TRANSFORMATION ACCOUNTING LIMITED
GLASGOW TRANSACCT OUTSOURCED ACCOUNTING LIMITED PROACCT OUTSOURCED ACCOUNTING LIMITED IMPACT SYSTEMS (DBA) LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 0HD
Company number SC157906
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 1 WOODSIDE DRIVE, WATERFOOT, GLASGOW, G76 0HD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Termination of appointment of Margo Mcnicol as a director on 10 April 2016. The most likely internet sites of TRANSFORMATION ACCOUNTING LIMITED are www.transformationaccounting.co.uk, and www.transformation-accounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Transformation Accounting Limited is a Private Limited Company. The company registration number is SC157906. Transformation Accounting Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Transformation Accounting Limited is 1 Woodside Drive Waterfoot Glasgow G76 0hd. . MCNICOL, Margo Fraser, Dr is a Secretary of the company. MCNICOL, Murray Macarthur is a Director of the company. Secretary BARRIE, Donna has been resigned. Secretary COOPER, Andrea Miller, Dr has been resigned. Secretary MCNICOL, Murray Macarthur has been resigned. Secretary YOUNG, Keith Graeme has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARRIE, Donna has been resigned. Director MACKAY, Alan R has been resigned. Director MCNICOL, Daniel John has been resigned. Director MCNICOL, Margo, Dr has been resigned. Director YOUNG, Keith Graeme has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MCNICOL, Margo Fraser, Dr
Appointed Date: 30 April 2004

Director
MCNICOL, Murray Macarthur
Appointed Date: 11 February 1999
60 years old

Resigned Directors

Secretary
BARRIE, Donna
Resigned: 01 August 1996
Appointed Date: 03 May 1995

Secretary
COOPER, Andrea Miller, Dr
Resigned: 12 February 1999
Appointed Date: 30 April 1998

Secretary
MCNICOL, Murray Macarthur
Resigned: 30 April 2004
Appointed Date: 11 February 1999

Secretary
YOUNG, Keith Graeme
Resigned: 30 April 1998
Appointed Date: 01 August 1996

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Director
BARRIE, Donna
Resigned: 23 April 1998
Appointed Date: 03 May 1995
60 years old

Director
MACKAY, Alan R
Resigned: 01 August 1996
Appointed Date: 03 May 1995
82 years old

Director
MCNICOL, Daniel John
Resigned: 30 April 2004
Appointed Date: 11 February 1999
56 years old

Director
MCNICOL, Margo, Dr
Resigned: 10 April 2016
Appointed Date: 05 December 2011
57 years old

Director
YOUNG, Keith Graeme
Resigned: 12 February 1999
Appointed Date: 01 August 1996
60 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

TRANSFORMATION ACCOUNTING LIMITED Events

29 Jan 2017
Micro company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

20 Apr 2016
Termination of appointment of Margo Mcnicol as a director on 10 April 2016
17 Jan 2016
Micro company accounts made up to 30 April 2015
27 Jun 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2

...
... and 63 more events
06 Jun 1995
Secretary resigned;new director appointed
23 May 1995
Registered office changed on 23/05/95 from: 24 great king street edinburgh EH3 6QN
23 May 1995
New secretary appointed;director resigned;new director appointed
03 May 1995
Company name changed impact systems (diac) LIMITED\certificate issued on 03/05/95
03 May 1995
Incorporation