Glasgow
Lanarkshire
G4 9SQ
Scotland
Director Name | Mr Thomas Joseph Nolan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Director Name | Janice Starrs |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 257 High Street Aldershot Hampshire GU12 4NG |
Director Name | Ms Anne Barbara Farmer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Branklyn Grove Glasgow G13 1GF Scotland |
Director Name | Graeme Stuart Carstairs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Eigie Close Balmedie Aberdeenshire AB23 8SX Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | acumen.it |
---|---|
Telephone | 01224 392310 |
Telephone region | Aberdeen |
Registered Address | 65 Rodney Street Glasgow Strathclyde G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Euro Systems Scotland Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £299,031 |
Gross Profit | £118,524 |
Net Worth | -£4,788 |
Current Liabilities | £16,573 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
---|---|
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
17 March 2015 | Termination of appointment of Graeme Stuart Carstairs as a director on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Thomas Joseph Nolan as a director on 27 February 2015 (3 pages) |
13 March 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (3 pages) |
13 March 2015 | Registered office address changed from , Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE to 65 Rodney Street Glasgow Strathclyde G4 9SQ on 13 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Michael Hayes as a director on 27 February 2015 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 July 2013 | Purchase of own shares. (3 pages) |
26 July 2013 | Purchase of own shares. (3 pages) |
26 July 2013 | Cancellation of shares. Statement of capital on 26 July 2013
|
17 July 2013 | Termination of appointment of Anne Farmer as a director (2 pages) |
17 July 2013 | Termination of appointment of Janice Starrs as a director (2 pages) |
17 July 2013 | Resolutions
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Anne Barbara Farmer on 24 April 2012 (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Janice Starrs on 28 May 2009 (1 page) |
18 February 2010 | Appointment of Graeme Stuart Carstairs as a director (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
10 January 2008 | New director appointed (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
8 June 2005 | Resolutions
|
25 May 2005 | Director resigned (1 page) |
23 May 2005 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Ad 13/05/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
13 May 2005 | Incorporation (43 pages) |