AVIDUS SCOTT LANG GROUP LIMITED

AVIDUS SCOTT LANG GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAVIDUS SCOTT LANG GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04438554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVIDUS SCOTT LANG GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SL GROUP LIMITEDMay 14, 2002May 14, 2002

    What are the latest accounts for AVIDUS SCOTT LANG GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 14, 2023

    What are the latest filings for AVIDUS SCOTT LANG GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD02

    Register inspection address has been changed to 2nd Floor 5 Hatfields (Alto) London SE1 9PG

    3 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2023

    LRESSP

    Confirmation statement made on May 14, 2023 with updates

    4 pagesCS01

    Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on Sep 21, 2022

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Mar 02, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Elliott Silk as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of Ian Samuel Grahame Scott as a secretary on Jun 24, 2022

    1 pagesTM02

    Cessation of Ian Samuel Grahame Scott as a person with significant control on Jun 24, 2022

    1 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Nicola Jane Fraser as a director on Feb 16, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Termination of appointment of John David White as a director on Jul 27, 2021

    1 pagesTM01

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of AVIDUS SCOTT LANG GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Nicola Jane
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    ScotlandBritish206617360001
    MUSGROVE, David Alexander
    The Sheiling
    Beaumont Road Lowstock
    BL6 4JJ Bolton
    Lancashire
    Director
    The Sheiling
    Beaumont Road Lowstock
    BL6 4JJ Bolton
    Lancashire
    EnglandBritish118104620001
    POLIN, Jonathan Charles
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    ScotlandBritish263198370001
    SCOTT, Ian Samuel Grahame
    Penley Orme Close
    Prestbury
    SK10 4JE Macclesfield
    Cheshire
    Director
    Penley Orme Close
    Prestbury
    SK10 4JE Macclesfield
    Cheshire
    EnglandUnited Kingdom39204930002
    SILK, Elliott John
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandEnglish296547530001
    KIDSON, Charles Graham Douglas
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    Secretary
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    British13744580009
    SCOTT, Ian Samuel Grahame
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    Secretary
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    204871320001
    CLEGG, Philip John
    72 Sandown Road
    Hazel Grove
    SK7 4RT Stockport
    Cheshire
    United Kingdom
    Director
    72 Sandown Road
    Hazel Grove
    SK7 4RT Stockport
    Cheshire
    United Kingdom
    British78873620001
    DODSWORTH, Paul John
    26 Riverbank Close
    SK10 5JD Bollington
    Cheshire
    Director
    26 Riverbank Close
    SK10 5JD Bollington
    Cheshire
    EnglandBritish112808910001
    GIBSON, Jeremy Paul
    Lewins Mead
    BS1 2NH Bristol
    Sanlam Uk, St Bartholomews House
    England
    Director
    Lewins Mead
    BS1 2NH Bristol
    Sanlam Uk, St Bartholomews House
    England
    EnglandBritish161139510001
    KIDSON, Charles Graham Douglas
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    Director
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    EnglandBritish13744580009
    LANG, James Neilson
    Rectory Gardens
    WA13 0DQ Lymm
    9
    Cheshire
    England
    Director
    Rectory Gardens
    WA13 0DQ Lymm
    9
    Cheshire
    England
    EnglandBritish2005770003
    MACLAVERTY, Iain Stuart Alastair
    38 Hilbre Court
    South Parade West Kirby
    CH48 3JU Wirral
    Director
    38 Hilbre Court
    South Parade West Kirby
    CH48 3JU Wirral
    British90304890002
    RANKIN, Ian Brian
    7 Apsley Grove
    Bowdon
    WA14 3AH Altrincham
    Cheshire
    Director
    7 Apsley Grove
    Bowdon
    WA14 3AH Altrincham
    Cheshire
    EnglandBritish52320470001
    SKANE-DAVIS, Clive Alexander
    Westbourne Post Office Lane
    Cleeve Hill
    GL52 3PS Cheltenham
    Gloucestershire
    Director
    Westbourne Post Office Lane
    Cleeve Hill
    GL52 3PS Cheltenham
    Gloucestershire
    EnglandBritish51788030001
    THOMASSON, Ian Howard
    Longworth Road North
    Belmont
    BL7 8BH Bolton
    Higher Whittaker Cottage
    England
    Director
    Longworth Road North
    Belmont
    BL7 8BH Bolton
    Higher Whittaker Cottage
    England
    EnglandBritish27628810004
    WHITE, John David
    24 Monument Street
    EC3R 8AJ London
    Sanlam Uk, Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Sanlam Uk, Monument Place
    England
    United KingdomBritish186546830002
    YOUNG, Alastair Simon
    Prospect House
    Prospect Avenue Harwood
    BL2 3PN Bolton
    Director
    Prospect House
    Prospect Avenue Harwood
    BL2 3PN Bolton
    EnglandBritish75640240002

    Who are the persons with significant control of AVIDUS SCOTT LANG GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    England
    Aug 12, 2019
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03882013
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Samuel Grahame Scott
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    May 14, 2016
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does AVIDUS SCOTT LANG GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2023Commencement of winding up
    Aug 04, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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