Advanced company searchLink opens in new window

AVIDITY GROUP HOLDINGS LIMITED

Company number SC295046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
07 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
23 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
23 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
26 May 2021 AD01 Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
16 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
20 Nov 2020 MR01 Registration of charge SC2950460008, created on 19 November 2020
30 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
30 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
17 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
12 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
16 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
18 Mar 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
18 Mar 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
04 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
04 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
31 Aug 2018 CH01 Director's details changed for Mrs Jill Ross on 22 August 2018
27 Aug 2018 TM01 Termination of appointment of Angus Maciver as a director on 22 August 2018
27 Aug 2018 AP01 Appointment of Mrs Jill Ross as a director on 22 August 2018
01 Jun 2018 CH01 Director's details changed for Mr Jamie Graham Mathieson on 18 May 2018
01 Jun 2018 AP01 Appointment of Mr Jamie Graham Mathieson as a director on 18 May 2018
01 Jun 2018 TM01 Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018
26 Mar 2018 AA Full accounts made up to 30 June 2017