This company is commonly known as Avidus Scott Lang & Co. Limited. The company was founded 41 years ago and was given the registration number 01692532. The firm's registered office is in SALE. You can find them at Stafford Court, 145 Washway Road, Sale, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AVIDUS SCOTT LANG & CO. LIMITED |
---|---|---|
Company Number | : | 01692532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1983 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Director | 16 February 2022 | Active |
The Sheiling, Beaumont Road Lowstock, Bolton, BL6 4JJ | Director | 14 November 2006 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 07 October 2019 | Active |
Penley Orme Close, Prestbury, Macclesfield, SK10 4JE | Director | 01 May 1994 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 24 June 2022 | Active |
26 Riverbank Close, Bollington, SK10 5JD | Secretary | 20 February 2002 | Active |
77 Wilton Avenue, Heald Green, Cheadle, SK8 3LY | Secretary | - | Active |
The Harrop, 19 Anglesey Drive, Poynton, SK12 1BT | Secretary | 29 April 2004 | Active |
Stafford Court, 145 Washway Road, Sale, M33 7PE | Secretary | 04 January 2016 | Active |
3 Buckingham Road West, Stockport, SK4 4AZ | Secretary | 24 August 1992 | Active |
26 Riverbank Close, Bollington, SK10 5JD | Director | 26 November 2001 | Active |
Sanlam Uk, St Bartholomews House, Lewins Mead, Bristol, England, BS1 2NH | Director | 12 August 2019 | Active |
18 Kentmore Close, Heaton Mersey, Stockport, SK4 3AL | Director | 01 May 1994 | Active |
Chesbury Congleton Edge Road, Congleton, CW12 3JJ | Director | 01 May 1995 | Active |
The Harrop, 19 Anglesey Drive, Poynton, SK12 1BT | Director | 25 April 2000 | Active |
9, Rectory Gardens, Lymm, England, WA13 0DQ | Director | - | Active |
6 Tranmere Drive, Handforth, Wilmslow, SK9 3BW | Director | - | Active |
Lower Broadhalgh Broadhalgh, Rochdale, OL11 5LX | Director | - | Active |
3 Malvern Road, Knutsford, WA16 0EH | Director | - | Active |
Garden Close Barford Hill, Barford, Warwick, CV35 8DA | Director | - | Active |
7 Apsley Grove, Bowdon, Altrincham, WA14 3AH | Director | 01 May 1995 | Active |
Mill House Cuddington Lane, Cuddington, Northwich, CW8 2SY | Director | 01 May 1997 | Active |
Cherry Lodge, Withinlee Road, Prestbury, SK10 4AT | Director | - | Active |
Westbourne Post Office Lane, Cleeve Hill, Cheltenham, GL52 3PS | Director | 14 November 2006 | Active |
3 Buckingham Road West, Stockport, SK4 4AZ | Director | 03 December 1992 | Active |
4 Connaught Fold, Huddersfield, HD2 1RB | Director | 31 May 1995 | Active |
Higher Whittaker Cottage, Longworth Road North, Belmont, Bolton, England, BL7 8BH | Director | 14 November 2006 | Active |
Sanlam Uk, Monument Place, 24 Monument Street, London, England, EC3R 8AJ | Director | 12 August 2019 | Active |
Prospect House, Prospect Avenue Harwood, Bolton, BL2 3PN | Director | 14 November 2006 | Active |
Mr Ian Samuel Grahame Scott | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Stafford Court, 145 Washway Road, Sale, M33 7PE |
Nature of control | : |
|
Sanlam Wealth Planning Holdings Uk Limited | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Bartholomews House, Lewins Mead, Bristol, England, BS1 2NH |
Nature of control | : |
|
Avidus Scott Lang Group Limited | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stafford Court, Washway Road, Sale, England, M33 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-30 | Capital | Legacy. | Download |
2022-12-30 | Insolvency | Legacy. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-05-31 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Change account reference date company current extended. | Download |
2020-07-22 | Accounts | Accounts with accounts type small. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.