AVIDUS SCOTT LANG & CO. LIMITED

Register to unlock more data on OkredoRegister

AVIDUS SCOTT LANG & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01692532

Incorporation date

19/01/1983

Size

Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1983)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a members' voluntary winding up
dot icon26/04/2024
Register inspection address has been changed to C/O Atomos Financial Planning Holdings Limited (Fao Nicola Fraser) 2nd Florr 5 Hatfields (Alto) London SE1 9PG
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Declaration of solvency
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE to 30 Finsbury Square London EC2A 1AG on 2023-10-05
dot icon04/05/2023
Confirmation statement made on 2023-04-15 with updates
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Solvency Statement dated 16/12/22
dot icon30/12/2022
Statement by Directors
dot icon30/12/2022
Statement of capital on 2022-12-30
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/06/2022
Appointment of Mr Elliott Silk as a director on 2022-06-24
dot icon27/06/2022
Termination of appointment of Ian Samuel Grahame Scott as a secretary on 2022-06-24
dot icon27/06/2022
Cessation of Ian Samuel Grahame Scott as a person with significant control on 2022-06-24
dot icon31/05/2022
All of the property or undertaking has been released from charge 2
dot icon31/05/2022
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon31/05/2022
Satisfaction of charge 2 in full
dot icon22/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon21/02/2022
Appointment of Mrs Nicola Jane Fraser as a director on 2022-02-16
dot icon10/08/2021
Accounts for a small company made up to 2020-12-31
dot icon10/08/2021
Termination of appointment of John David White as a director on 2021-07-27
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon14/08/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon22/07/2020
Accounts for a small company made up to 2019-10-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon28/04/2020
Notification of Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2019-08-12
dot icon28/04/2020
Notification of Ian Samuel Grahame Scott as a person with significant control on 2019-08-12
dot icon09/10/2019
Appointment of Mr Jonathan Charles Polin as a director on 2019-10-07
dot icon08/10/2019
Termination of appointment of Jeremy Paul Gibson as a director on 2019-10-07
dot icon27/08/2019
Resolutions
dot icon23/08/2019
Change of share class name or designation
dot icon13/08/2019
Appointment of Mr John David White as a director on 2019-08-12
dot icon13/08/2019
Appointment of Mr Jeremy Paul Gibson as a director on 2019-08-12
dot icon13/08/2019
Termination of appointment of James Neilson Lang as a director on 2019-08-12
dot icon13/08/2019
Termination of appointment of Ian Howard Thomasson as a director on 2019-08-12
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/04/2019
Director's details changed for Mr James Neilson Lang on 2012-02-01
dot icon04/04/2019
Director's details changed for Mr Ian Howard Thomasson on 2019-03-26
dot icon25/03/2019
Satisfaction of charge 3 in full
dot icon25/07/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon20/10/2016
Termination of appointment of Alastair Simon Young as a director on 2016-06-30
dot icon21/06/2016
Full accounts made up to 2015-10-31
dot icon09/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Ian Samuel Grahame Scott as a secretary on 2016-01-04
dot icon04/02/2016
Termination of appointment of Charles Graham Douglas Kidson as a director on 2016-01-04
dot icon04/02/2016
Termination of appointment of Charles Graham Douglas Kidson as a secretary on 2016-01-04
dot icon14/12/2015
Resolutions
dot icon14/12/2015
Change of share class name or designation
dot icon09/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon20/05/2015
Full accounts made up to 2014-10-31
dot icon31/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-10-31
dot icon16/12/2013
Registered office address changed from Dovecote House, Old Hall Road Sale Manchester M33 2HG on 2013-12-16
dot icon11/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-10-31
dot icon25/03/2013
Resolutions
dot icon25/03/2013
Change of share class name or designation
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon10/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon02/07/2012
Full accounts made up to 2011-10-31
dot icon30/11/2011
Termination of appointment of Clive Skane-Davis as a director
dot icon31/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-10-31
dot icon03/02/2011
Previous accounting period extended from 2010-10-30 to 2010-10-31
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-10-30
dot icon03/09/2009
Capitals not rolled up
dot icon03/09/2009
Nc inc already adjusted 14/08/09
dot icon03/09/2009
Memorandum and Articles of Association
dot icon03/09/2009
Resolutions
dot icon28/08/2009
Return made up to 23/08/09; full list of members
dot icon10/06/2009
Ad 19/03/09\gbp si 100000@1=100000\gbp ic 133252/233252\
dot icon10/06/2009
Nc inc already adjusted 19/03/09
dot icon10/06/2009
Resolutions
dot icon09/05/2009
Memorandum and Articles of Association
dot icon28/03/2009
Full accounts made up to 2008-10-30
dot icon06/11/2008
Miscellaneous
dot icon06/11/2008
Statement by directors
dot icon06/11/2008
Solvency statement dated 21/10/08
dot icon06/11/2008
Resolutions
dot icon09/10/2008
Nc inc already adjusted 30/09/08
dot icon09/10/2008
Ad 30/09/08\gbp si 894495@1=894495\gbp ic 3505/898000\
dot icon09/10/2008
Resolutions
dot icon03/09/2008
Return made up to 23/08/08; full list of members
dot icon02/09/2008
Full accounts made up to 2007-10-30
dot icon31/05/2008
Certificate of change of name
dot icon29/08/2007
Return made up to 23/08/07; full list of members
dot icon29/08/2007
Location of debenture register
dot icon29/08/2007
Location of register of members
dot icon29/08/2007
Registered office changed on 29/08/07 from: dovecote house, old hall street sale manchester M33 2HG
dot icon29/08/2007
Director resigned
dot icon13/08/2007
Registered office changed on 13/08/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ
dot icon08/03/2007
Full accounts made up to 2006-10-30
dot icon23/02/2007
New director appointed
dot icon26/01/2007
Auditor's resignation
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon28/09/2006
Return made up to 23/08/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-10-30
dot icon05/09/2005
Return made up to 23/08/05; full list of members
dot icon14/04/2005
Group of companies' accounts made up to 2004-10-30
dot icon12/11/2004
Ad 30/10/04--------- £ si 1@1=1 £ ic 3504/3505
dot icon12/11/2004
Ad 29/10/04--------- £ si 1@1=1 £ ic 3503/3504
dot icon12/11/2004
Ad 30/09/04--------- £ si 1@1=1 £ ic 3502/3503
dot icon01/09/2004
Return made up to 23/08/04; full list of members
dot icon28/07/2004
Registered office changed on 28/07/04 from: charter house 2 woodlands road altrincham cheshire WA14 1HF
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
Secretary resigned;director resigned
dot icon27/02/2004
Full accounts made up to 2003-10-30
dot icon18/12/2003
Ad 28/07/03--------- £ si 1@1
dot icon19/10/2003
Return made up to 23/08/03; full list of members
dot icon21/08/2003
Ad 28/07/03--------- £ si 1@1=1 £ ic 3500/3501
dot icon17/05/2003
Accounting reference date extended from 30/04/03 to 30/10/03
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon02/03/2003
Director resigned
dot icon30/08/2002
Return made up to 23/08/02; full list of members
dot icon30/08/2002
New secretary appointed
dot icon18/06/2002
Group of companies' accounts made up to 2001-04-30
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Director resigned
dot icon21/01/2002
Return made up to 23/08/01; full list of members
dot icon30/11/2001
New director appointed
dot icon25/05/2001
Full group accounts made up to 2000-04-30
dot icon12/10/2000
Return made up to 23/08/00; full list of members
dot icon03/05/2000
New director appointed
dot icon21/03/2000
Full group accounts made up to 1999-04-30
dot icon12/10/1999
Return made up to 23/08/99; no change of members
dot icon02/03/1999
Full group accounts made up to 1998-04-30
dot icon30/12/1998
New director appointed
dot icon08/10/1998
Registered office changed on 08/10/98 from: 3 the downs altrincham cheshire wa 142
dot icon24/09/1998
Return made up to 23/08/98; full list of members
dot icon25/07/1998
Particulars of mortgage/charge
dot icon03/03/1998
Full group accounts made up to 1997-04-30
dot icon22/10/1997
Return made up to 23/08/97; no change of members
dot icon16/06/1997
Director resigned
dot icon04/05/1997
Director resigned
dot icon04/03/1997
Full group accounts made up to 1996-04-30
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon19/09/1996
Return made up to 23/08/96; full list of members
dot icon01/03/1996
Full group accounts made up to 1995-04-30
dot icon21/09/1995
Return made up to 23/08/95; no change of members
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon04/01/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 23/08/94; no change of members
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon08/03/1994
Full group accounts made up to 1993-04-30
dot icon06/10/1993
Return made up to 23/08/93; full list of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon13/01/1993
New director appointed
dot icon17/11/1992
Director resigned
dot icon17/11/1992
New director appointed
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon05/10/1992
Return made up to 23/08/92; full list of members
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon07/11/1991
Accounts for a small company made up to 1991-04-30
dot icon07/11/1991
Return made up to 23/08/91; no change of members
dot icon25/09/1991
Secretary resigned;new secretary appointed
dot icon16/01/1991
Accounts for a small company made up to 1990-04-30
dot icon13/01/1991
Return made up to 09/11/90; no change of members
dot icon29/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon11/01/1990
Accounts for a small company made up to 1989-04-30
dot icon11/01/1990
Return made up to 23/08/89; full list of members
dot icon07/02/1989
New director appointed
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon26/10/1988
Return made up to 26/07/88; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1988-04-30
dot icon09/11/1987
Registered office changed on 09/11/87 from: kings court altrincham cheshire WA14 2RE
dot icon09/11/1987
New director appointed
dot icon16/07/1987
Accounts made up to 1987-03-31
dot icon16/07/1987
Return made up to 18/06/87; full list of members
dot icon16/07/1987
Accounting reference date extended from 31/03 to 30/04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
New director appointed
dot icon12/06/1986
Accounts for a small company made up to 1986-03-31
dot icon19/05/1986
Return made up to 14/05/86; full list of members
dot icon19/01/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£295,374.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
637.94K
-
0.00
295.37K
-
2021
11
637.94K
-
0.00
295.37K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

637.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polin, Jonathan Charles
Director
07/10/2019 - Present
74
Silk, Elliott John
Director
24/06/2022 - Present
13
Rankin, Ian Brian
Director
01/05/1995 - 31/10/2006
5
Rickitt, Peter Edward
Director
30/04/1997 - 30/03/2003
13
Sutton, Stephen John
Director
30/05/1995 - 30/04/2000
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AVIDUS SCOTT LANG & CO. LIMITED

AVIDUS SCOTT LANG & CO. LIMITED is an(a) Dissolved company incorporated on 19/01/1983 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDUS SCOTT LANG & CO. LIMITED?

toggle

AVIDUS SCOTT LANG & CO. LIMITED is currently Dissolved. It was registered on 19/01/1983 and dissolved on 04/08/2024.

Where is AVIDUS SCOTT LANG & CO. LIMITED located?

toggle

AVIDUS SCOTT LANG & CO. LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does AVIDUS SCOTT LANG & CO. LIMITED do?

toggle

AVIDUS SCOTT LANG & CO. LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AVIDUS SCOTT LANG & CO. LIMITED have?

toggle

AVIDUS SCOTT LANG & CO. LIMITED had 11 employees in 2021.

What is the latest filing for AVIDUS SCOTT LANG & CO. LIMITED?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.