UKBizDB.co.uk

AVIDUS SCOTT LANG & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director16 February 2022Active
The Sheiling, Beaumont Road Lowstock, Bolton, BL6 4JJ

Director14 November 2006Active
30, Finsbury Square, London, EC2A 1AG

Director07 October 2019Active
Penley Orme Close, Prestbury, Macclesfield, SK10 4JE

Director01 May 1994Active
30, Finsbury Square, London, EC2A 1AG

Director24 June 2022Active
26 Riverbank Close, Bollington, SK10 5JD

Secretary20 February 2002Active
77 Wilton Avenue, Heald Green, Cheadle, SK8 3LY

Secretary-Active
The Harrop, 19 Anglesey Drive, Poynton, SK12 1BT

Secretary29 April 2004Active
Stafford Court, 145 Washway Road, Sale, M33 7PE

Secretary04 January 2016Active
3 Buckingham Road West, Stockport, SK4 4AZ

Secretary24 August 1992Active
26 Riverbank Close, Bollington, SK10 5JD

Director26 November 2001Active
Sanlam Uk, St Bartholomews House, Lewins Mead, Bristol, England, BS1 2NH

Director12 August 2019Active
18 Kentmore Close, Heaton Mersey, Stockport, SK4 3AL

Director01 May 1994Active
Chesbury Congleton Edge Road, Congleton, CW12 3JJ

Director01 May 1995Active
The Harrop, 19 Anglesey Drive, Poynton, SK12 1BT

Director25 April 2000Active
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

Director01 May 1995Active
Mill House Cuddington Lane, Cuddington, Northwich, CW8 2SY

Director01 May 1997Active
Cherry Lodge, Withinlee Road, Prestbury, SK10 4AT

Director-Active
Westbourne Post Office Lane, Cleeve Hill, Cheltenham, GL52 3PS

Director14 November 2006Active
3 Buckingham Road West, Stockport, SK4 4AZ

Director03 December 1992Active
4 Connaught Fold, Huddersfield, HD2 1RB

Director31 May 1995Active
Higher Whittaker Cottage, Longworth Road North, Belmont, Bolton, England, BL7 8BH

Director14 November 2006Active
Sanlam Uk, Monument Place, 24 Monument Street, London, England, EC3R 8AJ

Director12 August 2019Active
Prospect House, Prospect Avenue Harwood, Bolton, BL2 3PN

Director14 November 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-05Resolution

Resolution.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Capital

Capital statement capital company with date currency figure.

Download
2022-12-30Capital

Legacy.

Download
2022-12-30Insolvency

Legacy.

Download
2022-12-30Resolution

Resolution.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Change account reference date company current extended.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.