UKBizDB.co.uk

AVIDUS SCOTT LANG GROUP LIMITED

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

This company is commonly known as Avidus Scott Lang Group Limited. The company was founded 22 years ago and was given the registration number 04438554. 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 70100 - Activities of head offices.

Company Information

Name:AVIDUS SCOTT LANG GROUP LIMITED
Company Number:04438554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director14 May 2002Active
30, Finsbury Square, London, EC2A 1AG

Director24 June 2022Active
The Harrop, 19 Anglesey Drive, Poynton, SK12 1BT

Secretary14 May 2002Active
Stafford Court, 145 Washway Road, Sale, M33 7PE

Secretary04 January 2016Active
72 Sandown Road, Hazel Grove, Stockport, United Kingdom, SK7 4RT

Director20 May 2003Active
26 Riverbank Close, Bollington, SK10 5JD

Director20 May 2003Active
Sanlam Uk, St Bartholomews House, Lewins Mead, Bristol, England, BS1 2NH

Director12 August 2019Active
The Harrop, 19 Anglesey Drive, Poynton, SK12 1BT

Director14 May 2002Active
9, Rectory Gardens, Lymm, England, WA13 0DQ

Director20 May 2003Active
38 Hilbre Court, South Parade West Kirby, Wirral, CH48 3JU

Director20 May 2003Active
7 Apsley Grove, Bowdon, Altrincham, WA14 3AH

Director20 May 2003Active
Westbourne Post Office Lane, Cleeve Hill, Cheltenham, GL52 3PS

Director14 November 2006Active
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

Atomos Financial Planning Holdings 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
  • Right to appoint and remove directors
Mr Ian Samuel Grahame Scott
Notified on:14 May 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Stafford Court, 145 Washway Road, Sale, M33 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.