Company NameAcumen (Scotland) Limited
DirectorKevin James Muir Dorrian
Company StatusActive
Company NumberSC238211
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Kevin James Muir Dorrian
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleP R Consultant
Country of ResidenceScotland
Correspondence Address3 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Andrew Alistair Gilchrist McLean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleP R Consultant
Country of ResidenceScotland
Correspondence Address50 Montrose Terrace
Edinburgh
EH7 5DL
Scotland
Secretary NameGrant Frederick White
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address15a Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Secretary NameMr Andrew Alistair Gilchrist McLean
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Montrose Terrace
Edinburgh
EH7 5DL
Scotland
Director NameGrant Frederick White
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RolePR Consultant
Correspondence Address15a Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.acumen-pr.com
Telephone0131 6617027
Telephone regionEdinburgh

Location

Registered Address26 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Andrew Alistair Gilchrist Mclean
33.33%
Ordinary A
1 at £1Kevin James Muir Dorrian
33.33%
Ordinary B
1 at £1Kevin James Muir Dorrian & Andrew Alistair Gilchrist Mclean
33.33%
Ordinary C

Financials

Year2014
Net Worth£88,508
Cash£28,073
Current Liabilities£32,187

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

24 April 2008Delivered on: 29 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 montrose terrace, edinburgh.
Outstanding
10 November 2006Delivered on: 15 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 montrose terrace, edinburgh in the county of midlothian.
Outstanding

Filing History

17 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
18 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
25 October 2022Registered office address changed from 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 26 Hillview Terrace Edinburgh EH12 8RB on 25 October 2022 (1 page)
29 December 2021Micro company accounts made up to 30 November 2021 (3 pages)
23 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 November 2016Registered office address changed from 50 Montrose Terrace Edinburgh EH7 5DL to 3 Redheughs Rigg Edinburgh EH12 9DQ on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 50 Montrose Terrace Edinburgh EH7 5DL to 3 Redheughs Rigg Edinburgh EH12 9DQ on 8 November 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 November 2015Termination of appointment of Andrew Alistair Gilchrist Mclean as a secretary on 12 October 2015 (1 page)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(4 pages)
4 November 2015Termination of appointment of Andrew Alistair Gilchrist Mclean as a secretary on 12 October 2015 (1 page)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(4 pages)
30 September 2015Termination of appointment of Andrew Alistair Gilchrist Mclean as a director on 31 August 2015 (1 page)
30 September 2015Termination of appointment of Andrew Alistair Gilchrist Mclean as a director on 31 August 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(5 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Kevin James Muir Dorrian on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Andrew Alistair Gilchrist Mclean on 2 November 2009 (1 page)
2 November 2009Director's details changed for Kevin James Muir Dorrian on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kevin James Muir Dorrian on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Andrew Alistair Gilchrist Mclean on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Andrew Alistair Gilchrist Mclean on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew Alistair Gilchrist Mclean on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Andrew Alistair Gilchrist Mclean on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Andrew Alistair Gilchrist Mclean on 2 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 November 2008Registered office changed on 11/11/2008 from 50 montrose terrace edinburgh EH5 7DL (1 page)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from 50 montrose terrace edinburgh EH5 7DL (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2007Return made up to 16/10/07; no change of members (7 pages)
13 November 2007Return made up to 16/10/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 November 2006Registered office changed on 15/11/06 from: 45 frederick street edinburgh EH2 1EP (1 page)
15 November 2006Return made up to 16/10/06; full list of members (8 pages)
15 November 2006Return made up to 16/10/06; full list of members (8 pages)
15 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 November 2006Registered office changed on 15/11/06 from: 45 frederick street edinburgh EH2 1EP (1 page)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
14 December 2005Return made up to 16/10/05; full list of members (7 pages)
14 December 2005Return made up to 16/10/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 October 2004Return made up to 16/10/04; full list of members (7 pages)
7 October 2004Return made up to 16/10/04; full list of members (7 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
27 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
5 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
14 October 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
14 October 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003Ad 19/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 June 2003Ad 19/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 February 2003Nc inc already adjusted 11/02/03 (1 page)
19 February 2003Nc inc already adjusted 11/02/03 (1 page)
19 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)