CORPORATION OF ACCOUNTANTS LTD. (THE)
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC021737
Status Active
Incorporation Date 13 May 1941
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACCA 110, QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Certified Nominees Ltd on 15 November 2016; Registered office address changed from 2 Central Quay 89 Hyde Park Street Glasgow G3 8BW to Acca 110 Queen Street Glasgow G1 3BX on 30 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CORPORATION OF ACCOUNTANTS LTD. (THE) are www.corporationofaccountantsltd.co.uk, and www.corporation-of-accountants-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and five months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporation of Accountants Ltd The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC021737. Corporation of Accountants Ltd The has been working since 13 May 1941. The present status of the company is Active. The registered address of Corporation of Accountants Ltd The is Acca 110 Queen Street Glasgow G1 3bx. . ST JAMES SECRETARIES LIMITED is a Secretary of the company. MCENERY, Brian Michael is a Director of the company. CERTIFIED NOMINEES LTD is a Director of the company. Secretary BLEWITT, Allen William has been resigned. Secretary BOOTH, Anthony Charles has been resigned. Secretary BRAND, Helen Joanna has been resigned. Secretary ROSE, Anthea Lorrainne has been resigned. Secretary SANSOM, Andrew William has been resigned. Director CHIN JP, Datin Alexandra has been resigned. Director COOPER, Barry John, Professor has been resigned. Director CRUSE, Anthony Charles has been resigned. Director HOBKINSON, Peter Thomas has been resigned. Director MUMFORD, Michael John has been resigned. Director MURTAGH, Brendan has been resigned. Director ROSE, Anthea Lorrainne has been resigned. Director TURNER, Martin Paul has been resigned. Director WAITS, James Charles has been resigned. Director WEBSTER, Alec has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ST JAMES SECRETARIES LIMITED
Appointed Date: 02 February 2012

Director
MCENERY, Brian Michael
Appointed Date: 17 September 2015
55 years old

Director
CERTIFIED NOMINEES LTD
Appointed Date: 04 May 2000

Resigned Directors

Secretary
BLEWITT, Allen William
Resigned: 01 September 2008
Appointed Date: 08 December 2003

Secretary
BOOTH, Anthony Charles
Resigned: 27 July 2001
Appointed Date: 02 December 1992

Secretary
BRAND, Helen Joanna
Resigned: 02 February 2012
Appointed Date: 01 September 2008

Secretary
ROSE, Anthea Lorrainne
Resigned: 08 December 2003
Appointed Date: 27 July 2001

Secretary
SANSOM, Andrew William
Resigned: 20 November 1992

Director
CHIN JP, Datin Alexandra
Resigned: 17 September 2015
Appointed Date: 18 September 2013
64 years old

Director
COOPER, Barry John, Professor
Resigned: 19 September 2012
Appointed Date: 02 February 2012
77 years old

Director
CRUSE, Anthony Charles
Resigned: 16 September 1999
Appointed Date: 23 June 1997
85 years old

Director
HOBKINSON, Peter Thomas
Resigned: 17 May 1992
96 years old

Director
MUMFORD, Michael John
Resigned: 08 May 1997
Appointed Date: 25 July 1994
86 years old

Director
MURTAGH, Brendan
Resigned: 01 February 2012
Appointed Date: 01 August 2008
59 years old

Director
ROSE, Anthea Lorrainne
Resigned: 08 December 2003
Appointed Date: 23 June 1997
78 years old

Director
TURNER, Martin Paul
Resigned: 18 September 2013
Appointed Date: 19 September 2012
74 years old

Director
WAITS, James Charles
Resigned: 21 November 1996
Appointed Date: 17 May 1992
81 years old

Director
WEBSTER, Alec
Resigned: 06 May 1994
91 years old

CORPORATION OF ACCOUNTANTS LTD. (THE) Events

03 Jan 2017
Director's details changed for Certified Nominees Ltd on 15 November 2016
30 Dec 2016
Registered office address changed from 2 Central Quay 89 Hyde Park Street Glasgow G3 8BW to Acca 110 Queen Street Glasgow G1 3BX on 30 December 2016
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
28 Oct 2015
Annual return made up to 12 October 2015 no member list
...
... and 89 more events
14 Apr 1987
Company type changed from PRI30 to pri

24 Nov 1986
Annual return made up to 31/07/86

03 Oct 1986
Full accounts made up to 31 December 1985

13 May 1941
Incorporation
14 Apr 1941
Incorporation