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

AVIDITY GROUP LIMITED

2 WEST REGENT STREET, GLASGOW, G2 1RW,
Company Registration Number
SC513441
Private Limited Company
Active

Company Overview

About Avidity Group Ltd
AVIDITY GROUP LIMITED was founded on 2015-08-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Avidity Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AVIDITY GROUP LIMITED
 
Legal Registered Office
2 WEST REGENT STREET
GLASGOW
G2 1RW
 
Previous Names
TMGL INVESTMENTS LIMITED13/04/2021
DMWS 1061 LIMITED18/09/2015
Filing Information
Company Number SC513441
Company ID Number SC513441
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 GROUP
VAT Number /Sales tax ID GB223839795  
Last Datalog update: 2024-04-06 21:04:58
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.
Companies with same name AVIDITY GROUP LIMITED
The following companies were found which have the same name as AVIDITY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIDITY GROUP HOLDINGS LIMITED 2 WEST REGENT STREET GLASGOW G2 1RW Active Company formed on the 2006-01-05
AVIDITY GROUP ACQUISITIONS LIMITED 2 WEST REGENT STREET GLASGOW G2 1RW Active Company formed on the 2015-08-19
AVIDITY GROUP, LLC 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2008-08-06
AVIDITY GROUP PTY LTD TAS 7250 Active Company formed on the 2012-07-18
AVIDITY GROUP, LLC 4715 SW 91ST DRIVE GAINESVILLE FL 32608 Inactive Company formed on the 2007-07-09
AVIDITY GROUP LLC New Jersey Unknown

Company Officers of AVIDITY GROUP 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
JAMIE GRAHAM MATHESON
Director 2018-05-18
JOHN RASIH SINIK
Director 2015-09-22
ANTHONY ROSCOE SMITH
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ARCHIBALD MCNICOL
Director 2015-10-21 2018-05-13
FABIO CESARE VITTORIO ANDREOTTOLA
Director 2015-09-22 2017-06-30
JAMES JASPER HILL
Director 2016-10-07 2017-05-31
PETER JOHN STEEL
Director 2015-10-21 2016-11-21
ANDREW HIGGINSON
Director 2015-10-21 2016-10-07
DM COMPANY SERVICES LIMTED
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 ACQUISITIONS 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 ACQUISITIONS 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 ACQUISITIONS LIMITED Director 2015-10-21 CURRENT 2015-08-19 Active
JAMIE GRAHAM MATHESON MCCURRACH INVESTMENTS LIMITED Director 2018-05-18 CURRENT 2001-05-17 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 ACQUISITIONS 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
ANTHONY ROSCOE SMITH SALTS MILL CONSULTING LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
ANTHONY ROSCOE SMITH LEADING FITNESS LIMITED Director 2009-07-07 CURRENT 2009-07-07 Liquidation

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
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Wizu 2 West Regent Street Glasgow G2 1RW Scotland
2023-12-14Change of details for Mulgy Limited as a person with significant control on 2023-12-13
2023-12-14SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHAMBERS 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
2023-12-05CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-09-1901/09/23 STATEMENT OF CAPITAL GBP 6251429.749
2023-08-03DIRECTOR APPOINTED MR JONATHAN CHAMBERS
2023-08-03Appointment of Mr Jonathan Chambers as company secretary on 2023-08-01
2023-08-03Termination of appointment of Michelle Christine Jordan on 2023-08-01
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHRISTINE JORDAN
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-03-16AAMDAmended group accounts made up to 2021-06-30
2022-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-01DIRECTOR APPOINTED MR ANDREW DAVID MAIN YAXLEY
2022-02-01DIRECTOR APPOINTED MR ANDREW DAVID MAIN YAXLEY
2022-02-01AP01DIRECTOR APPOINTED MR ANDREW DAVID MAIN YAXLEY
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSCOE SMITH
2021-07-09AP03Appointment of Miss Michelle Christine Jordan as company secretary on 2021-06-30
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland
2021-04-15RP04CS01
2021-04-13SH0126/03/21 STATEMENT OF CAPITAL GBP 6250796.935
2021-04-13RES15CHANGE OF COMPANY NAME 13/04/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-11-30MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-11-30PSC07CESSATION OF METRIC CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30PSC02Notification of Mulgy Limited as a person with significant control on 2020-11-19
2020-11-30AP01DIRECTOR APPOINTED MR DIEGO FERNANDO PRADA HERRERA
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RASIH SINIK
2020-11-27SH0119/11/20 STATEMENT OF CAPITAL GBP 6250796.935
2020-11-27SH06Cancellation of shares. Statement of capital on 2020-11-19 GBP 112,500
2020-11-27SH03Purchase of own shares
2020-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-26PSC07CESSATION OF NEIL ARCHIBALD MCNICOL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-24RP04CS01Second filing of Confirmation Statement dated 13/08/2019
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER
2019-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 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
2018-08-27AP01DIRECTOR APPOINTED MR ANGUS MACIVER
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER
2018-06-01AP01DIRECTOR APPOINTED MR JAMIE GRAHAM MATHESON
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ARCHIBALD MCNICOL
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-10PSC04Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 2016-04-06
2017-08-10AP01DIRECTOR APPOINTED MR PHIL ANTONY DOUGALL
2017-07-13AP01DIRECTOR APPOINTED MR PHILIP ANTONY DOUGALL
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FABIO CESARE VITTORIO ANDREOTTOLA
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JASPER HILL
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STEEL
2016-10-10AP01DIRECTOR APPOINTED MR JAMES HILL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON
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 SC5134410002
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5134410003
2015-11-06466(Scot)Alter floating charge SC5134410003
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-28SH0121/10/15 STATEMENT OF CAPITAL GBP 500000.00
2015-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-28RES12VARYING SHARE RIGHTS AND NAMES
2015-10-28RES01ADOPT ARTICLES 21/10/2015
2015-10-28AP01DIRECTOR APPOINTED ANDREW HIGGINSON
2015-10-28AP01DIRECTOR APPOINTED ANGUS MACIVER
2015-10-27AP01DIRECTOR APPOINTED MR ANTHONY ROSCOE SMITH
2015-10-27AP01DIRECTOR APPOINTED PETER STEEL
2015-10-27AP01DIRECTOR APPOINTED NEIL ARCHIBALD MCNICOL
2015-10-27AP01DIRECTOR APPOINTED MISS MICHELLE CHRISTINE JORDAN
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 74 WATERLOO STREET GLASGOW G2 7DJ SCOTLAND
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2015-10-27AA01CURRSHO FROM 31/08/2016 TO 30/06/2016
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5134410001
2015-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5134410001
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOLSON
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMTED
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 1061 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
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AVIDITY GROUP 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AVIDITY GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AVIDITY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIDITY GROUP LIMITED
Trademarks
We have not found any records of AVIDITY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIDITY GROUP 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 (70100 - Activities of head offices) as AVIDITY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIDITY GROUP 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 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 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.