AVIDITY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVIDITY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295046

Incorporation date

05/01/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon18/02/2026
Register inspection address has been changed to Exchange Tower 3rd Floor 19 Canning Street Edinburgh EH3 8EG
dot icon17/02/2026
Appointment of Ms Delphine Marine Messner as a director on 2026-02-04
dot icon17/02/2026
Termination of appointment of Jamie Graham Matheson as a director on 2026-02-03
dot icon17/02/2026
Appointment of Mr Jacques Jeremie Josue Dahan as a director on 2026-02-04
dot icon17/02/2026
Satisfaction of charge SC2950460006 in full
dot icon17/02/2026
Satisfaction of charge SC2950460008 in full
dot icon17/02/2026
Appointment of Mr Michael Green as a director on 2026-02-04
dot icon20/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon01/08/2024
Satisfaction of charge SC2950460010 in full
dot icon01/08/2024
Satisfaction of charge SC2950460005 in full
dot icon01/08/2024
Satisfaction of charge SC2950460009 in full
dot icon01/08/2024
Satisfaction of charge SC2950460003 in full
dot icon01/08/2024
Satisfaction of charge SC2950460007 in full
dot icon13/07/2024
Alterations to floating charge SC2950460006
dot icon04/07/2024
Alterations to floating charge SC2950460011
dot icon01/07/2024
Registration of charge SC2950460011, created on 2024-06-28
dot icon28/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/06/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon04/01/2024
Change of details for Avidity Group Acquisitions Limited as a person with significant control on 2024-01-01
dot icon04/01/2024
Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 2024-01-04
dot icon14/12/2023
Change of details for Avidity Group Acquisitions Limited as a person with significant control on 2023-12-13
dot icon14/12/2023
Director's details changed for Mrs Jillian Ross on 2023-12-13
dot icon13/12/2023
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on 2023-12-13
dot icon03/08/2023
Appointment of Mr Jonathan Chambers as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr Jonathan Chambers as a secretary on 2023-08-01
dot icon03/08/2023
Termination of appointment of Michelle Christine Jordan as a secretary on 2023-08-01
dot icon03/08/2023
Termination of appointment of Michelle Christine Jordan as a director on 2023-08-01
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon02/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon02/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon02/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon21/03/2022
Registration of charge SC2950460010, created on 2022-03-10
dot icon16/03/2022
Amended audit exemption subsidiary accounts made up to 2021-06-30
dot icon16/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon09/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon09/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon08/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon15/10/2021
Registration of charge SC2950460009, created on 2021-09-29
dot icon26/08/2021
Change of details for Tmgl Acquisitions Limited as a person with significant control on 2021-05-26
dot icon07/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon07/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon26/05/2021
Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to 16 Charlotte Square Edinburgh EH2 4DF on 2021-05-26
dot icon23/04/2021
Resolutions
dot icon16/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon20/11/2020
Registration of charge SC2950460008, created on 2020-11-19
dot icon30/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon30/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon12/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon18/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon04/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon04/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon31/08/2018
Director's details changed for Mrs Jill Ross on 2018-08-22
dot icon27/08/2018
Termination of appointment of Angus Maciver as a director on 2018-08-22
dot icon27/08/2018
Appointment of Mrs Jill Ross as a director on 2018-08-22
dot icon01/06/2018
Director's details changed for Mr Jamie Graham Mathieson on 2018-05-18
dot icon01/06/2018
Appointment of Mr Jamie Graham Mathieson as a director on 2018-05-18
dot icon01/06/2018
Termination of appointment of Neil Archibald Mcnicol as a director on 2018-05-13
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon24/10/2017
Secretary's details changed for Miss Michelle Christine Jordan on 2017-10-23
dot icon08/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon25/11/2016
Termination of appointment of Peter John Steel as a director on 2016-11-21
dot icon02/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon13/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon09/11/2015
Registration of charge SC2950460005, created on 2015-10-21
dot icon09/11/2015
Registration of charge SC2950460007, created on 2015-10-30
dot icon06/11/2015
Registration of charge SC2950460006, created on 2015-10-21
dot icon06/11/2015
Alterations to floating charge SC2950460006
dot icon27/10/2015
Termination of appointment of Anthony Roscoe Smith as a director on 2015-10-21
dot icon27/10/2015
Termination of appointment of Andrew Higginson as a director on 2015-10-21
dot icon26/10/2015
Satisfaction of charge 2 in full
dot icon26/10/2015
Alterations to floating charge SC2950460003
dot icon26/10/2015
Registration of charge SC2950460003, created on 2015-10-21
dot icon16/07/2015
Appointment of Peter John Steel as a director on 2015-06-09
dot icon09/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon03/09/2014
Termination of appointment of David Murray Bremner as a director on 2014-08-28
dot icon02/09/2014
Resolutions
dot icon03/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon09/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon18/06/2013
Particulars of variation of rights attached to shares
dot icon18/06/2013
Resolutions
dot icon16/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-05
dot icon04/04/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon25/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon11/07/2012
Appointment of Andrew Higginson as a director
dot icon02/07/2012
Particulars of variation of rights attached to shares
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon02/07/2012
Resolutions
dot icon29/06/2012
Statement by directors
dot icon29/06/2012
Statement of capital on 2012-06-29
dot icon29/06/2012
Solvency statement dated 28/06/12
dot icon29/06/2012
Resolutions
dot icon28/06/2012
Termination of appointment of Christopher Page as a director
dot icon19/06/2012
Cancellation of shares. Statement of capital on 2012-06-19
dot icon19/06/2012
Purchase of own shares.
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Director's details changed for Mr Angus Maciver on 2012-03-26
dot icon05/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon11/01/2012
Cancellation of shares. Statement of capital on 2012-01-11
dot icon11/01/2012
Termination of appointment of John Hiew as a director
dot icon07/06/2011
Appointment of Mr Angus Maciver as a director
dot icon13/05/2011
Termination of appointment of David Birrell as a director
dot icon14/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Anthony Roscoe Smith on 2010-11-25
dot icon25/11/2010
Director's details changed for Mr Anthony Roscoe Smith on 2010-11-25
dot icon17/08/2010
Resolutions
dot icon17/08/2010
Statement of company's objects
dot icon17/08/2010
Particulars of variation of rights attached to shares
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon25/02/2010
Statement of affairs
dot icon25/02/2010
Statement of capital following an allotment of shares on 2006-03-06
dot icon18/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon18/02/2010
Director's details changed for David Murray Bremner on 2010-02-02
dot icon18/02/2010
Director's details changed for Neil Archibald Mcnicol on 2010-02-02
dot icon18/02/2010
Director's details changed for Michelle Christine Jordan on 2010-02-02
dot icon18/02/2010
Director's details changed for John Patrick Hiew on 2010-02-02
dot icon09/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon01/10/2009
Director appointed anthony roscoe smith
dot icon15/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon28/01/2009
Return made up to 05/01/09; full list of members
dot icon27/02/2008
Director appointed john hiew
dot icon31/01/2008
Return made up to 05/01/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Director's particulars changed
dot icon28/01/2008
Director resigned
dot icon02/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon26/04/2007
Resolutions
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon04/04/2006
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon04/04/2006
Registered office changed on 04/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
Partic of mort/charge *
dot icon09/03/2006
Ad 06/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000
dot icon09/03/2006
Nc inc already adjusted 06/03/06
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon10/02/2006
Certificate of change of name
dot icon05/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Andrew
Director
29/06/2012 - 21/10/2015
4
Green, Michael
Director
04/02/2026 - Present
15
Chambers, Jonathan
Director
01/08/2023 - Present
16
DM COMPANY SERVICES LIMITED
Nominee Secretary
05/01/2006 - 06/03/2006
389
DM DIRECTOR LIMITED
Nominee Director
05/01/2006 - 06/03/2006
193

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIDITY GROUP HOLDINGS LIMITED

AVIDITY GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 05/01/2006 with the registered office located at 2 West Regent Street, Glasgow G2 1RW. There are currently 6 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 AVIDITY GROUP HOLDINGS LIMITED?

toggle

AVIDITY GROUP HOLDINGS LIMITED is currently Active. It was registered on 05/01/2006 .

Where is AVIDITY GROUP HOLDINGS LIMITED located?

toggle

AVIDITY GROUP HOLDINGS LIMITED is registered at 2 West Regent Street, Glasgow G2 1RW.

What does AVIDITY GROUP HOLDINGS LIMITED do?

toggle

AVIDITY GROUP HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIDITY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.