AVIDUS SCOTT LANG GROUP LIMITED
Overview
| Company Name | AVIDUS SCOTT LANG GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04438554 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AVIDUS SCOTT LANG GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVIDUS SCOTT LANG GROUP LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIDUS SCOTT LANG GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SL GROUP LIMITED | May 14, 2002 | May 14, 2002 |
What are the latest accounts for AVIDUS SCOTT LANG GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for AVIDUS SCOTT LANG GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 14, 2023 |
What are the latest filings for AVIDUS SCOTT LANG GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 | 2 pages | AD02 | ||||||||||
Register inspection address has been changed to 2nd Floor 5 Hatfields (Alto) London SE1 9PG | 3 pages | AD02 | ||||||||||
Registered office address changed from , Stafford Court 145 Washway Road, Sale, Cheshire, M33 7PE to 30 Finsbury Square London EC2A 1AG on Oct 05, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on Sep 21, 2022 | 2 pages | PSC05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 02, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Appointment of Mr Elliott Silk as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Samuel Grahame Scott as a secretary on Jun 24, 2022 | 1 pages | TM02 | ||||||||||
Cessation of Ian Samuel Grahame Scott as a person with significant control on Jun 24, 2022 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nicola Jane Fraser as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Termination of appointment of John David White as a director on Jul 27, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of AVIDUS SCOTT LANG GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Nicola Jane | Director | Finsbury Square EC2A 1AG London 30 | Scotland | British | 206617360001 | |||||
| MUSGROVE, David Alexander | Director | The Sheiling Beaumont Road Lowstock BL6 4JJ Bolton Lancashire | England | British | 118104620001 | |||||
| POLIN, Jonathan Charles | Director | Finsbury Square EC2A 1AG London 30 | Scotland | British | 263198370001 | |||||
| SCOTT, Ian Samuel Grahame | Director | Penley Orme Close Prestbury SK10 4JE Macclesfield Cheshire | England | United Kingdom | 39204930002 | |||||
| SILK, Elliott John | Director | Finsbury Square EC2A 1AG London 30 | England | English | 296547530001 | |||||
| KIDSON, Charles Graham Douglas | Secretary | The Harrop 19 Anglesey Drive SK12 1BT Poynton Cheshire | British | 13744580009 | ||||||
| SCOTT, Ian Samuel Grahame | Secretary | 145 Washway Road M33 7PE Sale Stafford Court Cheshire | 204871320001 | |||||||
| CLEGG, Philip John | Director | 72 Sandown Road Hazel Grove SK7 4RT Stockport Cheshire United Kingdom | British | 78873620001 | ||||||
| DODSWORTH, Paul John | Director | 26 Riverbank Close SK10 5JD Bollington Cheshire | England | British | 112808910001 | |||||
| GIBSON, Jeremy Paul | Director | Lewins Mead BS1 2NH Bristol Sanlam Uk, St Bartholomews House England | England | British | 161139510001 | |||||
| KIDSON, Charles Graham Douglas | Director | The Harrop 19 Anglesey Drive SK12 1BT Poynton Cheshire | England | British | 13744580009 | |||||
| LANG, James Neilson | Director | Rectory Gardens WA13 0DQ Lymm 9 Cheshire England | England | British | 2005770003 | |||||
| MACLAVERTY, Iain Stuart Alastair | Director | 38 Hilbre Court South Parade West Kirby CH48 3JU Wirral | British | 90304890002 | ||||||
| RANKIN, Ian Brian | Director | 7 Apsley Grove Bowdon WA14 3AH Altrincham Cheshire | England | British | 52320470001 | |||||
| SKANE-DAVIS, Clive Alexander | Director | Westbourne Post Office Lane Cleeve Hill GL52 3PS Cheltenham Gloucestershire | England | British | 51788030001 | |||||
| THOMASSON, Ian Howard | Director | Longworth Road North Belmont BL7 8BH Bolton Higher Whittaker Cottage England | England | British | 27628810004 | |||||
| WHITE, John David | Director | 24 Monument Street EC3R 8AJ London Sanlam Uk, Monument Place England | United Kingdom | British | 186546830002 | |||||
| YOUNG, Alastair Simon | Director | Prospect House Prospect Avenue Harwood BL2 3PN Bolton | England | British | 75640240002 |
Who are the persons with significant control of AVIDUS SCOTT LANG GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atomos Financial Planning Holdings Limited | Aug 12, 2019 | Lewins Mead BS1 2NH Bristol St. Bartholomews House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Samuel Grahame Scott | May 14, 2016 | 145 Washway Road M33 7PE Sale Stafford Court Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does AVIDUS SCOTT LANG GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0