Company NameAcumen IT Consultancy Limited
Company StatusDissolved
Company NumberSC284749
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date11 May 2021 (2 years, 11 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 Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameJanice Starrs
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAccountant
Correspondence Address257 High Street
Aldershot
Hampshire
GU12 4NG
Director NameMs Anne Barbara Farmer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Branklyn Grove
Glasgow
G13 1GF
Scotland
Director NameGraeme Stuart Carstairs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Eigie Close
Balmedie
Aberdeenshire
AB23 8SX
Scotland
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websiteacumen.it
Telephone01224 392310
Telephone regionAberdeen

Location

Registered Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Euro Systems Scotland Limited
100.00%
Ordinary

Financials

Year2014
Turnover£299,031
Gross Profit£118,524
Net Worth-£4,788
Current Liabilities£16,573

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,500
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,500
(4 pages)
17 March 2015Termination of appointment of Graeme Stuart Carstairs as a director on 27 February 2015 (2 pages)
13 March 2015Appointment of Thomas Joseph Nolan as a director on 27 February 2015 (3 pages)
13 March 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (3 pages)
13 March 2015Registered 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 2015Termination of appointment of Clp Secretaries Limited as a secretary on 27 February 2015 (2 pages)
13 March 2015Appointment of Mr Michael Hayes as a director on 27 February 2015 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7,500
(4 pages)
26 July 2013Purchase of own shares. (3 pages)
26 July 2013Purchase of own shares. (3 pages)
26 July 2013Cancellation of shares. Statement of capital on 26 July 2013
  • GBP 7,500
(4 pages)
17 July 2013Termination of appointment of Anne Farmer as a director (2 pages)
17 July 2013Termination of appointment of Janice Starrs as a director (2 pages)
17 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Anne Barbara Farmer on 24 April 2012 (2 pages)
18 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Janice Starrs on 28 May 2009 (1 page)
18 February 2010Appointment of Graeme Stuart Carstairs as a director (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2005Director resigned (1 page)
23 May 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Ad 13/05/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
13 May 2005Incorporation (43 pages)