ACUMEN (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DQ

Company number SC238211
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address 3 REDHEUGHS RIGG, EDINBURGH, SCOTLAND, EH12 9DQ
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Registered office address changed from 50 Montrose Terrace Edinburgh EH7 5DL to 3 Redheughs Rigg Edinburgh EH12 9DQ on 8 November 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of ACUMEN (SCOTLAND) LIMITED are www.acumenscotland.co.uk, and www.acumen-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Aberdour Rail Station is 8.4 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acumen Scotland Limited is a Private Limited Company. The company registration number is SC238211. Acumen Scotland Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Acumen Scotland Limited is 3 Redheughs Rigg Edinburgh Scotland Eh12 9dq. . DORRIAN, Kevin James Muir is a Director of the company. Secretary MCLEAN, Andrew Alistair Gilchrist has been resigned. Secretary WHITE, Grant Frederick has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCLEAN, Andrew Alistair Gilchrist has been resigned. Director WHITE, Grant Frederick has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
DORRIAN, Kevin James Muir
Appointed Date: 16 October 2002
68 years old

Resigned Directors

Secretary
MCLEAN, Andrew Alistair Gilchrist
Resigned: 12 October 2015
Appointed Date: 16 October 2002

Secretary
WHITE, Grant Frederick
Resigned: 11 June 2003
Appointed Date: 16 October 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
MCLEAN, Andrew Alistair Gilchrist
Resigned: 31 August 2015
Appointed Date: 16 October 2002
73 years old

Director
WHITE, Grant Frederick
Resigned: 30 June 2004
Appointed Date: 17 October 2002
65 years old

Persons With Significant Control

Mr Kevin Dorrian
Notified on: 16 October 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ACUMEN (SCOTLAND) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 November 2016
08 Nov 2016
Registered office address changed from 50 Montrose Terrace Edinburgh EH7 5DL to 3 Redheughs Rigg Edinburgh EH12 9DQ on 8 November 2016
08 Nov 2016
Confirmation statement made on 16 October 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3

...
... and 37 more events
10 Jun 2003
New director appointed
19 Feb 2003
Nc inc already adjusted 11/02/03
19 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Oct 2002
Secretary resigned
16 Oct 2002
Incorporation

ACUMEN (SCOTLAND) LIMITED Charges

24 April 2008
Standard security
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 50 montrose terrace, edinburgh.
10 November 2006
Standard security
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 montrose terrace, edinburgh in the county of midlothian.