This company is commonly known as Acumen Accountants And Advisors Limited. The company was founded 29 years ago and was given the registration number SC153885. The firm's registered office is in ABERDEEN. You can find them at Bankhead Drive, City South Office Park, Portlethen, Aberdeen, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ACUMEN ACCOUNTANTS AND ADVISORS LIMITED |
---|---|---|
Company Number | : | SC153885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX | Director | 16 January 2023 | Active |
Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX | Director | 07 January 2010 | Active |
Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX | Director | 07 December 2023 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 01 September 2000 | Active |
1 East Craibstone Street, Aberdeen, AB11 6YQ | Corporate Secretary | 21 October 1994 | Active |
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT | Corporate Secretary | 01 January 1995 | Active |
1 East Craibstone Street, Bon-Accord Square, Aberdeen, AB9 1YH | Director | 21 October 1994 | Active |
Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX | Director | 01 April 2010 | Active |
Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX | Director | 01 July 2022 | Active |
Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX | Director | 01 July 2022 | Active |
Dunvorist, Station Road, Murthly, PH1 4EL | Director | 01 July 2008 | Active |
88, Polmuir Road, Aberdeen, AB11 7TH | Director | 01 July 2008 | Active |
Burnie House, Auchenblae, Laurencekirk, AB30 1TS | Director | 30 January 1995 | Active |
The Cottage, 2 Devanha Gardens West, Aberdeen, AB11 7UW | Director | 31 October 1994 | Active |
42 Craigellie Circle, Fraserburgh, AB43 9WH | Director | 30 January 1995 | Active |
29 Monymusk Terrace, Aberdeen, AB15 8NX | Director | 30 January 1995 | Active |
Mm Accountants Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Bankhead Drive, City South Office Park, Aberdeen, Scotland, AB12 4XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-29 | Capital | Legacy. | Download |
2022-04-29 | Insolvency | Legacy. | Download |
2022-04-29 | Resolution | Resolution. | Download |
2022-04-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Accounts | Change account reference date company current extended. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Capital | Capital cancellation shares. | Download |
2021-07-12 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.