About

Registered Number: SC215503
Date of Incorporation: 07/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

 

Founded in 2001, Acumen Holdings (Aberdeen) Ltd are based in Aberdeen, Aberdeenshire, it's status at Companies House is "Active". The current directors of the business are Hay, Colin Alexander, Morrison, Moira Jean, Smith, James, Stanley, Mervyn Cordiner. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Colin Alexander 05 January 2006 06 June 2008 1
MORRISON, Moira Jean 07 February 2001 09 January 2002 1
SMITH, James 07 February 2001 25 January 2010 1
STANLEY, Mervyn Cordiner 01 February 2008 02 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 12 November 2019
AA01 - Change of accounting reference date 12 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 25 September 2018
CH04 - Change of particulars for corporate secretary 18 September 2018
466(Scot) - N/A 09 February 2018
CS01 - N/A 07 February 2018
MR01 - N/A 06 February 2018
AA - Annual Accounts 23 September 2017
MR01 - N/A 07 August 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 07 February 2017
RESOLUTIONS - N/A 19 October 2016
RESOLUTIONS - N/A 01 September 2016
AA - Annual Accounts 13 June 2016
RESOLUTIONS - N/A 13 April 2016
AR01 - Annual Return 09 February 2016
RESOLUTIONS - N/A 27 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 11 February 2015
RESOLUTIONS - N/A 07 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 13 February 2014
RESOLUTIONS - N/A 06 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 November 2010
RESOLUTIONS - N/A 08 October 2010
SH06 - Notice of cancellation of shares 06 July 2010
SH03 - Return of purchase of own shares 06 July 2010
RESOLUTIONS - N/A 29 June 2010
AA01 - Change of accounting reference date 15 June 2010
SH06 - Notice of cancellation of shares 05 May 2010
SH03 - Return of purchase of own shares 05 May 2010
SH06 - Notice of cancellation of shares 04 May 2010
SH03 - Return of purchase of own shares 04 May 2010
RESOLUTIONS - N/A 14 April 2010
SH06 - Notice of cancellation of shares 13 April 2010
SH03 - Return of purchase of own shares 13 April 2010
RESOLUTIONS - N/A 26 March 2010
SH06 - Notice of cancellation of shares 02 March 2010
SH06 - Notice of cancellation of shares 02 March 2010
SH06 - Notice of cancellation of shares 02 March 2010
SH03 - Return of purchase of own shares 02 March 2010
SH03 - Return of purchase of own shares 02 March 2010
TM01 - Termination of appointment of director 12 February 2010
AR01 - Annual Return 09 February 2010
RESOLUTIONS - N/A 03 February 2010
RESOLUTIONS - N/A 27 January 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 26 January 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 26 January 2010
MG02s - Statement of satisfaction in full or in part of a charge 26 January 2010
MG02s - Statement of satisfaction in full or in part of a charge 26 January 2010
RESOLUTIONS - N/A 24 December 2009
SH06 - Notice of cancellation of shares 24 December 2009
MISC - Miscellaneous document 24 December 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
RESOLUTIONS - N/A 13 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
169 - Return by a company purchasing its own shares 10 January 2008
RESOLUTIONS - N/A 19 December 2007
410(Scot) - N/A 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
AA - Annual Accounts 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
169 - Return by a company purchasing its own shares 20 June 2006
363a - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
169 - Return by a company purchasing its own shares 29 December 2005
RESOLUTIONS - N/A 15 December 2005
AA - Annual Accounts 21 June 2005
363a - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
410(Scot) - N/A 07 September 2004
410(Scot) - N/A 27 July 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
363a - Annual Return 27 April 2004
363a - Annual Return 27 April 2004
363a - Annual Return 27 April 2004
169 - Return by a company purchasing its own shares 27 April 2004
169 - Return by a company purchasing its own shares 27 April 2004
169 - Return by a company purchasing its own shares 27 April 2004
410(Scot) - N/A 24 February 2004
AA - Annual Accounts 24 February 2004
363a - Annual Return 12 February 2004
AA - Annual Accounts 27 August 2003
363a - Annual Return 11 February 2003
AA - Annual Accounts 11 November 2002
363a - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
RESOLUTIONS - N/A 14 June 2001
MEM/ARTS - N/A 14 June 2001
SA - Shares agreement 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
225 - Change of Accounting Reference Date 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 21 March 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Outstanding

N/A

A registered charge 04 August 2017 Outstanding

N/A

Bond & floating charge 05 November 2007 Fully Satisfied

N/A

Standard security 30 August 2004 Fully Satisfied

N/A

Bond & floating charge 15 July 2004 Fully Satisfied

N/A

Standard security 11 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.