Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AVIDITY GROUP ACQUISITIONS LIMITED
Company Information for

AVIDITY GROUP ACQUISITIONS LIMITED

2 WEST REGENT STREET, GLASGOW, G2 1RW,
Company Registration Number
SC513445
Private Limited Company
Active

Company Overview

About Avidity Group Acquisitions Ltd
AVIDITY GROUP ACQUISITIONS LIMITED was founded on 2015-08-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Avidity Group Acquisitions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AVIDITY GROUP ACQUISITIONS LIMITED
 
Legal Registered Office
2 WEST REGENT STREET
GLASGOW
G2 1RW
 
Previous Names
TMGL ACQUISITIONS LIMITED26/04/2021
DMWS 1062 LIMITED18/09/2015
Filing Information
Company Number SC513445
Company ID Number SC513445
Date formed 2015-08-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 
Return next due 16/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB223739996  
Last Datalog update: 2024-04-06 21:06:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIDITY GROUP ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
PHIL ANTONY DOUGALL
Director 2017-06-30
MICHELLE CHRISTINE JORDAN
Director 2015-10-21
ANGUS MACIVER
Director 2015-10-21
JOHN RASIH SINIK
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
FABIO CESARE VITTORIO ANDREOTTOLA
Director 2015-09-22 2017-06-30
DM COMPANY SERVICES LIMITED
Company Secretary 2015-08-19 2015-09-22
ANDREW ALEXANDER NICOLSON
Director 2015-08-19 2015-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL ANTONY DOUGALL DMWS 1103 LIMITED Director 2018-04-09 CURRENT 2018-02-27 Active - Proposal to Strike off
PHIL ANTONY DOUGALL AVIDITY GROUP LIMITED Director 2017-06-30 CURRENT 2015-08-19 Active
MICHELLE CHRISTINE JORDAN BROWN & GRACIE LIMITED Director 2018-05-13 CURRENT 1933-04-15 Active
MICHELLE CHRISTINE JORDAN SCOTSELL MARKETING LIMITED Director 2018-05-13 CURRENT 1993-05-27 Active
MICHELLE CHRISTINE JORDAN U.K. BROKERS LIMITED Director 2018-05-13 CURRENT 1993-06-04 Active
MICHELLE CHRISTINE JORDAN MCCURRACH U.K. BROKERS LIMITED Director 2018-05-13 CURRENT 1993-05-27 Active
MICHELLE CHRISTINE JORDAN TMGL SPAIN LIMITED Director 2017-01-25 CURRENT 2016-11-29 Active
MICHELLE CHRISTINE JORDAN TRIUMPH FIELD MARKETING LIMITED Director 2015-10-30 CURRENT 2007-03-20 Active
MICHELLE CHRISTINE JORDAN STANDOUT FIELD MARKETING LIMITED Director 2015-10-30 CURRENT 2012-02-22 Active
MICHELLE CHRISTINE JORDAN AVIDITY GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-19 Active
MICHELLE CHRISTINE JORDAN EXPERIENCE WAVE LIMITED Director 2010-06-10 CURRENT 2002-03-21 Active
MICHELLE CHRISTINE JORDAN ABC 2007 LIMITED Director 2008-06-30 CURRENT 2006-09-21 Active
MICHELLE CHRISTINE JORDAN MCCURRACH FINANCIAL SERVICES LIMITED Director 2008-06-11 CURRENT 2008-03-27 Active
MICHELLE CHRISTINE JORDAN AVIDITY GROUP HOLDINGS LIMITED Director 2006-03-06 CURRENT 2006-01-05 Active
MICHELLE CHRISTINE JORDAN MORAIRA INVESTMENTS LIMITED Director 2001-09-19 CURRENT 1981-05-27 Dissolved 2014-09-03
MICHELLE CHRISTINE JORDAN MCCURRACH UK LTD. Director 2001-09-19 CURRENT 1963-12-31 Active
MICHELLE CHRISTINE JORDAN MORAIRA HOLDINGS LIMITED Director 2001-06-28 CURRENT 2001-03-30 Dissolved 2014-09-03
MICHELLE CHRISTINE JORDAN MCCURRACH INVESTMENTS LIMITED Director 2001-06-28 CURRENT 2001-05-17 Active
ANGUS MACIVER TMGL SPAIN LIMITED Director 2017-01-25 CURRENT 2016-11-29 Active
ANGUS MACIVER TRIUMPH FIELD MARKETING LIMITED Director 2015-10-30 CURRENT 2007-03-20 Active
ANGUS MACIVER STANDOUT FIELD MARKETING LIMITED Director 2015-10-30 CURRENT 2012-02-22 Active
ANGUS MACIVER AVIDITY GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-19 Active
JOHN RASIH SINIK JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
JOHN RASIH SINIK AVIDITY GROUP LIMITED Director 2015-09-22 CURRENT 2015-08-19 Active
JOHN RASIH SINIK YMU GROUP LIMITED Director 2014-10-13 CURRENT 2014-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Change of details for Avidity Group Limited as a person with significant control on 2024-01-01
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Wizu 2 West Regent Street Glasgow G2 1RW Scotland
2023-12-14SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHAMBERS on 2023-12-13
2023-12-14Change of details for Avidity Group Limited as a person with significant control on 2023-12-13
2023-12-14Director's details changed for Mr Jonathan Chambers on 2023-12-13
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 16 Charlotte Square Edinburgh EH2 4DF Scotland
2023-08-18CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-03DIRECTOR APPOINTED MR JONATHAN CHAMBERS
2023-08-03Termination of appointment of Michelle Christine Jordan on 2023-08-01
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHRISTINE JORDAN
2023-08-03Appointment of Mr Jonathan Chambers as company secretary on 2023-08-01
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-02Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-02-02Audit exemption subsidiary accounts made up to 2022-06-30
2022-03-16AAMDAmended audit exemption subsidiary accounts made up to 2021-06-30
2022-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-08-26PSC05Change of details for Tmgl Investments Limited as a person with significant control on 2021-05-26
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-09AP03Appointment of Miss Michelle Christine Jordan as company secretary on 2021-06-30
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland
2021-04-26RES15CHANGE OF COMPANY NAME 26/04/21
2020-11-30AP01DIRECTOR APPOINTED MR JAMIE GRAHAM MATHESON
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RASIH SINIK
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-31CH01Director's details changed for Mrs Jill Ross on 2018-08-22
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER
2018-08-27AP01DIRECTOR APPOINTED MRS JILL ROSS
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR PHIL ANTONY DOUGALL
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR FABIO CESARE VITTORIO ANDREOTTOLA
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5134450004
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-09-30AD02Register inspection address changed to 16 Charlotte Square Edinburgh EH2 4DF
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5134450002
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5134450003
2015-11-06466(Scot)Alter floating charge SC5134450003
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-28SH0121/10/15 STATEMENT OF CAPITAL GBP 500000.00
2015-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-28RES01ADOPT ARTICLES 28/10/15
2015-10-27AP01DIRECTOR APPOINTED ANGUS MACIVER
2015-10-27AP01DIRECTOR APPOINTED MISS MICHELLE CHRISTINE JORDAN
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM 16 Charlotte Square Edinburgh EH2 4DF
2015-10-27AA01Current accounting period shortened from 31/08/16 TO 30/06/16
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5134450001
2015-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5134450001
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOLSON
2015-10-04AP01DIRECTOR APPOINTED MR JOHN RASIH SINIK
2015-10-04AP01DIRECTOR APPOINTED FABIO CESARE VITTORIO ANDREOTTOLA
2015-09-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-09-18CERTNMCOMPANY NAME CHANGED DMWS 1062 LIMITED CERTIFICATE ISSUED ON 18/09/15
2015-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AVIDITY GROUP ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIDITY GROUP ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AVIDITY GROUP ACQUISITIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AVIDITY GROUP ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIDITY GROUP ACQUISITIONS LIMITED
Trademarks
We have not found any records of AVIDITY GROUP ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIDITY GROUP ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AVIDITY GROUP ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIDITY GROUP ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIDITY GROUP ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIDITY GROUP ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.