AVIDUS SCOTT LANG & CO. LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

26/04/2426 April 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

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 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

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Declaration of solvency

View Document

05/10/235 October 2023 Resolutions

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Statement of capital on 2022-12-30

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Resolutions

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

21/02/2221 February 2022 Appointment of Mrs Nicola Jane Fraser as a director on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Termination of appointment of John David White as a director on 2021-07-27

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SAMUEL GRAHAME SCOTT

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANLAM WEALTH PLANNING HOLDINGS UK LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBSON

View Document

27/08/1927 August 2019 ADOPT ARTICLES 12/08/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JEREMY PAUL GIBSON

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JOHN DAVID WHITE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LANG

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMASSON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEILSON LANG / 01/02/2012

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD THOMASSON / 26/03/2019

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1825 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR YOUNG

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR IAN SAMUEL GRAHAME SCOTT

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIDSON

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES KIDSON

View Document

14/12/1514 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/159 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

31/08/1431 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM DOVECOTE HOUSE, OLD HALL ROAD SALE MANCHESTER M33 2HG

View Document

11/09/1311 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/03/1325 March 2013 ADOPT ARTICLES 14/03/2013

View Document

25/03/1325 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 236258

View Document

10/09/1210 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 03/04/12 STATEMENT OF CAPITAL GBP 233258

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SKANE-DAVIS

View Document

31/08/1131 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/02/113 February 2011 PREVEXT FROM 30/10/2010 TO 31/10/2010

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 30/10/09

View Document

03/09/093 September 2009 NC INC ALREADY ADJUSTED 14/08/09

View Document

03/09/093 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/093 September 2009 MEMORANDUM OF ASSOCIATION

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 GBP NC 135252/235252 19/03/2009

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 19/03/09

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/10/08

View Document

06/11/086 November 2008 STATEMENT BY DIRECTORS

View Document

06/11/086 November 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/086 November 2008 SOLVENCY STATEMENT DATED 21/10/08

View Document

06/11/086 November 2008 MEMORANDUM OF CAPITAL STATEMENT

View Document

09/10/089 October 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

09/10/089 October 2008 GBP NC 5000/900000 30/09/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 30/10/07

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED SCOTT, LANG & CO. LIMITED CERTIFICATE ISSUED ON 04/06/08

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: DOVECOTE HOUSE, OLD HALL STREET SALE MANCHESTER M33 2HG

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: WHITEHEAD HOUSE PACIFIC ROAD ALTRINCHAM CHESHIRE WA14 5BJ

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/10/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 AUDITOR'S RESIGNATION

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 30/10/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: CHARTER HOUSE 2 WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF

View Document

08/05/048 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/10/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/10/03

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 3 THE DOWNS ALTRINCHAM CHESHIRE WA 142

View Document

24/09/9824 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM: KINGS COURT ALTRINCHAM CHESHIRE WA14 2RE

View Document

16/07/8716 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

16/07/8716 July 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/05/8619 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

19/01/8319 January 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company