AVIDITY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025

View Document

11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge SC2950460010 in full

View Document

01/08/241 August 2024 Satisfaction of charge SC2950460005 in full

View Document

01/08/241 August 2024 Satisfaction of charge SC2950460009 in full

View Document

01/08/241 August 2024 Satisfaction of charge SC2950460007 in full

View Document

01/08/241 August 2024 Satisfaction of charge SC2950460003 in full

View Document

13/07/2413 July 2024 Alterations to floating charge SC2950460006

View Document

04/07/244 July 2024 Alterations to floating charge SC2950460011

View Document

01/07/241 July 2024 Registration of charge SC2950460011, created on 2024-06-28

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

28/06/2428 June 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/01/244 January 2024 Change of details for Avidity Group Acquisitions Limited as a person with significant control on 2024-01-01

View Document

04/01/244 January 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

View Document

14/12/2314 December 2023 Director's details changed for Mrs Jillian Ross on 2023-12-13

View Document

14/12/2314 December 2023 Change of details for Avidity Group Acquisitions Limited as a person with significant control on 2023-12-13

View Document

13/12/2313 December 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

View Document

03/08/233 August 2023 Termination of appointment of Michelle Christine Jordan as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Jonathan Chambers as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Jonathan Chambers as a secretary on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Michelle Christine Jordan as a director on 2023-08-01

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

15/10/2115 October 2021 Registration of charge SC2950460009, created on 2021-09-29

View Document

07/07/217 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

07/07/217 July 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

30/03/2030 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

12/03/2012 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

18/03/1918 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

04/02/194 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

04/02/194 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ROSS / 22/08/2018

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MRS JILL ROSS

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MCNICOL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM MATHIESON / 18/05/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JAMIE GRAHAM MATHIESON

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE CHRISTINE JORDAN / 23/10/2017

View Document

08/02/178 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER STEEL

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2950460005

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2950460007

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2950460006

View Document

06/11/156 November 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2950460006

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON

View Document

26/10/1526 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1526 October 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2950460003

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2950460003

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED PETER JOHN STEEL

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BREMNER

View Document

02/09/142 September 2014 ADOPT ARTICLES 27/08/2014

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 ADOPT ARTICLES 07/06/2013

View Document

16/04/1316 April 2013 SECOND FILING WITH MUD 05/01/13 FOR FORM AR01

View Document

04/04/134 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED ANDREW HIGGINSON

View Document

02/07/122 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 3575000.00

View Document

02/07/122 July 2012 ADOPT ARTICLES 29/06/2012

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 1575000

View Document

29/06/1229 June 2012 SOLVENCY STATEMENT DATED 28/06/12

View Document

29/06/1229 June 2012 REDUCE ISSUED CAPITAL 28/06/2012

View Document

29/06/1229 June 2012 STATEMENT BY DIRECTORS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAGE

View Document

19/06/1219 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 1575000.0

View Document

19/06/1219 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACIVER / 26/03/2012

View Document

05/03/125 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HIEW

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 11575000.0

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR ANGUS MACIVER

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRRELL

View Document

14/02/1114 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROSCOE SMITH / 25/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROSCOE SMITH / 25/11/2010

View Document

17/08/1017 August 2010 ADOPT ARTICLES 21/06/2010

View Document

17/08/1017 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1016 August 2010 21/06/10 STATEMENT OF CAPITAL GBP 11585000.00

View Document

25/02/1025 February 2010 SHARE AGREEMENT OTC

View Document

25/02/1025 February 2010 06/03/06 STATEMENT OF CAPITAL GBP 11575000.0

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIEW / 02/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY BREMNER / 02/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CHRISTINE JORDAN / 02/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARCHIBALD MCNICOL / 02/02/2010

View Document

09/02/109 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

01/10/091 October 2009 DIRECTOR APPOINTED ANTHONY ROSCOE SMITH

View Document

15/04/0915 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JOHN HIEW

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NC INC ALREADY ADJUSTED 06/03/06

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/069 March 2006 PARTIC OF MORT/CHARGE *****

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED DMWS 751 LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

05/01/065 January 2006 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