logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Fraser, Nicola Jane
    Director born in July 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Scott, Ian Samuel Grahame
    Director Of Pensions born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Polin, Jonathan Charles
    Director born in September 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    OF - Director → CIF 0
  • 4
    Silk, Elliott John
    Director born in July 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    OF - Director → CIF 0
  • 5
    Musgrove, David Alexander
    Director born in December 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    OF - Director → CIF 0
  • 6
    icon of addressSt Bartholomews House, Lewins Mead, Bristol, England
    Corporate (14 offsprings)
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    SL GROUP LIMITED - 2008-06-13
    icon of addressStafford Court, Washway Road, Sale, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,914,441 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Foster, Peter
    Individual
    Officer
    icon of calendar ~ 1991-09-07
    OF - Secretary → CIF 0
  • 2
    Nisbet, John Tait
    Financial And Pension Consultant born in March 1925
    Individual
    Officer
    icon of calendar ~ 1992-08-06
    OF - Director → CIF 0
  • 3
    Nichols, Raymond
    Financial And Pension Consultant born in July 1922
    Individual
    Officer
    icon of calendar ~ 1992-08-06
    OF - Director → CIF 0
  • 4
    Scott, William Dean Tait
    Financial & Pension Consultant born in February 1937
    Individual
    Officer
    icon of calendar ~ 2003-02-09
    OF - Director → CIF 0
  • 5
    Kidson, Charles Graham Douglas
    Accountant born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-25 ~ 2016-01-04
    OF - Director → CIF 0
    Kidson, Charles Graham Douglas
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2016-01-04
    OF - Secretary → CIF 0
  • 6
    Scott, Ian Samuel Grahame
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2022-06-24
    OF - Secretary → CIF 0
    Mr Ian Samuel Grahame Scott
    Born in October 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-08-12 ~ 2022-06-24
    PE - Has significant influence or controlCIF 0
  • 7
    Rankin, Brian
    Insurance Broker/Financial Consultant born in August 1930
    Individual
    Officer
    icon of calendar ~ 1992-08-16
    OF - Director → CIF 0
  • 8
    Rankin, Ian Brian
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 2006-10-31
    OF - Director → CIF 0
  • 9
    Young, Alastair Simon
    Director born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 10
    Sutton, Stephen John
    Company Director born in October 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-05-31 ~ 2000-05-01
    OF - Director → CIF 0
  • 11
    Skane-davis, Clive Alexander
    Director born in August 1958
    Individual
    Officer
    icon of calendar 2006-11-14 ~ 2011-10-25
    OF - Director → CIF 0
  • 12
    Rickitt, Peter Edward
    Merchant Banker born in January 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2003-03-31
    OF - Director → CIF 0
  • 13
    Gibson, Jeremy Paul
    Director born in May 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2019-10-07
    OF - Director → CIF 0
  • 14
    Jackson, Stephen David
    Investment Manager born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 1997-06-02
    OF - Director → CIF 0
  • 15
    Olliver, Derek Ian Newton
    Financial And Pension Consultant born in March 1929
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
  • 16
    Lang, James Neilson
    Financial And Pension Consulta born in August 1939
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2019-08-12
    OF - Director → CIF 0
  • 17
    Hurst, Christopher Anthony
    Financial Advisor born in November 1948
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 1995-12-31
    OF - Director → CIF 0
  • 18
    Thomasson, Ian Howard
    Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2019-08-12
    OF - Director → CIF 0
  • 19
    Stanton, Neville Thomas
    Chartered Accountant born in May 1941
    Individual
    Officer
    icon of calendar 1992-12-03 ~ 2002-01-01
    OF - Director → CIF 0
    Stanton, Neville Thomas
    Individual
    Officer
    icon of calendar 1992-08-24 ~ 2002-01-01
    OF - Secretary → CIF 0
  • 20
    Dodsworth, Paul John
    Accountant born in October 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2004-04-23
    OF - Director → CIF 0
    Dodsworth, Paul John
    Accountant
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2004-04-23
    OF - Secretary → CIF 0
  • 21
    White, John David
    Director born in November 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-07-27
    OF - Director → CIF 0
parent relation
Company in focus

AVIDUS SCOTT LANG & CO. LIMITED

Previous names
SCOTT, SIDDALL & CO. LIMITED - 1984-12-28
SCOTT, LANG & CO. LIMITED - 2008-06-04
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Property, Plant & Equipment
12,394 GBP2021-12-31
15,858 GBP2020-12-31
Debtors
691,464 GBP2021-12-31
700,758 GBP2020-12-31
Cash at bank and in hand
295,374 GBP2021-12-31
139,112 GBP2020-12-31
Current Assets
986,838 GBP2021-12-31
839,870 GBP2020-12-31
Net Current Assets/Liabilities
660,918 GBP2021-12-31
626,095 GBP2020-12-31
Total Assets Less Current Liabilities
673,312 GBP2021-12-31
641,953 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-43,689 GBP2020-12-31
Net Assets/Liabilities
637,938 GBP2021-12-31
598,264 GBP2020-12-31
Equity
Called up share capital
234,258 GBP2021-12-31
234,258 GBP2020-12-31
Retained earnings (accumulated losses)
403,680 GBP2021-12-31
364,006 GBP2020-12-31
Equity
637,938 GBP2021-12-31
598,264 GBP2020-12-31
Average Number of Employees
112021-01-01 ~ 2021-12-31
102019-11-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Other
54,002 GBP2021-12-31
49,962 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
41,608 GBP2021-12-31
34,104 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,504 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
12,394 GBP2021-12-31
15,858 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
303,658 GBP2021-12-31
303,445 GBP2020-12-31
Amounts Owed By Related Parties
329,717 GBP2021-12-31
Current
330,059 GBP2020-12-31
Other Debtors
Amounts falling due within one year
54,241 GBP2021-12-31
63,406 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
687,616 GBP2021-12-31
696,910 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
9,626 GBP2021-12-31
6,311 GBP2020-12-31
Trade Creditors/Trade Payables
Current
9,175 GBP2021-12-31
9,117 GBP2020-12-31
Amounts owed to group undertakings
Current
88,900 GBP2021-12-31
0 GBP2020-12-31
Other Taxation & Social Security Payable
Current
158,825 GBP2021-12-31
146,871 GBP2020-12-31
Other Creditors
Current
59,394 GBP2021-12-31
51,476 GBP2020-12-31
Creditors
Current
325,920 GBP2021-12-31
213,775 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
35,374 GBP2021-12-31
43,689 GBP2020-12-31

  • AVIDUS SCOTT LANG & CO. LIMITED
    Info
    SCOTT, SIDDALL & CO. LIMITED - 1984-12-28
    SCOTT, LANG & CO. LIMITED - 1984-12-28
    Registered number 01692532
    icon of address30 Finsbury Square, London EC2A 1AG
    PRIVATE LIMITED COMPANY incorporated on 1983-01-19 and dissolved on 2024-08-04 (41 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-04-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.