Avidus Scott Lang Group Limited LONDON


Founded in 2002, Avidus Scott Lang Group, classified under reg no. 04438554 is a liquidation company. Currently registered at 30 Finsbury Square EC2A 1AG, London the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since June 13, 2008 Avidus Scott Lang Group Limited is no longer carrying the name Sl Group.

Avidus Scott Lang Group Limited Address / Contact

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

Company Information / Profile

Registration Number 04438554
Date of Incorporation Tue, 14th May 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 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: 14 May 2002

Jeremy G.

Position: Director

Appointed: 12 August 2019

Resigned: 07 October 2019

John W.

Position: Director

Appointed: 12 August 2019

Resigned: 27 July 2021

Ian S.

Position: Secretary

Appointed: 04 January 2016

Resigned: 24 June 2022

Ian T.

Position: Director

Appointed: 14 November 2006

Resigned: 12 August 2019

Clive S.

Position: Director

Appointed: 14 November 2006

Resigned: 25 October 2011

Alastair Y.

Position: Director

Appointed: 14 November 2006

Resigned: 30 June 2016

Philip C.

Position: Director

Appointed: 20 May 2003

Resigned: 26 August 2003

Ian R.

Position: Director

Appointed: 20 May 2003

Resigned: 31 October 2006

James L.

Position: Director

Appointed: 20 May 2003

Resigned: 12 August 2019

Iain M.

Position: Director

Appointed: 20 May 2003

Resigned: 30 November 2004

Paul D.

Position: Director

Appointed: 20 May 2003

Resigned: 23 April 2004

Charles K.

Position: Director

Appointed: 14 May 2002

Resigned: 04 January 2016

Charles K.

Position: Secretary

Appointed: 14 May 2002

Resigned: 04 January 2016

People with significant control

Atomos Financial Planning Holdings 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

Ian S.

Notified on 14 May 2016
Ceased on 24 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sl Group June 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth1 516 8551 940 871   
Balance Sheet
Cash Bank On Hand 242129192 
Current Assets63 43846 93628 55928 13225 573
Debtors63 08546 69428 43027 94025 573
Net Assets Liabilities 1 940 8711 942 285  
Other Debtors 45 45628 43024 09221 725
Property Plant Equipment 49 36537 46729 04121 666
Cash Bank In Hand353242   
Tangible Fixed Assets64 93049 365   
Reserves/Capital
Called Up Share Capital600 001600 001   
Profit Loss Account Reserve916 8541 340 870   
Shareholder Funds1 516 8551 940 871   
Other
Accumulated Amortisation Impairment Intangible Assets 52 811 52 81152 811
Accumulated Depreciation Impairment Property Plant Equipment 237 68742 29238 12025 313
Additions Other Than Through Business Combinations Property Plant Equipment    4 038
Amounts Owed To Group Undertakings 28 43086 23075 349150 166
Average Number Employees During Period   44
Bank Borrowings Overdrafts 15 622197 617189 360141 404
Corporation Tax Payable 1 6931 9038004 781
Creditors 15 622368 241354 008377 298
Deferred Tax Asset Debtors   3 8483 848
Fixed Assets2 317 9302 293 8652 281 9672 273 5412 266 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 563231 287
Increase From Depreciation Charge For Year Property Plant Equipment  14 096 11 281
Intangible Assets Gross Cost 52 811 52 81152 811
Investments Fixed Assets2 253 0002 244 5002 244 5002 244 5002 244 500
Investments In Group Undertakings Participating Interests   2 244 5002 244 500
Net Current Assets Liabilities-769 568-337 372-339 682-325 876-351 725
Number Shares Issued Fully Paid  600 001  
Other Creditors 10 61328 09415 97319 939
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  209 491 24 088
Other Disposals Property Plant Equipment  210 150 24 220
Other Taxation Social Security Payable 16 76925 55925 27735 145
Par Value Share 11  
Percentage Class Share Held In Subsidiary  100 100
Property Plant Equipment Gross Cost 287 05279 75967 16146 979
Total Additions Including From Business Combinations Property Plant Equipment  2 857  
Total Assets Less Current Liabilities1 548 3621 956 4931 942 2851 947 6651 914 441
Trade Creditors Trade Payables 33 51328 83847 24925 863
Trade Debtors Trade Receivables 1 238   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     
Creditors Due After One Year31 50715 622   
Creditors Due Within One Year833 006384 308   
Intangible Fixed Assets Aggregate Amortisation Impairment52 81152 811   
Intangible Fixed Assets Cost Or Valuation52 81152 811   
Number Shares Allotted 600 001   
Percentage Subsidiary Held 100   
Share Capital Allotted Called Up Paid600 001600 001   
Tangible Fixed Assets Additions 2 812   
Tangible Fixed Assets Cost Or Valuation284 240287 052   
Tangible Fixed Assets Depreciation219 310237 687   
Tangible Fixed Assets Depreciation Charged In Period 18 377   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Capital declared on March 2, 2023: 1.00 GBP
filed on: 2nd, March 2023
Free Download (3 pages)

Company search