AVIDITY GROUP LIMITED

Register to unlock more data on OkredoRegister

AVIDITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC513441

Incorporation date

19/08/2015

Size

Group

Contacts

Registered address

Registered address

2 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon01/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon19/02/2026
Resolutions
dot icon18/02/2026
Register inspection address has been changed from 6 st. Andrew Square Edinburgh EH2 2BD Scotland to Exchange Tower 3rd Floor 19 Canning Street Edinburgh EH3 8EG
dot icon18/02/2026
Director's details changed for Mrs Jillian Ross on 2026-02-04
dot icon18/02/2026
Notification of Hawker Participations Uk Limited as a person with significant control on 2026-02-04
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Memorandum and Articles of Association
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Resolutions
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 Andrew David Main Yaxley as a director on 2026-02-03
dot icon17/02/2026
Termination of appointment of Diego Fernando Prada Herrera as a director on 2026-02-03
dot icon17/02/2026
Termination of appointment of Jamie Graham Matheson as a director on 2026-02-03
dot icon17/02/2026
Termination of appointment of Phil Antony Dougall 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 SC5134410003 in full
dot icon17/02/2026
Appointment of Mr Michael Green as a director on 2026-02-04
dot icon17/02/2026
Cessation of Mulgy Limited as a person with significant control on 2026-02-04
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon12/12/2025
-
dot icon12/12/2025
-
dot icon12/12/2025
-
dot icon12/12/2025
-
dot icon12/12/2025
-
dot icon05/12/2025
Register inspection address has been changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 6 st. Andrew Square Edinburgh EH2 2BD
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2025
Cancellation of shares. Statement of capital on 2025-10-28
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Memorandum and Articles of Association
dot icon11/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Resolutions
dot icon01/08/2024
Satisfaction of charge SC5134410001 in full
dot icon01/08/2024
Satisfaction of charge SC5134410002 in full
dot icon13/07/2024
Alterations to floating charge SC5134410003
dot icon04/07/2024
Alterations to floating charge SC5134410004
dot icon01/07/2024
Registration of charge SC5134410004, created on 2024-06-28
dot icon27/06/2024
Group of companies' accounts made up to 2023-06-30
dot icon17/06/2024
Change of details for Mulgy Limited as a person with significant control on 2023-12-14
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 Mulgy Limited as a person with significant control on 2023-12-13
dot icon14/12/2023
Secretary's details changed for Mr Jonathan Chambers on 2023-12-13
dot icon14/12/2023
Director's details changed for Mr Jonathan Chambers 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 icon05/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-01
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 icon31/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon25/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon16/03/2022
Amended group of companies' accounts made up to 2021-06-30
dot icon04/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/02/2022
Appointment of Mr Andrew David Main Yaxley as a director on 2022-02-01
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon26/07/2021
Termination of appointment of Anthony Roscoe Smith as a director on 2021-07-15
dot icon09/07/2021
Appointment of Miss Michelle Christine Jordan as a secretary on 2021-06-30
dot icon28/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon11/05/2021
Registered office address changed from C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 2021-05-11
dot icon15/04/2021
Second filing of Confirmation Statement dated 2020-11-21
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon13/04/2021
Resolutions
dot icon12/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon30/11/2020
Cessation of Metric Capital Partners Llp as a person with significant control on 2020-11-19
dot icon30/11/2020
Notification of Mulgy Limited as a person with significant control on 2020-11-19
dot icon30/11/2020
Appointment of Mr Diego Fernando Prada Herrera as a director on 2020-11-19
dot icon27/11/2020
Termination of appointment of John Rasih Sinik as a director on 2020-11-19
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon27/11/2020
Cancellation of shares. Statement of capital on 2020-11-19
dot icon27/11/2020
Purchase of own shares.
dot icon30/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon26/11/2019
Cessation of Neil Archibald Mcnicol as a person with significant control on 2018-05-13
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon24/10/2019
Second filing of Confirmation Statement dated 13/08/2019
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon13/08/2019
Termination of appointment of Angus Maciver as a director on 2019-07-31
dot icon13/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon31/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon31/08/2018
Director's details changed for Mrs Jill Ross on 2018-08-22
dot icon27/08/2018
Appointment of Mr 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 icon27/08/2018
Termination of appointment of Angus Maciver as a director on 2018-08-22
dot icon01/06/2018
Appointment of Mr Jamie Graham Matheson 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
Group of companies' accounts made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon10/08/2017
Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 2016-04-06
dot icon10/08/2017
Appointment of Mr Phil Antony Dougall as a director
dot icon13/07/2017
Appointment of Mr Philip Antony Dougall as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Fabio Cesare Vittorio Andreottola as a director on 2017-06-30
dot icon13/06/2017
Termination of appointment of James Jasper Hill as a director on 2017-05-31
dot icon08/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon25/11/2016
Termination of appointment of Peter John Steel as a director on 2016-11-21
dot icon10/10/2016
Appointment of Mr James Hill as a director on 2016-10-07
dot icon10/10/2016
Termination of appointment of Andrew Higginson as a director on 2016-10-07
dot icon30/09/2016
18/08/16 Statement of Capital gbp 500000
dot icon30/09/2016
Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF
dot icon09/11/2015
Registration of charge SC5134410002, created on 2015-10-21
dot icon06/11/2015
Registration of charge SC5134410003, created on 2015-10-21
dot icon06/11/2015
Alterations to floating charge SC5134410003
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon28/10/2015
Particulars of variation of rights attached to shares
dot icon28/10/2015
Change of share class name or designation
dot icon28/10/2015
Resolutions
dot icon28/10/2015
Appointment of Andrew Higginson as a director on 2015-10-21
dot icon28/10/2015
Appointment of Angus Maciver as a director on 2015-10-21
dot icon27/10/2015
Appointment of Mr Anthony Roscoe Smith as a director on 2015-10-21
dot icon27/10/2015
Appointment of Peter Steel as a director on 2015-10-21
dot icon27/10/2015
Appointment of Neil Archibald Mcnicol as a director on 2015-10-21
dot icon27/10/2015
Appointment of Miss Michelle Christine Jordan as a director on 2015-10-21
dot icon27/10/2015
Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ Scotland to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 2015-10-27
dot icon27/10/2015
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 2015-10-27
dot icon27/10/2015
Current accounting period shortened from 2016-08-31 to 2016-06-30
dot icon26/10/2015
Alterations to floating charge SC5134410001
dot icon26/10/2015
Registration of charge SC5134410001, created on 2015-10-21
dot icon05/10/2015
Termination of appointment of Andrew Alexander Nicolson as a director on 2015-09-22
dot icon05/10/2015
Termination of appointment of Dm Company Services Limted as a secretary on 2015-09-22
dot icon04/10/2015
Appointment of Mr John Rasih Sinik as a director on 2015-09-22
dot icon04/10/2015
Appointment of Fabio Cesare Vittorio Andreottola as a director on 2015-09-22
dot icon18/09/2015
Certificate of change of name
dot icon19/08/2015
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
21/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaxley, Andrew David Main
Director
01/02/2022 - 03/02/2026
4
Green, Michael
Director
04/02/2026 - Present
15
Chambers, Jonathan
Director
01/08/2023 - Present
16
Mcnicol, Neil Archibald
Director
21/10/2015 - 13/05/2018
15
Hill, James Jasper
Director
07/10/2016 - 31/05/2017
10

Persons with Significant Control

5
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 LIMITED

AVIDITY GROUP LIMITED is an(a) Active company incorporated on 19/08/2015 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 LIMITED?

toggle

AVIDITY GROUP LIMITED is currently Active. It was registered on 19/08/2015 .

Where is AVIDITY GROUP LIMITED located?

toggle

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

What does AVIDITY GROUP LIMITED do?

toggle

AVIDITY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVIDITY GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Group of companies' accounts made up to 2025-06-30.