Company NameAcumen Accountants And Advisors Limited
Company StatusActive
Company NumberSC153885
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Thomas Ross Keith Murray
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(15 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Steven John McKenzie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Andrew Richard Wilson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(29 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 week, 3 days after company formation)
Appointment Duration15 years, 2 months (resigned 22 January 2010)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Director NameMoira Jean Morrison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2002)
RoleAccountant
Correspondence AddressBurnie House
Auchenblae
Laurencekirk
Kincardineshire
AB30 1TS
Scotland
Director NameMr Roy Summers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1996)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Monymusk Terrace
Aberdeen
AB15 8NX
Scotland
Director NameMr James Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 months, 1 week after company formation)
Appointment Duration27 years, 5 months (resigned 24 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 9WH
Scotland
Director NameStephen Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2009)
RoleAccountant
Correspondence Address88 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7TH
Scotland
Director NameMr Steven John McKenzie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDunvorist Station Road
Murthly
Perthshire
PH1 4EL
Scotland
Director NameMrs Lisa Jane Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMrs Fiona Ferrol
Date of BirthDecember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2022(27 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMrs Lynne Hendry
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2022(27 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed01 January 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 January 2010)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitewww.acumen.info
Telephone01224 573904
Telephone regionAberdeen

Location

Registered AddressBankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

885.5k at £1Mm (Accountants) LTD
83.01%
Ordinary
44.6k at £1Lisa Bruce
4.18%
Ordinary
43.7k at £1James Smith
4.10%
Ordinary
20.7k at £1Andrew Bain
1.94%
Ordinary
17.1k at £1Aileen Bain
1.60%
Ordinary
13.7k at £1June Slowey
1.28%
Ordinary
12.2k at £1Kevin Slowey
1.14%
Ordinary
12k at £1Stuart Buchan
1.12%
Ordinary
5.4k at £1Ann-marie Kelbie
0.51%
Ordinary
5.1k at £1Sarah-jayne Buchan
0.48%
Ordinary
4.3k at £1Elena Barns
0.40%
Ordinary
2.1k at £1Allyson Ironside
0.20%
Ordinary
478 at £1Lynne Hendry
0.04%
Ordinary

Financials

Year2014
Net Worth£513,681
Cash£17,089
Current Liabilities£703,682

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

21 July 2014Delivered on: 2 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 January 2010Delivered on: 26 January 2010
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 January 2001Delivered on: 29 January 2001
Satisfied on: 16 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 February 1995Delivered on: 17 February 1995
Satisfied on: 6 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Floating charge debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 November 1994Delivered on: 22 November 1994
Satisfied on: 10 March 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 December 2023Appointment of Mr Andrew Richard Wilson as a director on 7 December 2023 (2 pages)
14 June 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 January 2023Appointment of Mr Steven John Mckenzie as a director on 16 January 2023 (2 pages)
27 January 2023Termination of appointment of Fiona Ferrol as a director on 13 January 2023 (1 page)
18 November 2022Termination of appointment of Steven John Mckenzie as a director on 31 October 2022 (1 page)
20 September 2022Termination of appointment of Lynne Hendry as a director on 20 September 2022 (1 page)
10 August 2022Termination of appointment of Lisa Jane Bruce as a director on 1 July 2022 (1 page)
10 August 2022Appointment of Mrs Lynne Hendry as a director on 1 July 2022 (2 pages)
10 August 2022Appointment of Mrs Fiona Ferrol as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of James Smith as a director on 24 June 2022 (1 page)
29 April 2022Solvency Statement dated 19/04/22 (1 page)
29 April 2022Statement by Directors (1 page)
29 April 2022Statement of capital on 29 April 2022
  • GBP 104,598
(3 pages)
29 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2022Second filing of Confirmation Statement dated 2 March 2022 (3 pages)
23 March 202202/03/22 Statement of Capital gbp 1045962
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/04/2022
(5 pages)
23 March 2022Satisfaction of charge 4 in full (1 page)
9 March 2022Current accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
9 December 2021Director's details changed for Mr Thomas Ross Keith Murray on 8 December 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
12 July 2021Purchase of own shares. (3 pages)
12 July 2021Cancellation of shares. Statement of capital on 28 May 2021
  • GBP 1,045,962
(6 pages)
24 March 2021Statement of capital following an allotment of shares on 29 May 2020
  • GBP 998,786
(3 pages)
24 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
24 April 2020All of the property or undertaking has been released from charge 4 (2 pages)
2 April 2020Change of details for Mm Accountants Ltd as a person with significant control on 1 March 2020 (2 pages)
2 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 October 2019All of the property or undertaking has been released from charge 4 (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
26 October 2018Amended total exemption full accounts made up to 31 October 2017 (7 pages)
25 September 2018Purchase of own shares. (3 pages)
25 September 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 998,786
(4 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (6 pages)
16 January 2018Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 1,024,662
(6 pages)
10 January 2018Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 10 January 2018 (2 pages)
8 December 2017Purchase of own shares. (3 pages)
29 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
20 September 2016Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 1,062,483.00
(7 pages)
20 September 2016Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 1,062,483.00
(7 pages)
12 September 2016Purchase of own shares. (3 pages)
12 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 September 2016Purchase of own shares. (3 pages)
5 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,066,756.00
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,066,756.00
(8 pages)
16 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,066,755
(7 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,066,755
(7 pages)
2 October 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 1,066,755
(4 pages)
2 October 2015Purchase of own shares. (3 pages)
2 October 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 1,066,755
(4 pages)
2 October 2015Purchase of own shares. (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Purchase of own shares. (3 pages)
9 February 2015Cancellation of shares. Statement of capital on 12 January 2015
  • GBP 1,072,146
(5 pages)
9 February 2015Cancellation of shares. Statement of capital on 12 January 2015
  • GBP 1,072,146
(5 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 21 October 2014 (19 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 21 October 2014 (19 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,069,154

Statement of capital on 2014-12-12
  • GBP 1,073,427
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2014.
(8 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,069,154

Statement of capital on 2014-12-12
  • GBP 1,073,427
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2014.
(8 pages)
2 August 2014Registration of charge SC1538850005, created on 21 July 2014 (19 pages)
2 August 2014Registration of charge SC1538850005, created on 21 July 2014 (19 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Purchase of own shares. (3 pages)
30 June 2014Purchase of own shares. (3 pages)
13 June 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 1,069,154
(4 pages)
13 June 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 1,069,154
(4 pages)
13 June 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 1,069,154
(4 pages)
28 May 2014Purchase of own shares. (3 pages)
28 May 2014Purchase of own shares. (3 pages)
12 May 2014Statement of capital following an allotment of shares on 21 April 2014
  • GBP 1,083,354
(4 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 1,083,354
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 21 April 2014
  • GBP 1,083,354
(4 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 1,083,354
(4 pages)
15 January 2014Purchase of own shares. (3 pages)
15 January 2014Purchase of own shares. (3 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 1,103,856
(4 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 1,103,856
(4 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 1,103,856
(4 pages)
4 November 2013Director's details changed for Mr Thomas Ross Keith Murray on 31 March 2013 (2 pages)
4 November 2013Director's details changed for Lisa Jane Bruce on 31 March 2013 (2 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders (8 pages)
4 November 2013Director's details changed for Lisa Jane Bruce on 31 March 2013 (2 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders (8 pages)
4 November 2013Director's details changed for Mr Thomas Ross Keith Murray on 31 March 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Purchase of own shares. (3 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 1,143,155
(4 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 1,143,155
(4 pages)
25 March 2013Purchase of own shares. (3 pages)
19 February 2013Registered office address changed from 30-34 Reform Street Dundee Angus DD1 1RJ on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 30-34 Reform Street Dundee Angus DD1 1RJ on 19 February 2013 (1 page)
20 December 2012Resolutions
  • RES13 ‐ Auth for an off market share purchase 30/07/2012
(3 pages)
20 December 2012Purchase of own shares. (3 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 1,143,582
(4 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 1,143,582
(4 pages)
20 December 2012Resolutions
  • RES13 ‐ Auth for an off market share purchase 30/07/2012
(3 pages)
20 December 2012Purchase of own shares. (3 pages)
16 November 2012Director's details changed for Mr Thomas Ross Keith Murray on 1 October 2012 (2 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
16 November 2012Director's details changed for Mr Thomas Ross Keith Murray on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Mr Thomas Ross Keith Murray on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Mr Steven John Mckenzie on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Mr Steven John Mckenzie on 1 October 2012 (2 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
16 November 2012Director's details changed for Mr Steven John Mckenzie on 1 October 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Director's details changed for Lisa Jane Bruce on 21 October 2011 (2 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
16 November 2011Director's details changed for Lisa Jane Bruce on 21 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Steven John Mckenzie on 21 October 2011 (2 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
16 November 2011Director's details changed for Mr Steven John Mckenzie on 21 October 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 November 2010Director's details changed for James Smith on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for James Smith on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
18 May 2010Appointment of Lisa Jane Bruce as a director (3 pages)
18 May 2010Appointment of Lisa Jane Bruce as a director (3 pages)
5 May 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 May 2010 (2 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 February 2010Termination of appointment of Alexander Robertson as a director (2 pages)
17 February 2010Termination of appointment of Alexander Robertson as a director (2 pages)
16 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
16 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 January 2010Resolutions
  • RES13 ‐ Auth cap increase 07/01/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 420,344
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 420,344
(4 pages)
21 January 2010Appointment of Mr Thomas Ross Keith Murray as a director (3 pages)
21 January 2010Resolutions
  • RES13 ‐ Auth cap increase 07/01/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2010Appointment of Mr Thomas Ross Keith Murray as a director (3 pages)
21 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 420,344
(4 pages)
14 January 2010Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
14 January 2010Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
18 November 2009Termination of appointment of Stephen Mitchell as a director (2 pages)
18 November 2009Termination of appointment of Stephen Mitchell as a director (2 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
2 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
2 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
3 July 2008Director appointed stephen mitchell (2 pages)
3 July 2008Director appointed steven mckenzie (3 pages)
3 July 2008Director appointed steven mckenzie (3 pages)
3 July 2008Director appointed stephen mitchell (2 pages)
29 November 2007Return made up to 21/10/07; full list of members (2 pages)
29 November 2007Return made up to 21/10/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
23 August 2007Full accounts made up to 31 October 2006 (17 pages)
23 August 2007Full accounts made up to 31 October 2006 (17 pages)
21 November 2006Return made up to 21/10/06; full list of members (2 pages)
21 November 2006Return made up to 21/10/06; full list of members (2 pages)
17 August 2006Full accounts made up to 31 October 2005 (20 pages)
17 August 2006Full accounts made up to 31 October 2005 (20 pages)
27 October 2005Return made up to 21/10/05; full list of members (23 pages)
27 October 2005Return made up to 21/10/05; full list of members (23 pages)
21 June 2005Full accounts made up to 31 October 2004 (17 pages)
21 June 2005Full accounts made up to 31 October 2004 (17 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
24 February 2004Full accounts made up to 31 October 2003 (19 pages)
24 February 2004Full accounts made up to 31 October 2003 (19 pages)
25 October 2003Return made up to 21/10/03; full list of members (7 pages)
25 October 2003Return made up to 21/10/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 October 2002 (20 pages)
21 August 2003Full accounts made up to 31 October 2002 (20 pages)
12 November 2002Full accounts made up to 31 October 2001 (18 pages)
12 November 2002Full accounts made up to 31 October 2001 (18 pages)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Return made up to 21/10/02; full list of members (7 pages)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Return made up to 21/10/02; full list of members (7 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
30 October 2001Return made up to 21/10/01; full list of members (15 pages)
30 October 2001Return made up to 21/10/01; full list of members (15 pages)
30 August 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
30 August 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house, 12 queen's road aberdeen AB1 6YT (1 page)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house, 12 queen's road aberdeen AB1 6YT (1 page)
6 March 2001Dec mort/charge * (4 pages)
6 March 2001Dec mort/charge * (4 pages)
29 January 2001Partic of mort/charge * (5 pages)
29 January 2001Partic of mort/charge * (5 pages)
15 November 2000£ ic 412359/383193 13/11/00 £ sr 29166@1=29166 (1 page)
15 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
15 November 2000£ ic 412359/383193 13/11/00 £ sr 29166@1=29166 (1 page)
15 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(28 pages)
15 November 2000Ad 22/10/99-21/10/00 £ si 7210@1=7210 £ ic 383193/390403 (14 pages)
15 November 2000Ad 22/10/99-21/10/00 £ si 7210@1=7210 £ ic 383193/390403 (14 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
24 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 January 2000Ad 22/10/98-21/10/99 £ si 36951@1 (7 pages)
14 January 2000Ad 22/10/98-21/10/99 £ si 20000@1 (2 pages)
14 January 2000Ad 22/10/98-21/10/99 £ si 20000@1 (2 pages)
14 January 2000Ad 22/10/98-21/10/99 £ si 36951@1 (7 pages)
14 January 2000£ ic 446525/412359 31/10/99 £ sr [email protected]=34166 (1 page)
14 January 2000£ ic 446525/412359 31/10/99 £ sr [email protected]=34166 (1 page)
19 October 1999Return made up to 21/10/99; change of members (20 pages)
19 October 1999Return made up to 21/10/99; change of members (20 pages)
5 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
5 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1999Ad 30/12/98--------- £ si 30000@1=30000 £ ic 410553/440553 (2 pages)
28 January 1999Ad 30/12/98--------- £ si 20000@1=20000 £ ic 390553/410553 (2 pages)
28 January 1999Ad 30/12/98--------- £ si 30000@1=30000 £ ic 410553/440553 (2 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1999Ad 30/12/98--------- £ si 20000@1=20000 £ ic 390553/410553 (2 pages)
4 January 1999Return made up to 21/10/98; full list of members; amend (14 pages)
4 January 1999Return made up to 21/10/98; full list of members; amend (14 pages)
16 December 1998Return made up to 21/10/98; full list of members; amend (14 pages)
16 December 1998Return made up to 21/10/98; full list of members; amend (14 pages)
18 November 1998Return made up to 21/10/98; full list of members (14 pages)
18 November 1998£ ic 402369/380702 31/10/98 £ sr 21667@1=21667 (1 page)
18 November 1998Ad 31/03/98-31/03/98 £ si 9851@1 (4 pages)
18 November 1998£ ic 402369/380702 31/10/98 £ sr 21667@1=21667 (1 page)
18 November 1998Ad 31/03/98-31/03/98 £ si 9851@1 (4 pages)
18 November 1998Return made up to 21/10/98; full list of members (14 pages)
31 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 December 1997£ ic 424036/402369 31/10/97 £ sr 21667@1=21667 (1 page)
19 December 1997£ ic 424036/402369 31/10/97 £ sr 21667@1=21667 (1 page)
30 November 1997Return made up to 21/10/97; full list of members (12 pages)
30 November 1997Ad 30/09/97--------- £ si 11521@1 (6 pages)
30 November 1997Ad 30/09/97--------- £ si 11521@1 (6 pages)
30 November 1997Return made up to 21/10/97; full list of members (12 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (10 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (10 pages)
18 December 1996Return made up to 21/10/96; full list of members (11 pages)
18 December 1996Ad 25/06/96--------- £ si 8536@1=8536 £ ic 415500/424036 (6 pages)
18 December 1996Ad 25/06/96--------- £ si 8536@1=8536 £ ic 415500/424036 (6 pages)
18 December 1996Return made up to 21/10/96; full list of members (11 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
3 November 1995Return made up to 21/10/95; full list of members (30 pages)
3 November 1995Return made up to 21/10/95; full list of members (30 pages)
25 July 1995Ad 28/12/94--------- £ si 374999@1=374999 £ ic 40501/415500 (2 pages)
25 July 1995Ad 28/12/94--------- £ si 374999@1=374999 £ ic 40501/415500 (2 pages)
27 February 1995Ad 09/02/95--------- £ si 40500@1=40500 £ ic 1/40501 (3 pages)
27 February 1995Ad 09/02/95--------- £ si 40500@1=40500 £ ic 1/40501 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 October 1994Incorporation (30 pages)
21 October 1994Incorporation (30 pages)