Company NameAYRE Properties (Scotland) Limited
Company StatusActive
Company NumberSC654439
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Mohmed Jetha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameDr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed13 February 2020(same day as company formation)
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX

Location

Registered Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

18 August 2020Delivered on: 27 August 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: 4 drumley drive, mossblown, ayr KA6 5BZ being the whole subjects registered in the land register of scotland under title number AYR102672.
Outstanding
29 July 2020Delivered on: 17 August 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The whole of the property of the company.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
27 August 2020Registration of charge SC6544390002, created on 18 August 2020 (7 pages)
17 August 2020Registration of charge SC6544390001, created on 29 July 2020 (9 pages)
21 May 2020Appointment of Ms Shellina Jaffer as a director on 21 May 2020 (2 pages)
21 May 2020Appointment of Mr Manoj Raman as a director on 21 May 2020 (2 pages)
23 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
16 April 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
21 February 2020Registered office address changed from 1 Parkhouse Street Ayr KA7 2HH United Kingdom to 179a Dalrymple Street Greenock PA15 1BX on 21 February 2020 (1 page)
13 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-13
  • GBP 100
(26 pages)