NUVO SCOTLAND LIMITED
Overview
| Company Name | NUVO SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC153885 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NUVO SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACUMEN ACCOUNTANTS AND ADVISORS LIMITED | Oct 21, 1994 | Oct 21, 1994 |
What are the latest accounts for NUVO SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NUVO SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for NUVO SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Termination of appointment of Andrew Richard Wilson as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Sharp as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Mark Rogers as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin David Knapp as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed acumen accountants and advisors LIMITED\certificate issued on 30/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Steven John Mckenzie as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC1538850005 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew Richard Wilson as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||
Appointment of Mr Steven John Mckenzie as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Ferrol as a director on Jan 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Mckenzie as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynne Hendry as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lynne Hendry as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Ferrol as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Jane Bruce as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Smith as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Apr 29, 2022
| 3 pages | SH19 | ||||||||||
Who are the officers of NUVO SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNAPP, Benjamin David | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | England | British | 316244380001 | |||||
| MURRAY, Thomas Ross Keith | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | Scotland | British | 147979580010 | |||||
| ROGERS, Simon Mark | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | England | British | 118588520004 | |||||
| SHARP, Stephen James | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | England | British | 340206420001 | |||||
| CLP SECRETARIES LIMITED | Secretary | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen Aberdeenshire | 71766470002 | |||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| THE COMMERCIAL LAW PRACTICE | Secretary | Windsor House 12 Queens Road AB15 4ZT Aberdeen | 41962590001 | |||||||
| BRUCE, Lisa Jane | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | Scotland | British | 151346530002 | |||||
| FERROL, Fiona Slater | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | Scotland | British | 298924260001 | |||||
| HENDRY, Lynne | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | Scotland | Scottish | 298924400001 | |||||
| MCKENZIE, Steven John | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | Scotland | British | 211503140001 | |||||
| MCKENZIE, Steven John | Director | Station Road PH1 4EL Murthly Dunvorist Perthshire | Scotland | British | 119122700001 | |||||
| MITCHELL, Stephen | Director | Polmuir Road AB11 7TH Aberdeen 88 Aberdeenshire | British | 131634010001 | ||||||
| MORRISON, Moira Jean | Director | Burnie House Auchenblae AB30 1TS Laurencekirk Kincardineshire | British | 54148720001 | ||||||
| ROBERTSON, Alexander George | Director | The Cottage 2 Devanha Gardens West AB11 7UW Aberdeen Aberdeenshire | United Kingdom | British | 87938500004 | |||||
| SMITH, James | Director | 42 Craigellie Circle AB43 9WH Fraserburgh Aberdeenshire | Scotland | British | 42237890001 | |||||
| SUMMERS, Roy | Director | 29 Monymusk Terrace AB15 8NX Aberdeen | Scotland | British | 51926190002 | |||||
| WILSON, Andrew Richard | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen | England | British | 113630050002 | |||||
| BONSQUARE NOMINEES LIMITED | Director | 1 East Craibstone Street Bon-Accord Square AB9 1YH Aberdeen | 38611020001 |
Who are the persons with significant control of NUVO SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mm Accountants Ltd | Apr 06, 2016 | City South Office Park Portlethen AB12 4XX Aberdeen Bankhead Drive Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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