About

Registered Number: 04438554
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE

 

Established in 2002, Avidus Scott Lang Group Ltd are based in Cheshire. Avidus Scott Lang Group Ltd has 3 directors listed as Scott, Ian Samuel Grahame, Clegg, Philip John, Maclaverty, Iain Stuart Alastair at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Philip John 20 May 2003 26 August 2003 1
MACLAVERTY, Iain Stuart Alastair 20 May 2003 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Ian Samuel Grahame 04 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 27 May 2020
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 08 October 2019
RESOLUTIONS - N/A 27 August 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2019
PSC02 - N/A 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 20 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 03 April 2019
AAMD - Amended Accounts 26 July 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 29 April 2016
AP03 - Appointment of secretary 05 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
SH01 - Return of Allotment of shares 29 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 21 June 2015
RESOLUTIONS - N/A 20 November 2014
SH08 - Notice of name or other designation of class of shares 20 November 2014
SH08 - Notice of name or other designation of class of shares 20 November 2014
SH19 - Statement of capital 10 November 2014
RESOLUTIONS - N/A 21 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2014
CAP-SS - N/A 21 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 March 2011
AA01 - Change of accounting reference date 03 February 2011
SH01 - Return of Allotment of shares 03 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 05 August 2008
CERTNM - Change of name certificate 11 June 2008
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
123 - Notice of increase in nominal capital 21 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 23 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 17 March 2005
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
287 - Change in situation or address of Registered Office 28 July 2004
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
123 - Notice of increase in nominal capital 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
SA - Shares agreement 19 May 2003
123 - Notice of increase in nominal capital 19 May 2003
225 - Change of Accounting Reference Date 17 May 2003
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.