Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ayres Wynd Developments Limited
Ayres Wynd Developments Limited is a liquidation company incorporated on 24 May 2019 with the registered office located in Edinburgh, City of Edinburgh. Ayres Wynd Developments Limited was registered 6 years ago.
Watch Company
Status
Liquidation
Company No
SC631437
Private limited company
Scottish Company
Age
6 years
Incorporated
24 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
461 days
Dated
23 May 2023
(2 years 3 months ago)
Next confirmation dated
23 May 2024
Was due on
6 June 2024
(1 year 3 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
467 days
For period
1 Jun
⟶
31 May 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 May 2023
Was due on
31 May 2024
(1 year 3 months ago)
Learn more about Ayres Wynd Developments Limited
Contact
Address
GRIFFINS
Hudson House 8 Albany Street
Edinburgh
EH1 3QB
Address changed on
26 Jun 2024
(1 year 2 months ago)
Previous address was
11 - 13 York Lane Edinburgh EH1 3HY Scotland
Companies in EH1 3QB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Charlie Fitzgibbon
Director • Secretary • PSC • British • Lives in Scotland • Born in May 1993
Mr Alexander Leslie
Director • British • Lives in Scotland • Born in Jun 1979
Nicholas Parkin
Director • British • Lives in UK • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ailsa Homes Ltd
Nicholas Parkin is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 May 2022
For period
31 May
⟶
31 May 2022
Traded for
12 months
Cash in Bank
£325.31K
Increased by £321.95K (+9576%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.67M
Increased by £366.61K (+28%)
Total Liabilities
-£1.39M
Decreased by £69.82K (-5%)
Net Assets
£285.86K
Increased by £436.43K (-290%)
Debt Ratio (%)
83%
Decreased by 28.65% (-26%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 13 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 12 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 10 Aug 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 25 Jul 2023
Charge Satisfied
2 Years 3 Months Ago on 31 May 2023
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Full Accounts Submitted
3 Years Ago on 31 May 2022
New Charge Registered
3 Years Ago on 15 Sep 2021
Confirmation Submitted
4 Years Ago on 4 Jun 2021
Get Alerts
Get Credit Report
Discover Ayres Wynd Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Move from Administration case to Creditor's Voluntary Liquidation
Submitted on 11 Jun 2025
Statement of affairs AM02SOASCOT
Submitted on 21 Mar 2025
Statement of affairs AM02SOASCOT
Submitted on 21 Mar 2025
Administrator's progress report
Submitted on 22 Jan 2025
Creditors' decision on administrator's proposals
Submitted on 27 Aug 2024
Submitted on 7 Aug 2024
Submitted on 29 Jul 2024
Registered office address changed from 11 - 13 York Lane Edinburgh EH1 3HY Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 26 June 2024
Submitted on 26 Jun 2024
Appointment of an administrator
Submitted on 20 Jun 2024
Unaudited abridged accounts made up to 31 May 2022
Submitted on 13 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs