Avidus Scott Lang & Co. Limited LONDON


Founded in 1983, Avidus Scott Lang &, classified under reg no. 01692532 is a liquidation company. Currently registered at 30 Finsbury Square EC2A 1AG, London the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 4th June 2008 Avidus Scott Lang & Co. Limited is no longer carrying the name Scott, Lang &.

Avidus Scott Lang & Co. Limited Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692532
Date of Incorporation Wed, 19th Jan 1983
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Elliott S.

Position: Director

Appointed: 24 June 2022

Nicola F.

Position: Director

Appointed: 16 February 2022

Jonathan P.

Position: Director

Appointed: 07 October 2019

David M.

Position: Director

Appointed: 14 November 2006

Ian S.

Position: Director

Appointed: 01 May 1994

James L.

Position: Director

Resigned: 12 August 2019

John W.

Position: Director

Appointed: 12 August 2019

Resigned: 27 July 2021

Jeremy G.

Position: Director

Appointed: 12 August 2019

Resigned: 07 October 2019

Ian S.

Position: Secretary

Appointed: 04 January 2016

Resigned: 24 June 2022

Alastair Y.

Position: Director

Appointed: 14 November 2006

Resigned: 30 June 2016

Clive S.

Position: Director

Appointed: 14 November 2006

Resigned: 25 October 2011

Ian T.

Position: Director

Appointed: 14 November 2006

Resigned: 12 August 2019

Charles K.

Position: Secretary

Appointed: 29 April 2004

Resigned: 04 January 2016

Paul D.

Position: Secretary

Appointed: 20 February 2002

Resigned: 23 April 2004

Paul D.

Position: Director

Appointed: 26 November 2001

Resigned: 23 April 2004

Charles K.

Position: Director

Appointed: 25 April 2000

Resigned: 04 January 2016

Peter R.

Position: Director

Appointed: 01 May 1997

Resigned: 31 March 2003

Stephen S.

Position: Director

Appointed: 31 May 1995

Resigned: 01 May 2000

Stephen J.

Position: Director

Appointed: 01 May 1995

Resigned: 02 June 1997

Ian R.

Position: Director

Appointed: 01 May 1995

Resigned: 31 October 2006

Christopher H.

Position: Director

Appointed: 01 May 1994

Resigned: 31 December 1995

Neville S.

Position: Director

Appointed: 03 December 1992

Resigned: 01 January 2002

Neville S.

Position: Secretary

Appointed: 24 August 1992

Resigned: 01 January 2002

John N.

Position: Director

Appointed: 23 August 1991

Resigned: 06 August 1992

Raymond N.

Position: Director

Appointed: 23 August 1991

Resigned: 06 August 1992

William S.

Position: Director

Appointed: 23 August 1991

Resigned: 09 February 2003

Derek O.

Position: Director

Appointed: 23 August 1991

Resigned: 01 September 1992

Brian R.

Position: Director

Appointed: 23 August 1991

Resigned: 16 August 1992

Peter F.

Position: Secretary

Appointed: 23 August 1991

Resigned: 07 September 1991

People with significant control

Sanlam Wealth Planning Holdings Uk Limited

St Bartholomews House Lewins Mead, Bristol, BS1 2NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03882013
Notified on 12 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Avidus Scott Lang Group Limited

Stafford Court Washway Road, Sale, M33 7PE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 04438554
Notified on 15 April 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian S.

Notified on 12 August 2019
Ceased on 24 June 2022
Nature of control: significiant influence or control

Company previous names

Scott, Lang & June 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-12-312021-12-31
Net Worth381 284293 809     
Balance Sheet
Cash Bank On Hand     139 112295 374
Current Assets451 143462 458  382 315839 870986 838
Debtors449 429462 458463 276456 755382 315700 758691 464
Net Assets Liabilities    313 504598 264637 938
Other Debtors   1 000 63 40654 241
Property Plant Equipment     15 85812 394
Cash Bank In Hand1 714      
Reserves/Capital
Called Up Share Capital234 258234 258     
Profit Loss Account Reserve147 02659 551     
Shareholder Funds381 284293 809     
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 10441 608
Amounts Owed By Related Parties 28 43086 25775 349150 169330 059329 717
Amounts Owed To Group Undertakings      88 900
Average Number Employees During Period   15121011
Bank Borrowings Overdrafts     43 68935 374
Corporation Tax Payable 149 649106 738122 82468 811  
Creditors 169 649142 160122 82468 81143 68935 374
Deferred Tax Asset Debtors     3 8483 848
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     46 979 
Increase From Depreciation Charge For Year Property Plant Equipment     8 7917 504
Investments Fixed Assets1 0001 0001 000    
Net Current Assets Liabilities380 284292 809321 116333 931313 504626 095660 918
Number Shares Issued Fully Paid  1 000    
Other Creditors 20 00035 422  51 47659 394
Other Taxation Social Security Payable    68 811146 871158 825
Par Value Share 11    
Property Plant Equipment Gross Cost     49 96254 002
Total Additions Including From Business Combinations Property Plant Equipment     2 9834 040
Total Assets Less Current Liabilities381 284293 809322 116 313 504641 953673 312
Trade Creditors Trade Payables     9 1179 175
Trade Debtors Trade Receivables 434 028377 019380 406232 146303 445303 658
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     25 313 
Creditors Due Within One Year70 859169 649     
Number Shares Allotted 1 000     
Share Capital Allotted Called Up Paid1 0001 000     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2021
filed on: 7th, September 2022
Free Download (10 pages)

Company search