ACUMEN ACCOUNTANTS AND ADVISORS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 7SL

Company number SC153885
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN, AB11 7SL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Cancellation of shares. Statement of capital on 2 September 2016 GBP 1,062,483.00 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of ACUMEN ACCOUNTANTS AND ADVISORS LIMITED are www.acumenaccountantsandadvisors.co.uk, and www.acumen-accountants-and-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Portlethen Rail Station is 5 miles; to Dyce Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acumen Accountants and Advisors Limited is a Private Limited Company. The company registration number is SC153885. Acumen Accountants and Advisors Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Acumen Accountants and Advisors Limited is Bon Accord House Riverside Drive Aberdeen Ab11 7sl. . BRUCE, Lisa Jane is a Director of the company. MCKENZIE, Steven John is a Director of the company. MURRAY, Thomas Ross Keith is a Director of the company. SMITH, James is a Director of the company. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director MITCHELL, Stephen has been resigned. Director MORRISON, Moira Jean has been resigned. Director ROBERTSON, Alexander George has been resigned. Director SUMMERS, Roy has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BRUCE, Lisa Jane
Appointed Date: 01 April 2010
59 years old

Director
MCKENZIE, Steven John
Appointed Date: 01 July 2008
51 years old

Director
MURRAY, Thomas Ross Keith
Appointed Date: 07 January 2010
43 years old

Director
SMITH, James
Appointed Date: 30 January 1995
61 years old

Resigned Directors

Secretary
CLP SECRETARIES LIMITED
Resigned: 08 January 2010
Appointed Date: 01 September 2000

Secretary
JAMES AND GEORGE COLLIE
Resigned: 01 January 1995
Appointed Date: 21 October 1994

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 01 January 1995

Director
BONSQUARE NOMINEES LIMITED
Resigned: 31 October 1994
Appointed Date: 21 October 1994
35 years old

Director
MITCHELL, Stephen
Resigned: 02 November 2009
Appointed Date: 01 July 2008
55 years old

Director
MORRISON, Moira Jean
Resigned: 09 January 2002
Appointed Date: 30 January 1995
65 years old

Director
ROBERTSON, Alexander George
Resigned: 22 January 2010
Appointed Date: 31 October 1994
73 years old

Director
SUMMERS, Roy
Resigned: 29 November 1996
Appointed Date: 30 January 1995
78 years old

Persons With Significant Control

Mm Accountants Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACUMEN ACCOUNTANTS AND ADVISORS LIMITED Events

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
20 Sep 2016
Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 1,062,483.00

12 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

12 Sep 2016
Purchase of own shares.
05 Sep 2016
Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,066,756.00

...
... and 119 more events
12 Dec 1994
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

22 Nov 1994
Partic of mort/charge *

08 Nov 1994
Director resigned;new director appointed

08 Nov 1994
Registered office changed on 08/11/94 from: 1 east craibstone street aberdeen grampian AB9 1YH

21 Oct 1994
Incorporation

ACUMEN ACCOUNTANTS AND ADVISORS LIMITED Charges

21 July 2014
Charge code SC15 3885 0005
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
15 January 2010
Floating charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
19 January 2001
Bond & floating charge
Delivered: 29 January 2001
Status: Satisfied on 16 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 February 1995
Floating charge debenture
Delivered: 17 February 1995
Status: Satisfied on 6 March 2001
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
15 November 1994
Floating charge
Delivered: 22 November 1994
Status: Satisfied on 10 March 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…