Company NameAcumen Financial Planning Limited
Company StatusActive
Company NumberSC215343
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(3 months after company formation)
Appointment Duration22 years, 11 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr David Gow
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Keith Mackie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Kevin Murray Mackenzie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(22 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMrs Rhian Sarah Morgan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityWelsh
StatusCurrent
Appointed10 November 2023(22 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMoira Jean Morrison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 months after company formation)
Appointment Duration8 months (resigned 09 January 2002)
RoleAccountant
Correspondence AddressBurnie House
Auchenblae
Laurencekirk
Kincardineshire
AB30 1TS
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 months after company formation)
Appointment Duration8 months (resigned 09 January 2002)
RoleCertified Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMr James Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 January 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 9WH
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websiteacumen.lnfo

Location

Registered Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches7 other UK companies use this postal address

Shareholders

410k at £1Acumen Holdings Aberdeen LTD
83.53%
Ordinary
33k at £1David Gow
6.72%
Ordinary
33k at £1Keith Mackie
6.72%
Ordinary
12.1k at £1Brian Munro
2.47%
Ordinary
2.8k at £1Elma Robertson
0.57%
Ordinary

Financials

Year2014
Net Worth£782,300
Cash£632,880
Current Liabilities£427,966

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

4 August 2017Delivered on: 7 August 2017
Persons entitled: Vertus Capital Spv 1 Limited (Registered Number 10294991)

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
10 November 2023Appointment of Mrs Rhian Sarah Morgan as a director on 10 November 2023 (2 pages)
10 November 2023Appointment of Mr Kevin Murray Mackenzie as a director on 10 November 2023 (2 pages)
31 July 2023Full accounts made up to 31 October 2022 (22 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
18 July 2022Full accounts made up to 31 October 2021 (22 pages)
9 February 2022Director's details changed for Mr Alexander George Robertson on 9 February 2022 (2 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
25 August 2021Full accounts made up to 31 October 2020 (21 pages)
17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2 February 2021 (1 page)
2 February 2021Registered 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 2020Full accounts made up to 31 October 2019 (20 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 October 2018 (24 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
18 September 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
30 May 2018Full accounts made up to 31 October 2017 (23 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
30 August 2017Particulars of variation of rights attached to shares (2 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Particulars of variation of rights attached to shares (2 pages)
30 August 2017Change of share class name or designation (2 pages)
7 August 2017Registration of charge SC2153430001, created on 4 August 2017 (27 pages)
7 August 2017Registration of charge SC2153430001, created on 4 August 2017 (27 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 July 2017Notification of The Financial Planning Group Limited as a person with significant control on 12 July 2017 (1 page)
13 July 2017Notification of The Financial Planning Group Limited as a person with significant control on 13 July 2017 (1 page)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
9 May 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 438,721
(4 pages)
9 May 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 438,721
(4 pages)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Purchase of own shares. (3 pages)
24 April 2017Resolutions
  • RES13 ‐ Share buyback agreement approved 04/04/2017
(1 page)
24 April 2017Resolutions
  • RES13 ‐ Share buyback agreement approved 04/04/2017
(1 page)
13 March 2017Accounts for a small company made up to 31 October 2016 (7 pages)
13 March 2017Accounts for a small company made up to 31 October 2016 (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
19 October 2016Resolutions
  • RES13 ‐ Authorising potential conflict of interest and share sales approvals 06/10/2016
(1 page)
19 October 2016Resolutions
  • RES13 ‐ Authorising potential conflict of interest and share sales approvals 06/10/2016
(1 page)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorising potential conflict of interest 29/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorising potential conflict of interest 29/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 September 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES13 ‐ Authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 04/04/2016
(1 page)
14 April 2016Resolutions
  • RES13 ‐ Authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 04/04/2016
(1 page)
17 February 2016Accounts for a small company made up to 31 October 2015 (7 pages)
17 February 2016Accounts for a small company made up to 31 October 2015 (7 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 450,836
(6 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 450,836
(6 pages)
5 November 2015Purchase of own shares. (3 pages)
5 November 2015Purchase of own shares. (3 pages)
27 October 2015Resolutions
  • RES13 ‐ Authorising potential conflict of interest and off-market purchases approved 26/10/2015
(2 pages)
27 October 2015Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 450,836
(4 pages)
27 October 2015Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 450,836
(4 pages)
16 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 490,836
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 490,836
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 490,836
(6 pages)
7 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 450,836
(4 pages)
7 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2014-12-12
(2 pages)
7 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
7 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 450,836
(4 pages)
7 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000 on 2014-12-12
(3 pages)
7 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
(3 pages)
7 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
(3 pages)
18 December 2014Appointment of David Gow as a director on 12 December 2014 (3 pages)
18 December 2014Appointment of Keith Mackie as a director on 12 December 2014 (3 pages)
18 December 2014Appointment of Keith Mackie as a director on 12 December 2014 (3 pages)
18 December 2014Appointment of David Gow as a director on 12 December 2014 (3 pages)
27 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
27 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 450,836
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 450,836
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 450,836
(5 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authority to approve transactions 29/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
5 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 450,836.00
(4 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authority to approve transactions 29/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
5 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 450,836.00
(4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 January 2013Accounts for a small company made up to 31 October 2012 (7 pages)
25 January 2013Accounts for a small company made up to 31 October 2012 (7 pages)
27 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
27 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
12 February 2010Termination of appointment of James Smith as a director (3 pages)
12 February 2010Termination of appointment of James Smith as a director (3 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 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)
9 April 2009Ad 23/03/09\gbp si 150000@1=150000\gbp ic 280000/430000\ (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Ad 23/03/09\gbp si 150000@1=150000\gbp ic 280000/430000\ (2 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2009Ad 31/10/08\gbp si 40000@1=40000\gbp ic 240000/280000\ (2 pages)
23 January 2009Particulars of contract relating to shares (2 pages)
23 January 2009Ad 31/10/08\gbp si 40000@1=40000\gbp ic 240000/280000\ (2 pages)
23 January 2009Particulars of contract relating to shares (2 pages)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2009Nc inc already adjusted 31/10/08 (2 pages)
23 January 2009Nc inc already adjusted 31/10/08 (2 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)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
16 January 2008Ad 14/12/07--------- £ si 50000@1=50000 £ ic 190000/240000 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Nc inc already adjusted 14/12/07 (2 pages)
16 January 2008Nc inc already adjusted 14/12/07 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Ad 14/12/07--------- £ si 50000@1=50000 £ ic 190000/240000 (2 pages)
16 January 2008Particulars of contract relating to shares (2 pages)
16 January 2008Particulars of contract relating to shares (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 (15 pages)
23 August 2007Full accounts made up to 31 October 2006 (15 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
17 August 2006Full accounts made up to 31 October 2005 (16 pages)
17 August 2006Full accounts made up to 31 October 2005 (16 pages)
20 March 2006Return made up to 02/02/06; full list of members (2 pages)
20 March 2006Return made up to 02/02/06; full list of members (2 pages)
15 December 2005Nc inc already adjusted 18/10/05 (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Nc inc already adjusted 18/10/05 (2 pages)
15 December 2005Ad 18/10/05--------- £ si 100000@1=100000 £ ic 90000/190000 (2 pages)
15 December 2005Ad 18/10/05--------- £ si 100000@1=100000 £ ic 90000/190000 (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2005Full accounts made up to 31 October 2004 (14 pages)
21 June 2005Full accounts made up to 31 October 2004 (14 pages)
9 February 2005Return made up to 02/02/05; full list of members (7 pages)
9 February 2005Return made up to 02/02/05; full list of members (7 pages)
23 November 2004Ad 26/10/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
23 November 2004Ad 26/10/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
23 November 2004Particulars of contract relating to shares (4 pages)
23 November 2004Particulars of contract relating to shares (4 pages)
24 February 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
24 February 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
6 February 2004Return made up to 02/02/04; full list of members (7 pages)
6 February 2004Return made up to 02/02/04; full list of members (7 pages)
21 November 2003Ad 30/10/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
21 November 2003Ad 30/10/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
21 November 2003Particulars of contract relating to shares (4 pages)
21 November 2003Particulars of contract relating to shares (4 pages)
27 August 2003Full accounts made up to 31 October 2002 (11 pages)
27 August 2003Full accounts made up to 31 October 2002 (11 pages)
5 February 2003Return made up to 02/02/03; full list of members (5 pages)
5 February 2003Return made up to 02/02/03; full list of members (5 pages)
7 October 2002Nc inc already adjusted 12/09/02 (2 pages)
7 October 2002Ad 13/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
7 October 2002Nc inc already adjusted 12/09/02 (2 pages)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Ad 13/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
22 August 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
6 August 2002Company name changed acumen investments (aberdeen) li mited\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed acumen investments (aberdeen) li mited\certificate issued on 06/08/02 (2 pages)
6 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
13 December 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
13 December 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
2 February 2001Incorporation (43 pages)
2 February 2001Incorporation (43 pages)