Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr David Gow |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Keith Mackie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Kevin Murray Mackenzie |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mrs Rhian Sarah Morgan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 10 November 2023(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Moira Jean Morrison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(3 months after company formation) |
Appointment Duration | 8 months (resigned 09 January 2002) |
Role | Accountant |
Correspondence Address | Burnie House Auchenblae Laurencekirk Kincardineshire AB30 1TS Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(3 months after company formation) |
Appointment Duration | 8 months (resigned 09 January 2002) |
Role | Certified Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Mr James Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 January 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | acumen.lnfo |
---|
Registered Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 7 other UK companies use this postal address |
410k at £1 | Acumen Holdings Aberdeen LTD 83.53% Ordinary |
---|---|
33k at £1 | David Gow 6.72% Ordinary |
33k at £1 | Keith Mackie 6.72% Ordinary |
12.1k at £1 | Brian Munro 2.47% Ordinary |
2.8k at £1 | Elma Robertson 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,300 |
Cash | £632,880 |
Current Liabilities | £427,966 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Vertus Capital Spv 1 Limited (Registered Number 10294991) Classification: A registered charge Outstanding |
---|
9 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Appointment of Mrs Rhian Sarah Morgan as a director on 10 November 2023 (2 pages) |
10 November 2023 | Appointment of Mr Kevin Murray Mackenzie as a director on 10 November 2023 (2 pages) |
31 July 2023 | Full accounts made up to 31 October 2022 (22 pages) |
9 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 October 2021 (22 pages) |
9 February 2022 | Director's details changed for Mr Alexander George Robertson on 9 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
25 August 2021 | Full accounts made up to 31 October 2020 (21 pages) |
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2 February 2021 (1 page) |
2 February 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 2 February 2021 (1 page) |
21 July 2020 | Full accounts made up to 31 October 2019 (20 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 October 2018 (24 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
18 September 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
30 May 2018 | Full accounts made up to 31 October 2017 (23 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
30 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Registration of charge SC2153430001, created on 4 August 2017 (27 pages) |
7 August 2017 | Registration of charge SC2153430001, created on 4 August 2017 (27 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
13 July 2017 | Notification of The Financial Planning Group Limited as a person with significant control on 12 July 2017 (1 page) |
13 July 2017 | Notification of The Financial Planning Group Limited as a person with significant control on 13 July 2017 (1 page) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
9 May 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
9 May 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
5 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
13 March 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
13 March 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
1 September 2016 | Resolutions
|
1 September 2016 | Change of share class name or designation (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
17 February 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
17 February 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 November 2015 | Purchase of own shares. (3 pages) |
5 November 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Cancellation of shares. Statement of capital on 26 October 2015
|
27 October 2015 | Cancellation of shares. Statement of capital on 26 October 2015
|
16 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
7 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
7 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2015 | Resolutions
|
7 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2015 | Resolutions
|
7 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2014 | Appointment of David Gow as a director on 12 December 2014 (3 pages) |
18 December 2014 | Appointment of Keith Mackie as a director on 12 December 2014 (3 pages) |
18 December 2014 | Appointment of Keith Mackie as a director on 12 December 2014 (3 pages) |
18 December 2014 | Appointment of David Gow as a director on 12 December 2014 (3 pages) |
27 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
27 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 November 2013 | Resolutions
|
5 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
5 November 2013 | Resolutions
|
5 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
25 January 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
27 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
1 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
30 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
12 February 2010 | Termination of appointment of James Smith as a director (3 pages) |
12 February 2010 | Termination of appointment of James Smith as a director (3 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
9 April 2009 | Ad 23/03/09\gbp si 150000@1=150000\gbp ic 280000/430000\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Ad 23/03/09\gbp si 150000@1=150000\gbp ic 280000/430000\ (2 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Ad 31/10/08\gbp si 40000@1=40000\gbp ic 240000/280000\ (2 pages) |
23 January 2009 | Particulars of contract relating to shares (2 pages) |
23 January 2009 | Ad 31/10/08\gbp si 40000@1=40000\gbp ic 240000/280000\ (2 pages) |
23 January 2009 | Particulars of contract relating to shares (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Nc inc already adjusted 31/10/08 (2 pages) |
23 January 2009 | Nc inc already adjusted 31/10/08 (2 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
16 January 2008 | Ad 14/12/07--------- £ si 50000@1=50000 £ ic 190000/240000 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 14/12/07 (2 pages) |
16 January 2008 | Nc inc already adjusted 14/12/07 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Ad 14/12/07--------- £ si 50000@1=50000 £ ic 190000/240000 (2 pages) |
16 January 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
23 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
23 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
20 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
15 December 2005 | Nc inc already adjusted 18/10/05 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 18/10/05 (2 pages) |
15 December 2005 | Ad 18/10/05--------- £ si 100000@1=100000 £ ic 90000/190000 (2 pages) |
15 December 2005 | Ad 18/10/05--------- £ si 100000@1=100000 £ ic 90000/190000 (2 pages) |
15 December 2005 | Resolutions
|
21 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
21 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
9 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
23 November 2004 | Ad 26/10/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
23 November 2004 | Ad 26/10/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
23 November 2004 | Particulars of contract relating to shares (4 pages) |
23 November 2004 | Particulars of contract relating to shares (4 pages) |
24 February 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
24 February 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
21 November 2003 | Ad 30/10/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
21 November 2003 | Ad 30/10/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
21 November 2003 | Particulars of contract relating to shares (4 pages) |
21 November 2003 | Particulars of contract relating to shares (4 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
5 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
5 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
7 October 2002 | Nc inc already adjusted 12/09/02 (2 pages) |
7 October 2002 | Ad 13/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
7 October 2002 | Nc inc already adjusted 12/09/02 (2 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Ad 13/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
7 October 2002 | Resolutions
|
22 August 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
22 August 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
6 August 2002 | Company name changed acumen investments (aberdeen) li mited\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed acumen investments (aberdeen) li mited\certificate issued on 06/08/02 (2 pages) |
6 February 2002 | Return made up to 02/02/02; full list of members
|
6 February 2002 | Return made up to 02/02/02; full list of members
|
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
13 December 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
13 December 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
2 February 2001 | Incorporation (43 pages) |
2 February 2001 | Incorporation (43 pages) |