ACUMEN FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ACUMEN FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215343

Incorporation date

02/02/2001

Size

Medium

Contacts

Registered address

Registered address

4 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2001)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon31/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon07/04/2025
Appointment of Mrs Laura Crowe as a director on 2025-04-07
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/07/2024
Full accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon10/11/2023
Appointment of Mr Kevin Murray Mackenzie as a director on 2023-11-10
dot icon10/11/2023
Appointment of Mrs Rhian Sarah Morgan as a director on 2023-11-10
dot icon31/07/2023
Full accounts made up to 2022-10-31
dot icon08/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon18/07/2022
Full accounts made up to 2021-10-31
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon09/02/2022
Director's details changed for Mr Alexander George Robertson on 2022-02-09
dot icon25/08/2021
Full accounts made up to 2020-10-31
dot icon17/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon02/02/2021
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 2021-02-02
dot icon02/02/2021
Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2021-02-02
dot icon21/07/2020
Full accounts made up to 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/07/2019
Full accounts made up to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon18/09/2018
Secretary's details changed for Clp Secretaries Limited on 2018-06-13
dot icon30/05/2018
Full accounts made up to 2017-10-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon30/08/2017
Particulars of variation of rights attached to shares
dot icon30/08/2017
Change of share class name or designation
dot icon07/08/2017
Registration of charge SC2153430001, created on 2017-08-04
dot icon14/07/2017
Resolutions
dot icon13/07/2017
Notification of The Financial Planning Group Limited as a person with significant control on 2017-07-12
dot icon12/07/2017
Withdrawal of a person with significant control statement on 2017-07-12
dot icon09/05/2017
Cancellation of shares. Statement of capital on 2017-04-04
dot icon05/05/2017
Purchase of own shares.
dot icon24/04/2017
Resolutions
dot icon13/03/2017
Accounts for a small company made up to 2016-10-31
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon19/10/2016
Resolutions
dot icon01/09/2016
Change of share class name or designation
dot icon01/09/2016
Resolutions
dot icon14/04/2016
Resolutions
dot icon17/02/2016
Accounts for a small company made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/11/2015
Purchase of own shares.
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-10-26
dot icon27/10/2015
Resolutions
dot icon16/03/2015
Accounts for a small company made up to 2014-10-31
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon07/01/2015
Resolutions
dot icon07/01/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon07/01/2015
Purchase of own shares. Shares purchased into treasury:
dot icon18/12/2014
Appointment of Keith Mackie as a director on 2014-12-12
dot icon18/12/2014
Appointment of David Gow as a director on 2014-12-12
dot icon27/02/2014
Accounts for a small company made up to 2013-10-31
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon05/11/2013
Resolutions
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon25/01/2013
Accounts for a small company made up to 2012-10-31
dot icon27/06/2012
Accounts for a small company made up to 2011-10-31
dot icon03/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon01/07/2011
Accounts for a small company made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon30/07/2010
Accounts for a small company made up to 2009-10-31
dot icon12/02/2010
Termination of appointment of James Smith as a director
dot icon03/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2008-10-31
dot icon09/04/2009
Ad 23/03/09\gbp si 150000@1=150000\gbp ic 280000/430000\
dot icon09/04/2009
Resolutions
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon23/01/2009
Particulars of contract relating to shares
dot icon23/01/2009
Ad 31/10/08\gbp si 40000@1=40000\gbp ic 240000/280000\
dot icon23/01/2009
Nc inc already adjusted 31/10/08
dot icon23/01/2009
Resolutions
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon16/01/2008
Particulars of contract relating to shares
dot icon16/01/2008
Ad 14/12/07--------- £ si 50000@1=50000 £ ic 190000/240000
dot icon16/01/2008
Nc inc already adjusted 14/12/07
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon08/11/2007
Director's particulars changed
dot icon23/08/2007
Full accounts made up to 2006-10-31
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon17/08/2006
Full accounts made up to 2005-10-31
dot icon20/03/2006
Return made up to 02/02/06; full list of members
dot icon15/12/2005
Ad 18/10/05--------- £ si 100000@1=100000 £ ic 90000/190000
dot icon15/12/2005
Nc inc already adjusted 18/10/05
dot icon15/12/2005
Resolutions
dot icon21/06/2005
Full accounts made up to 2004-10-31
dot icon09/02/2005
Return made up to 02/02/05; full list of members
dot icon23/11/2004
Particulars of contract relating to shares
dot icon23/11/2004
Ad 26/10/04--------- £ si 40000@1=40000 £ ic 50000/90000
dot icon24/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/02/2004
Return made up to 02/02/04; full list of members
dot icon21/11/2003
Particulars of contract relating to shares
dot icon21/11/2003
Ad 30/10/03--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon27/08/2003
Full accounts made up to 2002-10-31
dot icon05/02/2003
Return made up to 02/02/03; full list of members
dot icon07/10/2002
Ad 13/09/02--------- £ si 29999@1=29999 £ ic 1/30000
dot icon07/10/2002
Nc inc already adjusted 12/09/02
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon22/08/2002
Accounts for a dormant company made up to 2001-10-31
dot icon06/08/2002
Certificate of change of name
dot icon06/02/2002
Return made up to 02/02/02; full list of members
dot icon21/01/2002
Director resigned
dot icon13/12/2001
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon21/03/2001
Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT
dot icon02/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

67
2022
change arrow icon-1.97 % *

* during past year

Cash in Bank

£453,402.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.39M
-
0.00
462.51K
-
2022
67
1.33M
-
6.77M
453.40K
-
2022
67
1.33M
-
6.77M
453.40K
-

Employees

2022

Employees

67 Ascended24 % *

Net Assets(GBP)

1.33M £Descended-4.65 % *

Total Assets(GBP)

-

Turnover(GBP)

6.77M £Ascended- *

Cash in Bank(GBP)

453.40K £Descended-1.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowe, Laura
Director
07/04/2025 - Present
5
Robertson, Alexander George
Director
09/05/2001 - Present
423
Gow, David
Director
12/12/2014 - Present
5
Mackie, Keith
Director
12/12/2014 - Present
6
Mackenzie, Kevin Murray
Director
10/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About ACUMEN FINANCIAL PLANNING LIMITED

ACUMEN FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 02/02/2001 with the registered office located at 4 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUMEN FINANCIAL PLANNING LIMITED?

toggle

ACUMEN FINANCIAL PLANNING LIMITED is currently Active. It was registered on 02/02/2001 .

Where is ACUMEN FINANCIAL PLANNING LIMITED located?

toggle

ACUMEN FINANCIAL PLANNING LIMITED is registered at 4 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FL.

What does ACUMEN FINANCIAL PLANNING LIMITED do?

toggle

ACUMEN FINANCIAL PLANNING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACUMEN FINANCIAL PLANNING LIMITED have?

toggle

ACUMEN FINANCIAL PLANNING LIMITED had 67 employees in 2022.

What is the latest filing for ACUMEN FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with no updates.