About

Registered Number: SC283864
Date of Incorporation: 26/04/2005 (20 years ago)
Company Status: Active
Registered Address: Sterling House, 20 Renfield Street, Glasgow, G2 5AP,

 

Established in 2005, Acutus Programme Management Ltd are based in Glasgow, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Robert 01 April 2006 - 1
MCCAFFREY, Gerald 28 April 2005 - 1
ALDRIDGE, David Charles, Doctor 28 April 2005 10 August 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 17 September 2018
AD01 - Change of registered office address 08 March 2018
CS01 - N/A 29 September 2017
PSC04 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
AA - Annual Accounts 14 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2017
SH06 - Notice of cancellation of shares 14 September 2017
SH06 - Notice of cancellation of shares 08 September 2017
SH03 - Return of purchase of own shares 08 September 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
SH01 - Return of Allotment of shares 06 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
RESOLUTIONS - N/A 02 June 2006
363s - Annual Return 02 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2006
169 - Return by a company purchasing its own shares 29 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
RESOLUTIONS - N/A 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.