Company NameAcutus Programme Management Limited
Company StatusActive
Company NumberSC283864
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Gerald McCaffrey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(2 days after company formation)
Appointment Duration19 years
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameGerald McCaffrey
NationalityBritish
StatusCurrent
Appointed28 April 2005(2 days after company formation)
Appointment Duration19 years
RoleContract Advisor
Country of ResidenceScotland
Correspondence Address14 Ellergreen Road
Bearsden
Glasgow
East Dunbartonshire
G61 2RJ
Scotland
Director NameMr Robert Burt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(11 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMrs Karen Margaret Burt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMrs Olu Maria McCaffrey
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameDr David Charles Aldridge
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 days after company formation)
Appointment Duration12 years, 3 months (resigned 10 August 2017)
RoleContract Advisor
Country of ResidenceEngland
Correspondence Address12 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteacutus.co.uk
Telephone020 70433220
Telephone regionLondon

Location

Registered AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

375 at £1Dr David Charles Aldridge
37.50%
Ordinary
375 at £1Gerald Mccaffrey
37.50%
Ordinary
250 at £1Robert Burt
25.00%
Ordinary

Financials

Year2014
Net Worth£446,131
Cash£122,853
Current Liabilities£124,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
2 June 2021Notification of a person with significant control statement (2 pages)
2 June 2021Cessation of Gerald Mccaffrey as a person with significant control on 1 March 2021 (1 page)
2 June 2021Cessation of Robert Burt as a person with significant control on 1 March 2021 (1 page)
26 March 2021Appointment of Mrs Karen Margaret Burt as a director on 1 March 2021 (2 pages)
26 March 2021Appointment of Mrs Olu Maria Mccaffrey as a director on 1 March 2021 (2 pages)
18 February 2021Director's details changed for Mister Gerald Mccaffrey on 1 January 2021 (2 pages)
18 February 2021Director's details changed for Mister Robert Burt on 1 January 2021 (2 pages)
18 February 2021Change of details for Mr Robert Burt as a person with significant control on 1 January 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Registered office address changed from Paterson & Co., 223 Ayr Road Newton Mearns Glasgow G77 6AH to Sterling House 20 Renfield Street Glasgow G2 5AP on 8 March 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
26 September 2017Change of details for Mister Robert Burt as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Change of details for Mister Robert Burt as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Cessation of David Charles Aldridge as a person with significant control on 26 September 2017 (1 page)
26 September 2017Cessation of David Charles Aldridge as a person with significant control on 10 August 2017 (1 page)
14 September 2017Sub-division of shares on 1 September 2017 (4 pages)
14 September 2017Sub-division of shares on 1 September 2017 (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 September 2017Cancellation of shares. Statement of capital on 10 August 2017
  • GBP 625
(4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 September 2017Cancellation of shares. Statement of capital on 10 August 2017
  • GBP 625
(4 pages)
8 September 2017Cancellation of shares. Statement of capital on 10 August 2017
  • GBP 375
  • ANNOTATION Clarification This form was filed again on 14/09/2017 to correct the statement of capital
(4 pages)
8 September 2017Cancellation of shares. Statement of capital on 10 August 2017
  • GBP 375
  • ANNOTATION Clarification This form was filed again on 14/09/2017 to correct the statement of capital
(4 pages)
8 September 2017Purchase of own shares. (3 pages)
8 September 2017Purchase of own shares. (3 pages)
10 August 2017Termination of appointment of David Charles Aldridge as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Charles Aldridge as a director on 10 August 2017 (1 page)
15 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Director's details changed for Dr David Charles Aldridge on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Dr David Charles Aldridge on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Dr David Charles Aldridge on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Gerald Mccaffrey on 1 April 2010 (2 pages)
8 July 2010Secretary's details changed for Gerald Mccaffrey on 1 April 2010 (1 page)
8 July 2010Director's details changed for Gerald Mccaffrey on 1 April 2010 (2 pages)
8 July 2010Secretary's details changed for Gerald Mccaffrey on 1 April 2010 (1 page)
8 July 2010Secretary's details changed for Gerald Mccaffrey on 1 April 2010 (1 page)
8 July 2010Director's details changed for Gerald Mccaffrey on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Gerald Mccaffrey on 26 April 2010 (2 pages)
1 July 2010Director's details changed for Robert Burt on 26 April 2010 (2 pages)
1 July 2010Director's details changed for Gerald Mccaffrey on 26 April 2010 (2 pages)
1 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Dr David Charles Aldridge on 26 April 2010 (2 pages)
1 July 2010Director's details changed for Robert Burt on 26 April 2010 (2 pages)
1 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Dr David Charles Aldridge on 26 April 2010 (2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 26/04/07; no change of members (7 pages)
6 June 2007Return made up to 26/04/07; no change of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Ad 01/04/06--------- £ si 2@1 (2 pages)
7 July 2006Ad 01/04/06--------- £ si 2@1 (2 pages)
2 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006£ ic 10/8 13/03/06 £ sr 2@1=2 (1 page)
29 March 2006£ ic 10/8 13/03/06 £ sr 2@1=2 (1 page)
29 March 2006£ ic 8/6 13/03/06 £ sr 2@1=2 (1 page)
29 March 2006£ ic 8/6 13/03/06 £ sr 2@1=2 (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
5 July 2005Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 July 2005Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
26 April 2005Incorporation (12 pages)
26 April 2005Incorporation (12 pages)