ACUTUS PROGRAMME MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACUTUS PROGRAMME MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC283864

Incorporation date

26/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Building Design Centre, 125 Muir Street, Hamilton ML3 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon28/03/2026
Registered office address changed from 125 the Building Design Centre Muir Street Hamilton ML3 6BJ Scotland to The Building Design Centre 125 Muir Street Hamilton ML3 6BJ on 2026-03-28
dot icon28/03/2026
Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to 125 the Building Design Centre Muir Street Hamilton ML3 6BJ on 2026-03-28
dot icon07/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon02/06/2021
Cessation of Gerald Mccaffrey as a person with significant control on 2021-03-01
dot icon02/06/2021
Cessation of Robert Burt as a person with significant control on 2021-03-01
dot icon02/06/2021
Notification of a person with significant control statement
dot icon26/03/2021
Appointment of Mrs Karen Margaret Burt as a director on 2021-03-01
dot icon26/03/2021
Appointment of Mrs Olu Maria Mccaffrey as a director on 2021-03-01
dot icon18/02/2021
Director's details changed for Mister Gerald Mccaffrey on 2021-01-01
dot icon18/02/2021
Change of details for Mr Robert Burt as a person with significant control on 2021-01-01
dot icon18/02/2021
Director's details changed for Mister Robert Burt on 2021-01-01
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Registered office address changed from Paterson & Co., 223 Ayr Road Newton Mearns Glasgow G77 6AH to Sterling House 20 Renfield Street Glasgow G2 5AP on 2018-03-08
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon26/09/2017
Change of details for Mister Robert Burt as a person with significant control on 2017-09-01
dot icon26/09/2017
Cessation of David Charles Aldridge as a person with significant control on 2017-08-10
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Sub-division of shares on 2017-09-01
dot icon14/09/2017
Cancellation of shares. Statement of capital on 2017-08-10
dot icon08/09/2017
Purchase of own shares.
dot icon08/09/2017
Cancellation of shares. Statement of capital on 2017-08-10
dot icon10/08/2017
Termination of appointment of David Charles Aldridge as a director on 2017-08-10
dot icon15/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Director's details changed for Dr David Charles Aldridge on 2010-06-01
dot icon08/07/2010
Secretary's details changed for Gerald Mccaffrey on 2010-04-01
dot icon08/07/2010
Director's details changed for Gerald Mccaffrey on 2010-04-01
dot icon01/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon01/07/2010
Director's details changed for Robert Burt on 2010-04-26
dot icon01/07/2010
Director's details changed for Gerald Mccaffrey on 2010-04-26
dot icon01/07/2010
Director's details changed for Dr David Charles Aldridge on 2010-04-26
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 26/04/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 26/04/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 26/04/07; no change of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Ad 01/04/06--------- £ si 2@1
dot icon02/06/2006
Resolutions
dot icon02/05/2006
Return made up to 26/04/06; full list of members
dot icon29/03/2006
£ ic 8/6 13/03/06 £ sr 2@1=2
dot icon29/03/2006
£ ic 10/8 13/03/06 £ sr 2@1=2
dot icon28/03/2006
New director appointed
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon24/05/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon24/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon26/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-49.48 % *

* during past year

Cash in Bank

£216,996.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
848.35K
-
0.00
605.99K
-
2022
9
585.89K
-
0.00
429.52K
-
2023
9
350.28K
-
0.00
217.00K
-
2023
9
350.28K
-
0.00
217.00K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

350.28K £Descended-40.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.00K £Descended-49.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
26/04/2005 - 28/04/2005
1104
Mrs Karen Margaret Burt
Director
01/03/2021 - Present
-
Mccaffrey, Olu Maria
Director
01/03/2021 - Present
-
Mccaffrey, Gerald
Secretary
28/04/2005 - Present
-
HIGHSTONE DIRECTORS LIMITED
Corporate Director
26/04/2005 - 28/04/2005
1085

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACUTUS PROGRAMME MANAGEMENT LIMITED

ACUTUS PROGRAMME MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at The Building Design Centre, 125 Muir Street, Hamilton ML3 6BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUTUS PROGRAMME MANAGEMENT LIMITED?

toggle

ACUTUS PROGRAMME MANAGEMENT LIMITED is currently Active. It was registered on 26/04/2005 .

Where is ACUTUS PROGRAMME MANAGEMENT LIMITED located?

toggle

ACUTUS PROGRAMME MANAGEMENT LIMITED is registered at The Building Design Centre, 125 Muir Street, Hamilton ML3 6BJ.

What does ACUTUS PROGRAMME MANAGEMENT LIMITED do?

toggle

ACUTUS PROGRAMME MANAGEMENT LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does ACUTUS PROGRAMME MANAGEMENT LIMITED have?

toggle

ACUTUS PROGRAMME MANAGEMENT LIMITED had 9 employees in 2023.

What is the latest filing for ACUTUS PROGRAMME MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Registered office address changed from 125 the Building Design Centre Muir Street Hamilton ML3 6BJ Scotland to The Building Design Centre 125 Muir Street Hamilton ML3 6BJ on 2026-03-28.