AVIDITY GROUP HOLDINGS LIMITED

SC295046
2 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW

Documents

Documents
Date Category Description Pages
01 Aug 2024 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2024 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2024 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
04 Jul 2024 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
01 Jul 2024 mortgage Registration of a charge 31 Buy now
28 Jun 2024 accounts Annual Accounts 12 Buy now
28 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 32 Buy now
28 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 3 Buy now
28 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2023 officers Change of particulars for director (Mrs Jillian Ross) 2 Buy now
14 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 officers Termination of appointment of director (Michelle Christine Jordan) 1 Buy now
03 Aug 2023 officers Appointment of secretary (Mr Jonathan Chambers) 2 Buy now
03 Aug 2023 officers Termination of appointment of secretary (Michelle Christine Jordan) 1 Buy now
03 Aug 2023 officers Appointment of director (Mr Jonathan Chambers) 2 Buy now
02 Feb 2023 accounts Annual Accounts 12 Buy now
02 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 35 Buy now
02 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
02 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 mortgage Registration of a charge 25 Buy now
16 Mar 2022 accounts Amended Accounts 13 Buy now
16 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 35 Buy now
09 Mar 2022 accounts Annual Accounts 13 Buy now
09 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
08 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 4 Buy now
08 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 35 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2021 mortgage Registration of a charge 25 Buy now
26 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2021 accounts Annual Accounts 11 Buy now
07 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 33 Buy now
23 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
23 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
26 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2021 resolution Resolution 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 mortgage Registration of a charge 31 Buy now
30 Mar 2020 accounts Annual Accounts 12 Buy now
30 Mar 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 33 Buy now
17 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
12 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 12 Buy now
18 Mar 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 34 Buy now
04 Feb 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
04 Feb 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 officers Change of particulars for director (Mrs Jill Ross) 2 Buy now
27 Aug 2018 officers Termination of appointment of director (Angus Maciver) 1 Buy now
27 Aug 2018 officers Appointment of director (Mrs Jill Ross) 2 Buy now
01 Jun 2018 officers Change of particulars for director (Mr Jamie Graham Mathieson) 2 Buy now
01 Jun 2018 officers Appointment of director (Mr Jamie Graham Mathieson) 2 Buy now
01 Jun 2018 officers Termination of appointment of director (Neil Archibald Mcnicol) 1 Buy now
26 Mar 2018 accounts Annual Accounts 14 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 officers Change of particulars for secretary (Miss Michelle Christine Jordan) 1 Buy now
08 Feb 2017 accounts Annual Accounts 14 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 officers Termination of appointment of director (Peter John Steel) 1 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
13 Jan 2016 accounts Annual Accounts 25 Buy now
09 Nov 2015 mortgage Registration of a charge 47 Buy now
09 Nov 2015 mortgage Registration of a charge 28 Buy now
06 Nov 2015 mortgage Registration of a charge 23 Buy now
06 Nov 2015 mortgage Mortgage Alter Floating Charge With Number 182 Buy now
27 Oct 2015 officers Termination of appointment of director (Anthony Roscoe Smith) 1 Buy now
27 Oct 2015 officers Termination of appointment of director (Andrew Higginson) 1 Buy now
26 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Oct 2015 mortgage Mortgage Alter Floating Charge With Number 153 Buy now
26 Oct 2015 mortgage Registration of a charge 21 Buy now
16 Jul 2015 officers Appointment of director (Peter John Steel) 3 Buy now
09 Jan 2015 accounts Annual Accounts 26 Buy now
08 Jan 2015 annual-return Annual Return 6 Buy now
03 Sep 2014 officers Termination of appointment of director (David Murray Bremner) 1 Buy now
02 Sep 2014 resolution Resolution 37 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
09 Jan 2014 accounts Annual Accounts 25 Buy now
18 Jun 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jun 2013 resolution Resolution 37 Buy now
16 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
04 Apr 2013 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
29 Jan 2013 annual-return Annual Return 8 Buy now
25 Oct 2012 accounts Annual Accounts 25 Buy now
11 Jul 2012 officers Appointment of director (Andrew Higginson) 3 Buy now
02 Jul 2012 capital Notice of particulars of variation of rights attached to shares 7 Buy now
02 Jul 2012 capital Return of Allotment of shares 7 Buy now
02 Jul 2012 resolution Resolution 44 Buy now
29 Jun 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jun 2012 capital Statement of capital (Section 108) 6 Buy now
29 Jun 2012 insolvency Solvency statement dated 28/06/12 3 Buy now
29 Jun 2012 resolution Resolution 1 Buy now
28 Jun 2012 officers Termination of appointment of director (Christopher Page) 2 Buy now