AVIDUS SCOTT LANG GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/08/244 August 2024 | Final Gazette dissolved following liquidation |
| 04/05/244 May 2024 | Return of final meeting in a members' voluntary winding up |
| 23/04/2423 April 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 |
| 06/10/236 October 2023 | Register inspection address has been changed to 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
| 05/10/235 October 2023 | Declaration of solvency |
| 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 |
| 05/10/235 October 2023 | Appointment of a voluntary liquidator |
| 05/10/235 October 2023 | Resolutions |
| 05/10/235 October 2023 | Resolutions |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with updates |
| 26/05/2326 May 2023 | Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2022-09-21 |
| 02/03/232 March 2023 | Statement of capital on 2023-03-02 |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | |
| 02/03/232 March 2023 | |
| 02/03/232 March 2023 | Resolutions |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 21/02/2221 February 2022 | Appointment of Mrs Nicola Jane Fraser as a director on 2022-02-16 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 10/08/2110 August 2021 | Termination of appointment of John David White as a director on 2021-07-27 |
| 10/08/2110 August 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/08/2014 August 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
| 22/07/2022 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN |
| 08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBSON |
| 27/08/1927 August 2019 | ADOPT ARTICLES 12/08/2019 |
| 13/08/1913 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANLAM WEALTH PLANNING HOLDINGS UK LIMITED |
| 13/08/1913 August 2019 | DIRECTOR APPOINTED MR JEREMY PAUL GIBSON |
| 13/08/1913 August 2019 | DIRECTOR APPOINTED MR JOHN DAVID WHITE |
| 13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMASSON |
| 13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANG |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD THOMASSON / 26/03/2019 |
| 03/04/193 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 26/07/1826 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
| 19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR YOUNG |
| 09/06/169 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEILSON LANG / 01/02/2012 |
| 29/04/1629 April 2016 | FULL ACCOUNTS MADE UP TO 31/10/15 |
| 05/02/165 February 2016 | SECRETARY APPOINTED MR IAN SAMUEL GRAHAME SCOTT |
| 04/02/164 February 2016 | APPOINTMENT TERMINATED, SECRETARY CHARLES KIDSON |
| 04/02/164 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KIDSON |
| 29/09/1529 September 2015 | 26/08/15 STATEMENT OF CAPITAL GBP 648650 |
| 04/08/154 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
| 21/06/1521 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 20/11/1420 November 2014 | ADOPT ARTICLES 12/11/2014 |
| 10/11/1410 November 2014 | 10/11/14 STATEMENT OF CAPITAL GBP 600000 |
| 21/10/1421 October 2014 | SOLVENCY STATEMENT DATED 13/10/14 |
| 21/10/1421 October 2014 | STATEMENT BY DIRECTORS |
| 21/10/1421 October 2014 | REDUCE ISSUED CAPITAL 13/10/2014 |
| 27/05/1427 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 16/04/1416 April 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
| 16/12/1316 December 2013 | Registered office address changed from , Dovecote House, Old Hall Road, Sale, Manchester, M33 2HG on 2013-12-16 |
| 16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM DOVECOTE HOUSE, OLD HALL ROAD SALE MANCHESTER M33 2HG |
| 22/05/1322 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 26/03/1326 March 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
| 02/07/122 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
| 13/06/1213 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SKANE-DAVIS |
| 05/07/115 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
| 03/02/113 February 2011 | PREVEXT FROM 30/10/2010 TO 31/10/2010 |
| 03/09/103 September 2010 | 02/08/10 STATEMENT OF CAPITAL GBP 1804249 |
| 03/08/103 August 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/09 |
| 02/08/102 August 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 23/07/0923 July 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/08 |
| 07/07/097 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUSGROVE / 01/05/2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/07 |
| 05/08/085 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | COMPANY NAME CHANGED SL GROUP LIMITED CERTIFICATE ISSUED ON 13/06/08 |
| 03/09/073 September 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/06 |
| 13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: WHITEHEAD HOUSE PACIFIC ROAD ALTRINCHAM CHESHIRE WA14 5BJ |
| 13/08/0713 August 2007 | |
| 05/06/075 June 2007 | RETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS |
| 23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
| 17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
| 17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
| 17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
| 21/12/0621 December 2006 | NC INC ALREADY ADJUSTED 14/11/06 |
| 21/12/0621 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 06/12/066 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 21/08/0621 August 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05 |
| 23/06/0623 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 28/06/0528 June 2005 | RETURN MADE UP TO 14/05/05; CHANGE OF MEMBERS |
| 17/03/0517 March 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/04 |
| 12/11/0412 November 2004 | £ NC 1250100/1350100 30/0 |
| 12/11/0412 November 2004 | NC INC ALREADY ADJUSTED 29/10/04 |
| 12/11/0412 November 2004 | NC INC ALREADY ADJUSTED 30/09/04 |
| 12/11/0412 November 2004 | NC INC ALREADY ADJUSTED 30/10/04 |
| 12/11/0412 November 2004 | £ NC 1500100/1625100 30/1 |
| 12/11/0412 November 2004 | £ NC 1350100/1500100 29/1 |
| 28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: CHARTERHOUSE WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF |
| 28/07/0428 July 2004 | |
| 29/05/0429 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/0421 May 2004 | RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS |
| 08/05/048 May 2004 | DIRECTOR RESIGNED |
| 27/02/0427 February 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/03 |
| 31/10/0331 October 2003 | DIRECTOR RESIGNED |
| 17/09/0317 September 2003 | £ NC 889600/1250100 11/0 |
| 17/09/0317 September 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 17/09/0317 September 2003 | S80A AUTH TO ALLOT SEC 11/08/03 |
| 17/09/0317 September 2003 | NC INC ALREADY ADJUSTED 11/08/03 |
| 15/07/0315 July 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
| 13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
| 13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
| 13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
| 13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
| 13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
| 19/05/0319 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 19/05/0319 May 2003 | SHARES AGREEMENT OTC |
| 19/05/0319 May 2003 | NC INC ALREADY ADJUSTED 18/07/02 |
| 19/05/0319 May 2003 | £ NC 1000/889600 18/07 |
| 19/05/0319 May 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 19/05/0319 May 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/05/0317 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03 |
| 14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AVIDUS SCOTT LANG GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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