Background WavePink WaveYellow Wave

AYRE PROPERTIES (SCOTLAND) LIMITED (SC654439)

AYRE PROPERTIES (SCOTLAND) LIMITED (SC654439) is an active UK company. incorporated on 13 February 2020. with registered office in Greenock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AYRE PROPERTIES (SCOTLAND) LIMITED has been registered for 6 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr and 1 others.

Company Number
SC654439
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
179a Dalrymple Street, Greenock, PA15 1BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYRE PROPERTIES (SCOTLAND) LIMITED

AYRE PROPERTIES (SCOTLAND) LIMITED is an active company incorporated on 13 February 2020 with the registered office located in Greenock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AYRE PROPERTIES (SCOTLAND) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

SC654439

LTD Company

Age

6 Years

Incorporated 13 February 2020

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 21 July 2025 (9 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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

179a Dalrymple Street Greenock, PA15 1BX,

Previous Addresses

1 Parkhouse Street Ayr KA7 2HH United Kingdom
From: 13 February 2020To: 21 February 2020
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 13 Feb 2020

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 13 Feb 2020

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 21 May 2020

RAMAN, Manoj, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 21 May 2020

SULEMAN, Hassanali Amirali Dawood

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 13 Feb 2020

JETHA, Mohmed Sultan

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1958
Director
Appointed 13 Feb 2020
Resigned 01 Apr 2025

Persons with significant control

1

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Right to appoint and remove directors
Notified 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Incorporation Company
13 February 2020
NEWINCIncorporation