Company NameAcumen Energy Consulting Limited
DirectorAngela Sarah Helen Fletcher
Company StatusActive
Company NumberSC476255
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngela Sarah Helen Fletcher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleSolicitor And Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Of Durris Farm Denside Of Durris
Banchory
Aberdeenshire
AB31 6DY
Scotland
Secretary NameAngela Sarah Helen Fletcher
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHilton Of Durris Farm Denside Of Durris
Banchory
Aberdeenshire
AB31 6DY
Scotland
Director NameMatthew David Jenkins
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence AddressHilton Of Durris Farm Denside Of Durris
Banchory
Aberdeenshire
AB31 6DY
Scotland

Contact

Websitewww.acumen-upstream.com
Email address[email protected]
Telephone01330 811168
Telephone regionBanchory

Location

Registered AddressHilton Of Durris Farm
Denside Of Durris
Banchory
AB31 6DY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Angela Sarah Helen Fletcher
100.00%
Ordinary

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 Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

6 July 2017Delivered on: 8 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 21/23 high street, banchory, aberdeenshire.
Outstanding
27 June 2017Delivered on: 30 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 June 2023Confirmation statement made on 28 April 2023 with updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
30 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 28 April 2019 with no updates (2 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 January 2019Registered 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 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 July 2017Registration of charge SC4762550002, created on 6 July 2017 (8 pages)
8 July 2017Registration of charge SC4762550002, created on 6 July 2017 (8 pages)
7 July 2017Notification of Angela Sarah Helen Fletcher as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Angela Sarah Helen Fletcher as a person with significant control on 7 July 2017 (2 pages)
30 June 2017Registration of charge SC4762550001, created on 27 June 2017 (17 pages)
30 June 2017Registration of charge SC4762550001, created on 27 June 2017 (17 pages)
28 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
22 January 2016Termination of appointment of Matthew David Jenkins as a director on 18 January 2016 (1 page)
22 January 2016Termination of appointment of Matthew David Jenkins as a director on 18 January 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
5 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(36 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(36 pages)