Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Andrew Alistair Gilchrist McLean |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | P R Consultant |
Country of Residence | Scotland |
Correspondence Address | 50 Montrose Terrace Edinburgh EH7 5DL Scotland |
Secretary Name | Grant Frederick White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Secretary Name | Mr Andrew Alistair Gilchrist McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Montrose Terrace Edinburgh EH7 5DL Scotland |
Director Name | Grant Frederick White |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | PR Consultant |
Correspondence Address | 15a Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.acumen-pr.com |
---|---|
Telephone | 0131 6617027 |
Telephone region | Edinburgh |
Registered Address | 26 Hillview Terrace Edinburgh EH12 8RB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
1 at £1 | Andrew Alistair Gilchrist Mclean 33.33% Ordinary A |
---|---|
1 at £1 | Kevin James Muir Dorrian 33.33% Ordinary B |
1 at £1 | Kevin James Muir Dorrian & Andrew Alistair Gilchrist Mclean 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £88,508 |
Cash | £28,073 |
Current Liabilities | £32,187 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
24 April 2008 | Delivered 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 2006 | Delivered 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 |
17 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
25 October 2022 | Registered 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 2021 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
8 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 November 2015 | Termination of appointment of Andrew Alistair Gilchrist Mclean as a secretary on 12 October 2015 (1 page) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Andrew Alistair Gilchrist Mclean as a secretary on 12 October 2015 (1 page) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2015 | Termination of appointment of Andrew Alistair Gilchrist Mclean as a director on 31 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Andrew Alistair Gilchrist Mclean as a director on 31 August 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Kevin James Muir Dorrian on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Andrew Alistair Gilchrist Mclean on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Kevin James Muir Dorrian on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Kevin James Muir Dorrian on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Andrew Alistair Gilchrist Mclean on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Andrew Alistair Gilchrist Mclean on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew Alistair Gilchrist Mclean on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Andrew Alistair Gilchrist Mclean on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Andrew Alistair Gilchrist Mclean on 2 November 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 50 montrose terrace edinburgh EH5 7DL (1 page) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 50 montrose terrace edinburgh EH5 7DL (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 45 frederick street edinburgh EH2 1EP (1 page) |
15 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 45 frederick street edinburgh EH2 1EP (1 page) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
14 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
14 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
27 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 January 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
5 January 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
14 October 2003 | Return made up to 16/10/03; full list of members
|
14 October 2003 | Return made up to 16/10/03; full list of members
|
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Ad 19/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 June 2003 | Ad 19/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 February 2003 | Nc inc already adjusted 11/02/03 (1 page) |
19 February 2003 | Nc inc already adjusted 11/02/03 (1 page) |
19 February 2003 | Resolutions
|
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |