About

Registered Number: SC215343
Date of Incorporation: 02/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

 

Having been setup in 2001, Acumen Financial Planning Ltd are based in Aberdeen in Aberdeenshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 04 February 2019
CH04 - Change of particulars for corporate secretary 18 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 August 2017
SH08 - Notice of name or other designation of class of shares 30 August 2017
MR01 - N/A 07 August 2017
RESOLUTIONS - N/A 14 July 2017
PSC02 - N/A 13 July 2017
PSC09 - N/A 12 July 2017
SH06 - Notice of cancellation of shares 09 May 2017
SH03 - Return of purchase of own shares 05 May 2017
RESOLUTIONS - N/A 24 April 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 03 February 2017
RESOLUTIONS - N/A 19 October 2016
RESOLUTIONS - N/A 01 September 2016
SH08 - Notice of name or other designation of class of shares 01 September 2016
RESOLUTIONS - N/A 14 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 03 February 2016
SH03 - Return of purchase of own shares 05 November 2015
RESOLUTIONS - N/A 27 October 2015
SH06 - Notice of cancellation of shares 27 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 05 February 2015
RESOLUTIONS - N/A 07 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 07 January 2015
SH03 - Return of purchase of own shares 07 January 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 February 2014
RESOLUTIONS - N/A 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 12 February 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 02 September 2009
RESOLUTIONS - N/A 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
363a - Annual Return 03 February 2009
RESOLUTIONS - N/A 23 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
123 - Notice of increase in nominal capital 23 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 04 February 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
123 - Notice of increase in nominal capital 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 20 March 2006
RESOLUTIONS - N/A 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
123 - Notice of increase in nominal capital 15 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 09 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 06 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
AA - Annual Accounts 27 August 2003
363a - Annual Return 05 February 2003
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
123 - Notice of increase in nominal capital 07 October 2002
AA - Annual Accounts 22 August 2002
CERTNM - Change of name certificate 06 August 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
225 - Change of Accounting Reference Date 13 December 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 21 March 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.