NUVO SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUVO SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC153885
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUVO SCOTLAND LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is NUVO SCOTLAND LIMITED located?

    Registered Office Address
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of NUVO SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACUMEN ACCOUNTANTS AND ADVISORS LIMITEDOct 21, 1994Oct 21, 1994

    What are the latest accounts for NUVO SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NUVO SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for NUVO SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Termination of appointment of Andrew Richard Wilson as a director on Nov 14, 2025

    1 pagesTM01

    Appointment of Mr Stephen James Sharp as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Simon Mark Rogers as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr Benjamin David Knapp as a director on Oct 29, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed acumen accountants and advisors LIMITED\certificate issued on 30/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2025

    RES15

    Termination of appointment of Steven John Mckenzie as a director on Oct 29, 2024

    1 pagesTM01

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Satisfaction of charge SC1538850005 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Mar 02, 2024 with updates

    4 pagesCS01

    Appointment of Mr Andrew Richard Wilson as a director on Dec 07, 2023

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2023

    11 pagesAA

    Confirmation statement made on Mar 02, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    Appointment of Mr Steven John Mckenzie as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Fiona Ferrol as a director on Jan 13, 2023

    1 pagesTM01

    Termination of appointment of Steven John Mckenzie as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Lynne Hendry as a director on Sep 20, 2022

    1 pagesTM01

    Appointment of Mrs Lynne Hendry as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mrs Fiona Ferrol as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Lisa Jane Bruce as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of James Smith as a director on Jun 24, 2022

    1 pagesTM01

    Statement of capital on Apr 29, 2022

    • Capital: GBP 104,598
    3 pagesSH19

    Who are the officers of NUVO SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNAPP, Benjamin David
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    EnglandBritish316244380001
    MURRAY, Thomas Ross Keith
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    ScotlandBritish147979580010
    ROGERS, Simon Mark
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    EnglandBritish118588520004
    SHARP, Stephen James
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    EnglandBritish340206420001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    BRUCE, Lisa Jane
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    ScotlandBritish151346530002
    FERROL, Fiona Slater
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    ScotlandBritish298924260001
    HENDRY, Lynne
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    ScotlandScottish298924400001
    MCKENZIE, Steven John
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    ScotlandBritish211503140001
    MCKENZIE, Steven John
    Station Road
    PH1 4EL Murthly
    Dunvorist
    Perthshire
    Director
    Station Road
    PH1 4EL Murthly
    Dunvorist
    Perthshire
    ScotlandBritish119122700001
    MITCHELL, Stephen
    Polmuir Road
    AB11 7TH Aberdeen
    88
    Aberdeenshire
    Director
    Polmuir Road
    AB11 7TH Aberdeen
    88
    Aberdeenshire
    British131634010001
    MORRISON, Moira Jean
    Burnie House
    Auchenblae
    AB30 1TS Laurencekirk
    Kincardineshire
    Director
    Burnie House
    Auchenblae
    AB30 1TS Laurencekirk
    Kincardineshire
    British54148720001
    ROBERTSON, Alexander George
    The Cottage
    2 Devanha Gardens West
    AB11 7UW Aberdeen
    Aberdeenshire
    Director
    The Cottage
    2 Devanha Gardens West
    AB11 7UW Aberdeen
    Aberdeenshire
    United KingdomBritish87938500004
    SMITH, James
    42 Craigellie Circle
    AB43 9WH Fraserburgh
    Aberdeenshire
    Director
    42 Craigellie Circle
    AB43 9WH Fraserburgh
    Aberdeenshire
    ScotlandBritish42237890001
    SUMMERS, Roy
    29 Monymusk Terrace
    AB15 8NX Aberdeen
    Director
    29 Monymusk Terrace
    AB15 8NX Aberdeen
    ScotlandBritish51926190002
    WILSON, Andrew Richard
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    EnglandBritish113630050002
    BONSQUARE NOMINEES LIMITED
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    Director
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    38611020001

    Who are the persons with significant control of NUVO SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mm Accountants Ltd
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Bankhead Drive
    Scotland
    Apr 06, 2016
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Bankhead Drive
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland Register Of Companies
    Registration NumberSc371086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0