AVIDUS SCOTT LANG GROUP LIMITED

Register to unlock more data on OkredoRegister

AVIDUS SCOTT LANG GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04438554

Incorporation date

14/05/2002

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a members' voluntary winding up
dot icon23/04/2024
Register inspection address has been changed from Atomos Financial Planning Holdings Limited 2nd Floor 5 Hatfields (Alto) London SE1 9PG to C/O Atmos Financial Planning Holdings Limited Fao Nicola Fraser 2nd Floor 5 Hatfields (Alto) London SE1 9PG
dot icon06/10/2023
Register inspection address has been changed to 2nd Floor 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 icon26/05/2023
Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2022-09-21
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon02/03/2023
Statement by Directors
dot icon02/03/2023
Statement of capital on 2023-03-02
dot icon02/03/2023
Solvency Statement dated 24/02/23
dot icon02/03/2023
Resolutions
dot icon07/09/2022
Accounts for a dormant 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
Satisfaction of charge 1 in full
dot icon16/05/2022
Confirmation statement made on 2022-05-14 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 dormant 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 icon14/05/2021
Confirmation statement made on 2021-05-14 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 icon27/05/2020
Confirmation statement made on 2020-05-14 with updates
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 icon23/08/2019
Particulars of variation of rights attached to shares
dot icon13/08/2019
Notification of Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2019-08-12
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 Ian Howard Thomasson 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 icon20/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon05/04/2019
Particulars of variation of rights attached to shares
dot icon04/04/2019
Director's details changed for Mr Ian Howard Thomasson on 2019-03-26
dot icon03/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/07/2018
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 icon15/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/10/2016
Termination of appointment of Alastair Simon Young as a director on 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon07/06/2016
Director's details changed for Mr James Neilson Lang on 2012-02-01
dot icon29/04/2016
Full accounts made up to 2015-10-31
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 icon29/09/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon04/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon21/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon20/11/2014
Change of share class name or designation
dot icon20/11/2014
Change of share class name or designation
dot icon20/11/2014
Resolutions
dot icon10/11/2014
Statement of capital on 2014-11-10
dot icon21/10/2014
Statement by Directors
dot icon21/10/2014
Solvency Statement dated 13/10/14
dot icon21/10/2014
Resolutions
dot icon27/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon16/04/2014
Group of companies' 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 icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon26/03/2013
Group of companies' accounts made up to 2012-10-31
dot icon02/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon13/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Clive Skane-Davis as a director
dot icon05/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/03/2011
Group of companies' accounts made up to 2010-10-31
dot icon03/02/2011
Previous accounting period extended from 2010-10-30 to 2010-10-31
dot icon03/09/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon03/08/2010
Group of companies' accounts made up to 2009-10-30
dot icon02/08/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/07/2009
Group of companies' accounts made up to 2008-10-30
dot icon07/07/2009
Return made up to 14/05/09; full list of members
dot icon07/07/2009
Director's change of particulars / david musgrove / 01/05/2009
dot icon11/08/2008
Group of companies' accounts made up to 2007-10-30
dot icon05/08/2008
Return made up to 14/05/08; full list of members
dot icon11/06/2008
Certificate of change of name
dot icon03/09/2007
Group of companies' accounts made up to 2006-10-30
dot icon13/08/2007
Registered office changed on 13/08/07 from:\whitehead house, pacific road, altrincham, cheshire WA14 5BJ
dot icon05/06/2007
Return made up to 14/05/07; change of members
dot icon23/02/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Nc inc already adjusted 14/11/06
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon21/08/2006
Group of companies' accounts made up to 2005-10-30
dot icon23/06/2006
Return made up to 14/05/06; full list of members
dot icon28/06/2005
Return made up to 14/05/05; change of members
dot icon17/03/2005
Group of companies' accounts made up to 2004-10-30
dot icon12/11/2004
Ad 30/10/04--------- £ si 125000@1=125000 £ ic 1500100/1625100
dot icon12/11/2004
Nc inc already adjusted 30/10/04
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Ad 29/10/04--------- £ si 150000@1=150000 £ ic 1350100/1500100
dot icon12/11/2004
Nc inc already adjusted 29/10/04
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Ad 30/09/04--------- £ si 100000@1=100000 £ ic 1250100/1350100
dot icon12/11/2004
Nc inc already adjusted 30/09/04
dot icon12/11/2004
Resolutions
dot icon28/07/2004
Registered office changed on 28/07/04 from:\charterhouse, woodlands road, altrincham, cheshire WA14 1HF
dot icon29/05/2004
Particulars of mortgage/charge
dot icon21/05/2004
Return made up to 14/05/04; change of members
dot icon08/05/2004
Director resigned
dot icon27/02/2004
Group of companies' accounts made up to 2003-10-30
dot icon31/10/2003
Director resigned
dot icon06/10/2003
Ad 11/08/03--------- £ si 359500@1=359500 £ ic 860682/1220182
dot icon26/09/2003
Ad 18/07/02--------- £ si 883180@860680
dot icon17/09/2003
Nc inc already adjusted 11/08/03
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon21/08/2003
Ad 09/09/02--------- £ si 29918@1
dot icon15/07/2003
Return made up to 14/05/03; full list of members
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon19/05/2003
Statement of affairs
dot icon19/05/2003
Nc inc already adjusted 18/07/02
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon17/05/2003
Accounting reference date extended from 31/05/03 to 30/10/03
dot icon14/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
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
4
330.06K
-
0.00
-
-
2021
4
330.06K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

330.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
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
20/05/2003 - 31/10/2006
5
Musgrove, David Alexander
Director
14/11/2006 - Present
6
Clegg, Philip John
Director
20/05/2003 - 26/08/2003
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVIDUS SCOTT LANG GROUP LIMITED

AVIDUS SCOTT LANG GROUP LIMITED is an(a) Dissolved company incorporated on 14/05/2002 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 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDUS SCOTT LANG GROUP LIMITED?

toggle

AVIDUS SCOTT LANG GROUP LIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 04/08/2024.

Where is AVIDUS SCOTT LANG GROUP LIMITED located?

toggle

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

What does AVIDUS SCOTT LANG GROUP LIMITED do?

toggle

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

How many employees does AVIDUS SCOTT LANG GROUP LIMITED have?

toggle

AVIDUS SCOTT LANG GROUP LIMITED had 4 employees in 2021.

What is the latest filing for AVIDUS SCOTT LANG GROUP LIMITED?

toggle

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