Company NameAvidity Group Limited
Company StatusActive
Company NumberSC513441
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 7 months ago)
Previous NamesDMWS 1061 Limited and TMGL Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phil Antony Dougall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Jillian Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(3 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Diego Fernando Prada Herrera
Date of BirthDecember 1977 (Born 46 years ago)
NationalityColombian
StatusCurrent
Appointed19 November 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6AD
Director NameMr Andrew David Main Yaxley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(7 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(7 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Andrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Fabio Cesare Vittorio Andreottola
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed22 September 2015(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2017)
RolePrivate Equity Investment
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameJohn Rasih Sinik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Anthony Roscoe Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NamePeter John Steel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameAndrew Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr James Jasper Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Angus Maciver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Secretary NameMiss Michelle Christine Jordan
StatusResigned
Appointed30 June 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limted (Corporation)
StatusResigned
Appointed19 August 2015(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

21 October 2015Delivered on: 6 November 2015
Persons entitled: Metric Capital Partners LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 26 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 4 January 2024 (1 page)
14 December 2023Director's details changed for Mr Jonathan Chambers on 13 December 2023 (2 pages)
14 December 2023Secretary's details changed for Mr Jonathan Chambers on 13 December 2023 (1 page)
14 December 2023Change of details for Mulgy Limited as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on 13 December 2023 (1 page)
5 December 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
19 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 6,251,429.749
(13 pages)
3 August 2023Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page)
3 August 2023Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page)
31 January 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
25 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
16 March 2022Amended group of companies' accounts made up to 30 June 2021 (35 pages)
4 March 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
1 February 2022Appointment of Mr Andrew David Main Yaxley as a director on 1 February 2022 (2 pages)
2 December 2021Confirmation statement made on 21 November 2021 with updates (14 pages)
26 July 2021Termination of appointment of Anthony Roscoe Smith as a director on 15 July 2021 (1 page)
9 July 2021Appointment of Miss Michelle Christine Jordan as a secretary on 30 June 2021 (2 pages)
28 June 2021Group of companies' accounts made up to 30 June 2020 (33 pages)
11 May 2021Registered office address changed from C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 11 May 2021 (1 page)
15 April 2021Second filing of Confirmation Statement dated 21 November 2020 (9 pages)
13 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 6,250,796.935
(13 pages)
13 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
(3 pages)
12 January 2021Confirmation statement made on 21 November 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/04/2021
(5 pages)
30 November 2020Memorandum and Articles of Association (39 pages)
30 November 2020Appointment of Mr Diego Fernando Prada Herrera as a director on 19 November 2020 (2 pages)
30 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 November 2020Notification of Mulgy Limited as a person with significant control on 19 November 2020 (4 pages)
30 November 2020Cessation of Metric Capital Partners Llp as a person with significant control on 19 November 2020 (3 pages)
27 November 2020Purchase of own shares. (3 pages)
27 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 6,250,796.935
(14 pages)
27 November 2020Cancellation of shares. Statement of capital on 19 November 2020
  • GBP 112,500
(5 pages)
27 November 2020Termination of appointment of John Rasih Sinik as a director on 19 November 2020 (1 page)
30 March 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
26 November 2019Cessation of Neil Archibald Mcnicol as a person with significant control on 13 May 2018 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
24 October 2019Second filing of Confirmation Statement dated 13/08/2019 (5 pages)
13 August 2019Termination of appointment of Angus Maciver as a director on 31 July 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 24/10/2019
(5 pages)
13 March 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 August 2018Director's details changed for Mrs Jill Ross on 22 August 2018 (2 pages)
27 August 2018Appointment of Mr Angus Maciver as a director on 22 August 2018 (2 pages)
27 August 2018Appointment of Mrs Jill Ross as a director on 22 August 2018 (2 pages)
27 August 2018Termination of appointment of Angus Maciver as a director on 22 August 2018 (1 page)
1 June 2018Appointment of Mr Jamie Graham Matheson as a director on 18 May 2018 (2 pages)
1 June 2018Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page)
26 March 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
28 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
10 August 2017Appointment of Mr Phil Antony Dougall as a director (2 pages)
10 August 2017Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Appointment of Mr Phil Antony Dougall as a director (2 pages)
10 August 2017Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Appointment of Mr Philip Antony Dougall as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr Philip Antony Dougall as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Fabio Cesare Vittorio Andreottola as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Fabio Cesare Vittorio Andreottola as a director on 30 June 2017 (1 page)
13 June 2017Termination of appointment of James Jasper Hill as a director on 31 May 2017 (1 page)
13 June 2017Termination of appointment of James Jasper Hill as a director on 31 May 2017 (1 page)
8 February 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
8 February 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
25 November 2016Termination of appointment of Peter John Steel as a director on 21 November 2016 (1 page)
25 November 2016Termination of appointment of Peter John Steel as a director on 21 November 2016 (1 page)
10 October 2016Appointment of Mr James Hill as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Andrew Higginson as a director on 7 October 2016 (1 page)
10 October 2016Appointment of Mr James Hill as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Andrew Higginson as a director on 7 October 2016 (1 page)
30 September 201618/08/16 Statement of Capital gbp 500000 (9 pages)
30 September 2016Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF (1 page)
30 September 2016Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF (1 page)
30 September 2016Confirmation statement made on 18 August 2016 with updates (9 pages)
9 November 2015Registration of charge SC5134410002, created on 21 October 2015 (23 pages)
9 November 2015Registration of charge SC5134410002, created on 21 October 2015 (23 pages)
6 November 2015Registration of charge SC5134410003, created on 21 October 2015 (23 pages)
6 November 2015Alterations to floating charge SC5134410003 (182 pages)
6 November 2015Alterations to floating charge SC5134410003 (182 pages)
6 November 2015Registration of charge SC5134410003, created on 21 October 2015 (23 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
28 October 2015Particulars of variation of rights attached to shares (3 pages)
28 October 2015Appointment of Angus Maciver as a director on 21 October 2015 (2 pages)
28 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 500,000.00
(5 pages)
28 October 2015Appointment of Andrew Higginson as a director on 21 October 2015 (2 pages)
28 October 2015Change of share class name or designation (2 pages)
28 October 2015Particulars of variation of rights attached to shares (3 pages)
28 October 2015Appointment of Angus Maciver as a director on 21 October 2015 (2 pages)
28 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 500,000.00
(5 pages)
28 October 2015Appointment of Andrew Higginson as a director on 21 October 2015 (2 pages)
28 October 2015Change of share class name or designation (2 pages)
27 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page)
27 October 2015Appointment of Miss Michelle Christine Jordan as a director on 21 October 2015 (2 pages)
27 October 2015Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
27 October 2015Appointment of Mr Anthony Roscoe Smith as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Neil Archibald Mcnicol as a director on 21 October 2015 (2 pages)
27 October 2015Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ Scotland to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page)
27 October 2015Appointment of Peter Steel as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Neil Archibald Mcnicol as a director on 21 October 2015 (2 pages)
27 October 2015Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
27 October 2015Appointment of Peter Steel as a director on 21 October 2015 (2 pages)
27 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page)
27 October 2015Appointment of Miss Michelle Christine Jordan as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Mr Anthony Roscoe Smith as a director on 21 October 2015 (2 pages)
27 October 2015Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ Scotland to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page)
26 October 2015Alterations to floating charge SC5134410001 (152 pages)
26 October 2015Registration of charge SC5134410001, created on 21 October 2015 (21 pages)
26 October 2015Registration of charge SC5134410001, created on 21 October 2015 (21 pages)
26 October 2015Alterations to floating charge SC5134410001 (152 pages)
5 October 2015Termination of appointment of Andrew Alexander Nicolson as a director on 22 September 2015 (2 pages)
5 October 2015Termination of appointment of Dm Company Services Limted as a secretary on 22 September 2015 (2 pages)
5 October 2015Termination of appointment of Andrew Alexander Nicolson as a director on 22 September 2015 (2 pages)
5 October 2015Termination of appointment of Dm Company Services Limted as a secretary on 22 September 2015 (2 pages)
4 October 2015Appointment of Mr John Rasih Sinik as a director on 22 September 2015 (3 pages)
4 October 2015Appointment of Fabio Cesare Vittorio Andreottola as a director on 22 September 2015 (3 pages)
4 October 2015Appointment of Mr John Rasih Sinik as a director on 22 September 2015 (3 pages)
4 October 2015Appointment of Fabio Cesare Vittorio Andreottola as a director on 22 September 2015 (3 pages)
18 September 2015Company name changed dmws 1061 LIMITED\certificate issued on 18/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2015Company name changed dmws 1061 LIMITED\certificate issued on 18/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)