorporation date

24/05/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 011, Office 98g - 02 98 Commercial Street, Commercial Quay, Edinburgh EH6 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2019)
dot icon01/10/2025
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
dot icon11/06/2025
Move from Administration case to Creditor's Voluntary Liquidation
dot icon21/03/2025
Statement of affairs AM02SOASCOT
dot icon21/03/2025
Statement of affairs AM02SOASCOT
dot icon22/01/2025
Administrator's progress report
dot icon27/08/2024
Creditors’ decision on administrator’s proposals
dot icon07/08/2024
Notice of Administrator's proposal
dot icon29/07/2024
Statement of affairs AM02SOASCOT
dot icon26/06/2024
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
dot icon20/06/2024
Appointment of an administrator
dot icon13/10/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon10/08/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Satisfaction of charge SC6314370002 in full
dot icon27/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/09/2021
Registration of charge SC6314370002, created on 2021-09-15
dot icon04/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon02/06/2021
Registered office address changed from 2 Ayres Wynd Prestonpans EH32 9AB United Kingdom to 11 - 13 York Lane Edinburgh EH1 3HY on 2021-06-02
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon29/05/2020
Appointment of Mr Nicholas Parkin as a director on 2020-05-29
dot icon29/05/2020
Appointment of Mr Alexander Leslie as a director on 2020-05-29
dot icon13/12/2019
Registration of charge SC6314370001, created on 2019-11-29
dot icon24/05/2019
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
31/05/2022
dot iconNext confirmation date
23/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
150.57K
-
0.00
3.36K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgibbon, Charlie
Director
24/05/2019 - Present
28
Parkin, Nicholas
Director
29/05/2020 - Present
18
Leslie, Alexander
Director
29/05/2020 - Present
2
Fitzgibbon, Charlie
Secretary
24/05/2019 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYRES WYND DEVELOPMENTS LIMITED

AYRES WYND DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 24/05/2019 with the registered office located at Suite 011, Office 98g - 02 98 Commercial Street, Commercial Quay, Edinburgh EH6 6LX. 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 AYRES WYND DEVELOPMENTS LIMITED?

toggle

AYRES WYND DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 24/05/2019 .

Where is AYRES WYND DEVELOPMENTS LIMITED located?

toggle

AYRES WYND DEVELOPMENTS LIMITED is registered at Suite 011, Office 98g - 02 98 Commercial Street, Commercial Quay, Edinburgh EH6 6LX.

What does AYRES WYND DEVELOPMENTS LIMITED do?

toggle

AYRES WYND DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AYRES WYND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/10/2025: 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.