ACUMEN HOLDINGS (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

ACUMEN HOLDINGS (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215503

Incorporation date

07/02/2001

Size

Small

Contacts

Registered address

Registered address

The Cottage, 2 Devanha Gardens, Aberdeen AB11 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon31/07/2025
Accounts for a small company made up to 2024-10-31
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2023-10-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon18/07/2022
Accounts for a small company made up to 2021-10-31
dot icon18/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon25/08/2021
Accounts for a small company made up to 2020-10-31
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/02/2021
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to The Cottage 2 Devanha Gardens Aberdeen AB11 7UW on 2021-02-02
dot icon02/02/2021
Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2021-02-02
dot icon28/01/2021
Part of the property or undertaking has been released from charge SC2155030005
dot icon06/08/2020
Accounts for a small company made up to 2019-10-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon12/11/2019
Accounts for a small company made up to 2018-10-31
dot icon12/09/2019
Previous accounting period shortened from 2019-01-31 to 2018-10-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon25/09/2018
Accounts for a small company made up to 2018-01-31
dot icon18/09/2018
Secretary's details changed for Clp Secretaries Limited on 2018-06-13
dot icon09/02/2018
Alterations to floating charge SC2155030006
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon06/02/2018
Registration of charge SC2155030006, created on 2018-02-05
dot icon23/09/2017
Accounts for a small company made up to 2017-01-31
dot icon07/08/2017
Registration of charge SC2155030005, created on 2017-08-04
dot icon19/04/2017
Termination of appointment of Keith Mackie as a director on 2017-04-18
dot icon23/03/2017
Appointment of Mr Keith Mackie as a director on 2017-03-20
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/10/2016
Resolutions
dot icon01/09/2016
Resolutions
dot icon13/06/2016
Accounts for a small company made up to 2016-01-31
dot icon13/04/2016
Resolutions
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon27/10/2015
Resolutions
dot icon02/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon07/01/2015
Resolutions
dot icon15/08/2014
Accounts for a small company made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/11/2013
Resolutions
dot icon11/09/2013
Accounts for a small company made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon01/07/2011
Accounts for a small company made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon01/11/2010
Accounts for a medium company made up to 2009-10-31
dot icon08/10/2010
Resolutions
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-06
dot icon06/07/2010
Purchase of own shares.
dot icon29/06/2010
Resolutions
dot icon15/06/2010
Current accounting period extended from 2010-10-31 to 2011-01-31
dot icon05/05/2010
Cancellation of shares. Statement of capital on 2010-05-05
dot icon05/05/2010
Purchase of own shares.
dot icon04/05/2010
Cancellation of shares. Statement of capital on 2010-05-04
dot icon04/05/2010
Purchase of own shares.
dot icon14/04/2010
Resolutions
dot icon13/04/2010
Cancellation of shares. Statement of capital on 2010-04-13
dot icon13/04/2010
Purchase of own shares.
dot icon26/03/2010
Resolutions
dot icon02/03/2010
Cancellation of shares. Statement of capital on 2010-03-02
dot icon02/03/2010
Cancellation of shares. Statement of capital on 2010-03-02
dot icon02/03/2010
Cancellation of shares. Statement of capital on 2010-03-02
dot icon02/03/2010
Purchase of own shares.
dot icon02/03/2010
Purchase of own shares.
dot icon12/02/2010
Termination of appointment of James Smith as a director
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/02/2010
Resolutions
dot icon27/01/2010
Resolutions
dot icon26/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon26/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon26/01/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon26/01/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon24/12/2009
Cancellation of shares. Statement of capital on 2009-12-24
dot icon24/12/2009
Miscellaneous
dot icon24/12/2009
Resolutions
dot icon18/11/2009
Termination of appointment of Mervyn Stanley as a director
dot icon02/09/2009
Accounts for a medium company made up to 2008-10-31
dot icon11/02/2009
Return made up to 07/02/09; full list of members
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon13/06/2008
Appointment terminated director colin hay
dot icon13/05/2008
Resolutions
dot icon23/04/2008
Particulars of contract relating to shares
dot icon23/04/2008
Ad 29/02/08\gbp si 2715@1=2715\gbp ic 417714/420429\
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon06/02/2008
New director appointed
dot icon10/01/2008
£ ic 419217/417714 23/08/07 £ sr 1503@1=1503
dot icon19/12/2007
Resolutions
dot icon22/11/2007
Partic of mort/charge *
dot icon08/11/2007
Director's particulars changed
dot icon23/08/2007
Full accounts made up to 2006-10-31
dot icon20/03/2007
Return made up to 07/02/07; full list of members
dot icon13/02/2007
Ad 15/12/06-15/12/06 £ si [email protected]=5000 £ ic 396582/401582
dot icon13/02/2007
Ad 15/12/06-15/12/06 £ si [email protected]=6865 £ ic 389717/396582
dot icon13/02/2007
Ad 15/12/06-15/12/06 £ si [email protected]=250 £ ic 389467/389717
dot icon17/08/2006
Full accounts made up to 2005-10-31
dot icon27/06/2006
Ad 19/06/06--------- £ si 8000@1=8000 £ ic 381467/389467
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
£ ic 381667/381467 26/05/06 £ sr 200@1=200
dot icon17/03/2006
Return made up to 07/02/06; full list of members
dot icon16/02/2006
Ad 09/01/06--------- £ si 1100@1=1100 £ ic 380567/381667
dot icon16/02/2006
Ad 16/01/06--------- £ si 4400@1=4400 £ ic 376167/380567
dot icon16/02/2006
Ad 09/01/06--------- £ si 8002@1=8002 £ ic 368165/376167
dot icon16/02/2006
New director appointed
dot icon29/12/2005
£ ic 369613/368165 28/10/05 £ sr 1448@1=1448
dot icon15/12/2005
Resolutions
dot icon21/06/2005
Full accounts made up to 2004-10-31
dot icon22/02/2005
Return made up to 07/02/05; full list of members
dot icon22/02/2005
Ad 31/01/05--------- £ si 7531@1=7531 £ ic 420914/428445
dot icon22/02/2005
Ad 31/01/05--------- £ si 2263@1=2263 £ ic 418651/420914
dot icon07/09/2004
Partic of mort/charge *
dot icon27/07/2004
Partic of mort/charge *
dot icon27/04/2004
Return made up to 07/02/04; full list of members; amend
dot icon27/04/2004
Return made up to 07/02/03; full list of members; amend
dot icon27/04/2004
Return made up to 07/02/02; full list of members; amend
dot icon27/04/2004
Resolutions
dot icon27/04/2004
£ sr 58291@1 17/01/02
dot icon27/04/2004
Resolutions
dot icon27/04/2004
£ sr 541@1 07/10/02
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
£ ic 420344/418651 23/03/04 £ sr 1693@1=1693
dot icon24/02/2004
Partic of mort/charge *
dot icon24/02/2004
Full accounts made up to 2003-10-31
dot icon12/02/2004
Return made up to 07/02/04; full list of members
dot icon27/08/2003
Full accounts made up to 2002-10-31
dot icon11/02/2003
Return made up to 07/02/03; full list of members
dot icon11/11/2002
Full accounts made up to 2001-10-31
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon21/01/2002
Director resigned
dot icon14/06/2001
Memorandum and Articles of Association
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Statement of affairs
dot icon14/06/2001
Ad 30/04/01--------- £ si 420343@1=420343 £ ic 1/420344
dot icon25/04/2001
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT
dot icon07/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+51.89 % *

* during past year

Cash in Bank

£203,501.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
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
1
819.35K
-
0.00
133.98K
-
2022
1
1.12M
-
0.00
203.50K
-
2022
1
1.12M
-
0.00
203.50K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended36.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.50K £Ascended51.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Alexander George
Director
07/02/2001 - Present
423

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACUMEN HOLDINGS (ABERDEEN) LIMITED

ACUMEN HOLDINGS (ABERDEEN) LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at The Cottage, 2 Devanha Gardens, Aberdeen AB11 7UW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUMEN HOLDINGS (ABERDEEN) LIMITED?

toggle

ACUMEN HOLDINGS (ABERDEEN) LIMITED is currently Active. It was registered on 07/02/2001 .

Where is ACUMEN HOLDINGS (ABERDEEN) LIMITED located?

toggle

ACUMEN HOLDINGS (ABERDEEN) LIMITED is registered at The Cottage, 2 Devanha Gardens, Aberdeen AB11 7UW.

What does ACUMEN HOLDINGS (ABERDEEN) LIMITED do?

toggle

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

How many employees does ACUMEN HOLDINGS (ABERDEEN) LIMITED have?

toggle

ACUMEN HOLDINGS (ABERDEEN) LIMITED had 1 employees in 2022.

What is the latest filing for ACUMEN HOLDINGS (ABERDEEN) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.