Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACUMEN HOLDINGS (ABERDEEN) LIMITED
Company Information for

ACUMEN HOLDINGS (ABERDEEN) LIMITED

THE COTTAGE, 2 DEVANHA GARDENS, ABERDEEN, AB11 7UW,
Company Registration Number
SC215503
Private Limited Company
Active

Company Overview

About Acumen Holdings (aberdeen) Ltd
ACUMEN HOLDINGS (ABERDEEN) LIMITED was founded on 2001-02-07 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Acumen Holdings (aberdeen) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACUMEN HOLDINGS (ABERDEEN) LIMITED
 
Legal Registered Office
THE COTTAGE
2 DEVANHA GARDENS
ABERDEEN
AB11 7UW
Other companies in AB10
 
Filing Information
Company Number SC215503
Company ID Number SC215503
Date formed 2001-02-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:03:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACUMEN HOLDINGS (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Company Secretary 2001-02-07
ALEXANDER GEORGE ROBERTSON
Director 2001-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MACKIE
Director 2017-03-20 2017-04-18
JAMES SMITH
Director 2001-02-07 2010-01-25
MERVYN CORDINER STANLEY
Director 2008-02-01 2009-11-02
COLIN ALEXANDER HAY
Director 2006-01-05 2008-06-06
MOIRA JEAN MORRISON
Director 2001-02-07 2002-01-09
MMA NOMINEES LIMITED
Nominated Director 2001-02-07 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES LIMITED CONCEPT GENERATORS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CLP SECRETARIES LIMITED WELLPRO GROUP LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active
CLP SECRETARIES LIMITED HARPER UK (ABERDEEN) LTD Company Secretary 2018-01-26 CURRENT 2016-10-11 Active
CLP SECRETARIES LIMITED JFK PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-26 CURRENT 2003-01-21 Liquidation
CLP SECRETARIES LIMITED ENREN TECHNOLOGIES LTD Company Secretary 2018-01-11 CURRENT 2016-08-16 Active
CLP SECRETARIES LIMITED GALWAY GROUP UK LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED R & J SIMPSON LIMITED Company Secretary 2017-11-01 CURRENT 1984-11-23 Active
CLP SECRETARIES LIMITED MCPHERSON LIMITED Company Secretary 2017-10-01 CURRENT 2001-04-25 Active
CLP SECRETARIES LIMITED MOYCROFT TRANSPORT SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2007-09-11 Active
CLP SECRETARIES LIMITED FORTY TWO FINANCIAL PLANNING LIMITED Company Secretary 2017-08-04 CURRENT 2005-12-19 Active
CLP SECRETARIES LIMITED SCHIVAS ESTATES LIMITED Company Secretary 2017-06-09 CURRENT 1947-10-25 Active
CLP SECRETARIES LIMITED WISEMAN FISHING COMPANY LIMITED Company Secretary 2017-06-09 CURRENT 1995-04-11 Active
CLP SECRETARIES LIMITED THE FINANCIAL PLANNING GROUP LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
CLP SECRETARIES LIMITED MCI ELECTROTECHNICS LIMITED Company Secretary 2017-03-15 CURRENT 1995-03-29 Active
CLP SECRETARIES LIMITED QOSL LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2017-07-25
CLP SECRETARIES LIMITED DUCKWORTH ALEXANDER LTD Company Secretary 2016-07-01 CURRENT 2009-06-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED UNDERWATER NOVEL TECHNOLOGY LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
CLP SECRETARIES LIMITED DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Company Secretary 2016-06-09 CURRENT 1966-12-14 Active
CLP SECRETARIES LIMITED INTER CONTINENTAL SAFETY TRAINING LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WELL DECOM LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
CLP SECRETARIES LIMITED EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2016-02-19 CURRENT 2008-04-14 Active
CLP SECRETARIES LIMITED EMPIRE HR GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2007-08-13 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FORBES LAWSON WEALTH MANAGEMENT LIMITED Company Secretary 2015-09-04 CURRENT 2002-02-22 Active
CLP SECRETARIES LIMITED BIRKHILL STORAGE AND DISTRIBUTION LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CLP SECRETARIES LIMITED A YOUNGSON (TURRIFF) LIMITED Company Secretary 2015-07-24 CURRENT 1982-11-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
CLP SECRETARIES LIMITED THE WASHBAY LIMITED Company Secretary 2015-03-02 CURRENT 1998-04-23 Active
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT LIFTING LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FIRST MOORINGS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
CLP SECRETARIES LIMITED GARSCOT LTD. Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
CLP SECRETARIES LIMITED GRANITE CITY ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
CLP SECRETARIES LIMITED ADI (ABERDEEN) LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-02-23
CLP SECRETARIES LIMITED BLACK AFFRONTED LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
CLP SECRETARIES LIMITED SPARTEK SYSTEMS UK LTD Company Secretary 2013-04-23 CURRENT 2004-01-09 Active
CLP SECRETARIES LIMITED IWOCS ENGINEERING LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ABERDEEN CAB COMPANY LIMITED Company Secretary 2012-12-05 CURRENT 2010-09-15 Active
CLP SECRETARIES LIMITED APEX VENTURE (DUBAI) LIMITED Company Secretary 2012-10-15 CURRENT 2004-04-13 Dissolved 2017-03-28
CLP SECRETARIES LIMITED APEX INDUSTRIAL CHEMICALS LIMITED Company Secretary 2012-10-15 CURRENT 1985-02-12 Active
CLP SECRETARIES LIMITED RSL NDT LTD Company Secretary 2012-10-15 CURRENT 1989-05-19 Active
CLP SECRETARIES LIMITED ECS INVESTMENT PROPERTY LIMITED Company Secretary 2012-10-15 CURRENT 1993-03-08 Active
CLP SECRETARIES LIMITED JAM CABLING LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
CLP SECRETARIES LIMITED FLEDGLING FINANCE LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-12-22
CLP SECRETARIES LIMITED THEON LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
CLP SECRETARIES LIMITED THEON ENERGY LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CORVID ENGINEERING LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WEST END MOTOR COMPANY LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-25 Liquidation
CLP SECRETARIES LIMITED ABERDEEN ACCOUNTING APPOINTMENTS LIMITED Company Secretary 2011-07-18 CURRENT 1981-10-28 Dissolved 2014-05-30
CLP SECRETARIES LIMITED STAR INNOVATIONS LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
CLP SECRETARIES LIMITED RETRORIGINAL LIMITED Company Secretary 2011-06-16 CURRENT 2010-04-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED MOSS DENTAL PRACTICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-01-05
CLP SECRETARIES LIMITED MUNDURNO PROPERTY COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active
CLP SECRETARIES LIMITED CENTRAL COACHES (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1995-04-27 Active
CLP SECRETARIES LIMITED CENTRAL TAXIS (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1984-04-03 Active
CLP SECRETARIES LIMITED CENTRAL GARAGE (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1998-08-24 Active
CLP SECRETARIES LIMITED EAST WEST FLOORING COMPANY LIMITED Company Secretary 2011-02-09 CURRENT 2008-06-18 Active
CLP SECRETARIES LIMITED PRESTIGE THE LAUNDRY LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CAMSTRUCTION LIMITED Company Secretary 2010-08-11 CURRENT 2001-07-30 Liquidation
CLP SECRETARIES LIMITED MOYES FARMS LIMITED Company Secretary 2009-11-02 CURRENT 2009-10-15 Active
CLP SECRETARIES LIMITED ALLOMAX LIMITED Company Secretary 2007-12-27 CURRENT 1992-06-02 Liquidation
CLP SECRETARIES LIMITED PROSPECT SECURITY LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-19 Dissolved 2017-01-28
CLP SECRETARIES LIMITED ITCA ABERDEEN LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2018-03-27
CLP SECRETARIES LIMITED ASHTREE COTTAGE B&B LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-05-30
CLP SECRETARIES LIMITED CABEEZ LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
CLP SECRETARIES LIMITED BUSINESS ASSOCIATES (SCOTLAND) LTD. Company Secretary 2007-03-23 CURRENT 1999-10-28 Dissolved 2014-02-21
CLP SECRETARIES LIMITED MSD DESIGN LIMITED Company Secretary 2006-07-17 CURRENT 1995-04-12 Active
CLP SECRETARIES LIMITED GRP ABERDEEN LTD. Company Secretary 2006-07-17 CURRENT 2003-04-10 Active
CLP SECRETARIES LIMITED PRECISION MACHINING SERVICES LTD. Company Secretary 2006-06-07 CURRENT 2005-05-18 Active
CLP SECRETARIES LIMITED RAEBURN RECRUITMENT LIMITED Company Secretary 2006-05-31 CURRENT 1982-12-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 1990-07-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN GROUP LIMITED Company Secretary 2006-05-31 CURRENT 1996-12-30 Liquidation
CLP SECRETARIES LIMITED LOCHLOY PROPERTIES LIMITED Company Secretary 2006-03-03 CURRENT 1999-11-26 Dissolved 2016-11-22
CLP SECRETARIES LIMITED COURTALLAM DEVELOPMENTS LIMITED Company Secretary 2005-08-24 CURRENT 2004-05-07 Liquidation
CLP SECRETARIES LIMITED BUCKSBURN TAXIS LIMITED Company Secretary 2005-01-31 CURRENT 2003-04-14 Active
CLP SECRETARIES LIMITED JPM RECRUITMENT AGENCY LIMITED Company Secretary 2004-08-31 CURRENT 1988-09-14 Active
CLP SECRETARIES LIMITED ACHSEC LTD Company Secretary 2004-04-30 CURRENT 2001-04-27 Dissolved 2016-03-14
CLP SECRETARIES LIMITED GREENWELL EQUIPMENT LIMITED Company Secretary 2004-01-26 CURRENT 1998-10-19 Active
CLP SECRETARIES LIMITED DUNNOTTAR PROPERTIES LIMITED Company Secretary 2003-08-31 CURRENT 1978-11-13 Active
CLP SECRETARIES LIMITED C&C EDDIE LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
CLP SECRETARIES LIMITED SYSMAX LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active
CLP SECRETARIES LIMITED SYSMAX HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
CLP SECRETARIES LIMITED TECHNICAL LIMIT DRILLING SERVICES LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-17 Active - Proposal to Strike off
CLP SECRETARIES LIMITED PREMIER EVENTS AND LEISURE COMPANY LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Active
CLP SECRETARIES LIMITED RAINBOW CITY TAXIS LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED ACUMEN FINANCIAL PLANNING LIMITED Company Secretary 2001-02-02 CURRENT 2001-02-02 Active
CLP SECRETARIES LIMITED GLOBAL PIPE COMPONENTS LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Liquidation
CLP SECRETARIES LIMITED CLP TRUSTEES LIMITED Company Secretary 2000-09-01 CURRENT 1996-10-04 Dissolved 2014-04-25
CLP SECRETARIES LIMITED MORAY TIMBER LIMITED Company Secretary 2000-09-01 CURRENT 1995-11-15 Dissolved 2017-06-14
CLP SECRETARIES LIMITED RLG INTERNATIONAL LIMITED Company Secretary 2000-09-01 CURRENT 1996-12-20 Active
CLP SECRETARIES LIMITED R J S (SCOTLAND) LIMITED Company Secretary 2000-09-01 CURRENT 1996-08-15 Active
CLP SECRETARIES LIMITED T D C (ABERDEEN) LIMITED Company Secretary 2000-09-01 CURRENT 1997-12-12 Active
CLP SECRETARIES LIMITED RAINBOW CARS LIMITED Company Secretary 2000-09-01 CURRENT 1999-01-06 Active
CLP SECRETARIES LIMITED RUBISLAW PROPERTY COMPANY LIMITED Company Secretary 2000-09-01 CURRENT 1999-05-20 Active
CLP SECRETARIES LIMITED SEYMOUR TECHNICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 2000-02-21 Active
CLP SECRETARIES LIMITED TODA TAXIS LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-17 Active
CLP SECRETARIES LIMITED R.A. EXECUTIVE FREIGHT LIMITED Company Secretary 2000-09-01 CURRENT 1981-03-24 Active
CLP SECRETARIES LIMITED A.J. EXECUTIVE INVESTMENTS LIMITED Company Secretary 2000-09-01 CURRENT 1980-11-20 Active
CLP SECRETARIES LIMITED MEAD MEDICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 1987-02-26 Active
CLP SECRETARIES LIMITED MORAY HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1992-10-15 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CARDEN PROJECT MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1996-05-14 Active
CLP SECRETARIES LIMITED LA GOURMANDISE LIMITED Company Secretary 2000-09-01 CURRENT 1999-11-11 Active - Proposal to Strike off
CLP SECRETARIES LIMITED HARBOUR HAULAGE LIMITED Company Secretary 2000-09-01 CURRENT 2000-01-06 Active
CLP SECRETARIES LIMITED MARITIME PETROSERVICE CONTRACTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-08-07 Liquidation
CLP SECRETARIES LIMITED IIMON LIMITED Company Secretary 2000-08-11 CURRENT 1993-07-06 Active - Proposal to Strike off
ALEXANDER GEORGE ROBERTSON MEDICAL AND DENTAL FINANCIAL PLANNERS LTD. Director 2018-07-12 CURRENT 2002-08-12 Active
ALEXANDER GEORGE ROBERTSON FORTY TWO FINANCIAL PLANNING LIMITED Director 2017-08-04 CURRENT 2005-12-19 Active
ALEXANDER GEORGE ROBERTSON THE FINANCIAL PLANNING GROUP LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
ALEXANDER GEORGE ROBERTSON DUCKWORTH ALEXANDER LTD Director 2016-07-01 CURRENT 2009-06-10 Active - Proposal to Strike off
ALEXANDER GEORGE ROBERTSON D NESS LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
ALEXANDER GEORGE ROBERTSON ACUMEN FINANCIAL PLANNING LIMITED Director 2001-05-09 CURRENT 2001-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-14CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
2021-02-02TM02Termination of appointment of Shepherd & Wedderburn Secretaries Limited on 2021-02-02
2021-01-28MR05
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-09-12AA01Previous accounting period shortened from 31/01/19 TO 31/10/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-18CH04SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13
2018-02-09466(Scot)Alter floating charge SC2155030006
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 319688
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2155030006
2017-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2155030005
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MACKIE
2017-03-23AP01DIRECTOR APPOINTED MR KEITH MACKIE
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 319688
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-19RES13Resolutions passed:
  • Authorising potential conflict of interest and loans approvals 06/10/2016
2016-09-01RES13Resolutions passed:
  • Authorising potential conflict of interest 29/08/2016
2016-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-04-13RES13Resolutions passed:
  • Authorising potential conflict of interest 04/04/2016
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 319688
2016-02-09AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-27RES13Resolutions passed:
  • Authorising potential conflict of interest 26/10/2015
2015-06-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 359440
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-07RES09Resolution of authority to purchase a number of shares
2014-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 359440
2014-02-13AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-06RES13Resolutions passed:
  • Section 175/ sole director authority to allot 29/10/2013
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-02-11AR0107/02/13 ANNUAL RETURN FULL LIST
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-08AR0107/02/12 FULL LIST
2011-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-10AR0107/02/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-10-08RES13DECLARATION OF DIVIDEND 04/10/2010
2010-07-06SH0606/07/10 STATEMENT OF CAPITAL GBP 319688
2010-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29RES13SHARE PURCHASE APPROVED 15/06/2010
2010-06-15AA01CURREXT FROM 31/10/2010 TO 31/01/2011
2010-05-05SH0605/05/10 STATEMENT OF CAPITAL GBP 320975
2010-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-04SH0604/05/10 STATEMENT OF CAPITAL GBP 322950
2010-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-14RES13SECTION 694/ACQUISTION BY COMPANY OF ISSUED SHARES AT £8.02 31/03/2010
2010-04-13SH0613/04/10 STATEMENT OF CAPITAL GBP 357464
2010-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-02SH0602/03/10 STATEMENT OF CAPITAL GBP 359440
2010-03-02SH0602/03/10 STATEMENT OF CAPITAL GBP 364440
2010-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2010-02-09AR0107/02/10 FULL LIST
2010-02-03RES13SECTION 694 ACQUISITION BY THE COMPANY/DISTRIBUTABLE PROFITS 12/01/2010
2010-01-27RES13ASSIGNATION 21/01/2010
2010-01-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-01-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-01-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-01-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2009-12-24SH0624/12/09 STATEMENT OF CAPITAL GBP 9230
2009-12-24MISCSHO3 9230 @ £1 16/12/2009
2009-12-24RES13PURCHASE OF 4615 @ £1 16/12/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN STANLEY
2009-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN HAY
2008-05-13RES01ALTER ARTICLES 29/02/2008
2008-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2388(2)AD 29/02/08 GBP SI 2715@1=2715 GBP IC 417714/420429
2008-02-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-10169£ IC 419217/417714 23/08/07 £ SR 1503@1=1503
2007-12-19RES13ACQUISITION OUT OF PROF 23/08/07
2007-11-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-20363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-1388(2)RAD 15/12/06-15/12/06 £ SI 6865@1.00=6865 £ IC 389717/396582
2007-02-1388(2)RAD 15/12/06-15/12/06 £ SI 250@1.00=250 £ IC 389467/389717
2007-02-1388(2)RAD 15/12/06-15/12/06 £ SI 5000@1.00=5000 £ IC 396582/401582
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20169£ IC 381667/381467 26/05/06 £ SR 200@1=200
2006-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-17363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2005-12-29169£ IC 369613/368165 28/10/05 £ SR 1448@1=1448
2005-12-15RES13SHARE ACQUISITION 28/10/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACUMEN HOLDINGS (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACUMEN HOLDINGS (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-11-05 Satisfied FREELANCE WORLD NETWORK LIMITED
STANDARD SECURITY 2004-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2009-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUMEN HOLDINGS (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of ACUMEN HOLDINGS (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACUMEN HOLDINGS (ABERDEEN) LIMITED
Trademarks
We have not found any records of ACUMEN HOLDINGS (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMEN HOLDINGS (ABERDEEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACUMEN HOLDINGS (ABERDEEN) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACUMEN HOLDINGS (ABERDEEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMEN HOLDINGS (ABERDEEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACUMEN HOLDINGS (ABERDEEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB11 7UW