Banchory
Aberdeenshire
AB31 6DY
Scotland
Secretary Name | Angela Sarah Helen Fletcher |
---|---|
Status | Current |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilton Of Durris Farm Denside Of Durris Banchory Aberdeenshire AB31 6DY Scotland |
Director Name | Matthew David Jenkins |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Drilling Engineer |
Country of Residence | Scotland |
Correspondence Address | Hilton Of Durris Farm Denside Of Durris Banchory Aberdeenshire AB31 6DY Scotland |
Website | www.acumen-upstream.com |
---|---|
Email address | [email protected] |
Telephone | 01330 811168 |
Telephone region | Banchory |
Registered Address | Hilton Of Durris Farm Denside Of Durris Banchory AB31 6DY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
1 at £1 | Angela Sarah Helen Fletcher 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
6 July 2017 | Delivered on: 8 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 21/23 high street, banchory, aberdeenshire. Outstanding |
---|---|
27 June 2017 | Delivered on: 30 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 28 April 2023 with updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Confirmation statement made on 28 April 2019 with no updates (2 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 January 2019 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Hilton of Durris Farm Denside of Durris Banchory AB31 6DY on 30 January 2019 (1 page) |
12 June 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 July 2017 | Registration of charge SC4762550002, created on 6 July 2017 (8 pages) |
8 July 2017 | Registration of charge SC4762550002, created on 6 July 2017 (8 pages) |
7 July 2017 | Notification of Angela Sarah Helen Fletcher as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Angela Sarah Helen Fletcher as a person with significant control on 7 July 2017 (2 pages) |
30 June 2017 | Registration of charge SC4762550001, created on 27 June 2017 (17 pages) |
30 June 2017 | Registration of charge SC4762550001, created on 27 June 2017 (17 pages) |
28 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 January 2016 | Termination of appointment of Matthew David Jenkins as a director on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Matthew David Jenkins as a director on 18 January 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|