Background WavePink WaveYellow Wave

ARDYNE ESTATES LIMITED (SC433931)

ARDYNE ESTATES LIMITED (SC433931) is an active UK company. incorporated on 3 October 2012. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ARDYNE ESTATES LIMITED has been registered for 13 years. Current directors include CHRISTOFIS, Alekos, LOPATINSKY, Alexandra.

Company Number
SC433931
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CHRISTOFIS, Alekos, LOPATINSKY, Alexandra
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDYNE ESTATES LIMITED

ARDYNE ESTATES LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ARDYNE ESTATES LIMITED was registered 13 years ago.(SIC: 01500)

Status

active

Active since 13 years ago

Company No

SC433931

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

MM&S (5737) LIMITED
From: 3 October 2012To: 16 November 2012
Contact
Address

C/O Brodies Llp Capital Square 58morrison Street Edinburgh, EH3 8BP,

Previous Addresses

10a Charlotte Square Edinburgh EH2 4DR Scotland
From: 16 February 2022To: 17 May 2023
8 Charlotte Square Edinburgh EH2 4DR Scotland
From: 4 January 2016To: 16 February 2022
Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 3 October 2012To: 4 January 2016
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
New Owner
Oct 24
Director Joined
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHRISTOFIS, Alekos

Active
Kings Avenue, Winchmore HillN21 3NA
Born June 1974
Director
Appointed 15 Jul 2013

LOPATINSKY, Alexandra

Active
LondonN21 3NA
Born January 1999
Director
Appointed 11 Sept 2025

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 03 Oct 2012
Resigned 29 Oct 2013

STEWART, Alan George

Resigned
Grange Terrace, EdinburghEH9 2LE
Born April 1969
Director
Appointed 16 Nov 2012
Resigned 15 Jul 2013

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 03 Oct 2012
Resigned 16 Nov 2012

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 03 Oct 2012
Resigned 16 Nov 2012

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 03 Oct 2012
Resigned 16 Nov 2012

Persons with significant control

1

Mr Yuriy Lopatynskyy

Active
58 Morrison Street, EdinburghEH3 8BP
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Certificate Change Of Name Company
16 November 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Incorporation Company
3 October 2012
NEWINCIncorporation