Glasgow
G1 3BX
Scotland
Director Name | Mr Raymond Jack |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(80 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Acca 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2012(70 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 1 Georges Square Bristol BS1 6BA |
Director Name | Mr Alec Webster |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 1994) |
Role | Deputy Chairman |
Correspondence Address | Ty Carreg 2 Maillards Haven Penarth South Glamorgan CF64 5RF Wales |
Director Name | Peter Thomas Hobkinson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1992) |
Role | Certified Accountant |
Correspondence Address | 176 Bedford Road Sutton Coldfield West Midlands B75 6AL |
Secretary Name | Andrew William Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 14 Westbourne Crescent London W2 3DB |
Director Name | Mr James Charles Waits |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(51 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 1996) |
Role | Health Service Manager |
Correspondence Address | Bevere Croft Bevere Green Bevere Worcester Worcestershire WR3 7RG |
Secretary Name | Anthony Charles Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre Farm Whitchurch Reading Berks RG8 7QX |
Director Name | Mr Michael John Mumford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 1997) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belle Vue Avenue Lancaster LA1 4DD |
Director Name | Mrs Anthea Lorrainne Rose |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 2003) |
Role | Chief Executive |
Correspondence Address | 6 Vicarage Gate Kensington London W8 4HH |
Director Name | Mr Anthony Charles Cruse |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1999) |
Role | Accountant |
Correspondence Address | Dilkusha Felcot Road Felbridge East Grinstead West Sussex RH19 2PX |
Secretary Name | Mrs Anthea Lorrainne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 December 2003) |
Role | Chief Executive |
Correspondence Address | 6 Vicarage Gate Kensington London W8 4HH |
Secretary Name | Allen William Blewitt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2003(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2008) |
Role | Chief Executive |
Correspondence Address | 89 Cicada Road London SW18 2PA |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2008(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Fosterbrook Stillorgan Road Blackrock Co Dublin Irish |
Secretary Name | Ms Helen Joanna Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leppoc Road Clapham London SW4 9LS |
Director Name | Prof Barry John Cooper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2012(70 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2012) |
Role | Professor Of Accounting |
Country of Residence | Australia |
Correspondence Address | 2 Central Quay 89 Hyde Park Street Glasgow G3 8BW Scotland |
Director Name | Mr Martin Paul Turner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(71 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 18 September 2013) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | 2 Central Quay 89 Hyde Park Street Glasgow G3 8BW Scotland |
Director Name | Datin Alexandra Chin Jp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 September 2013(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 September 2015) |
Role | Accountant |
Country of Residence | Malaysia |
Correspondence Address | 2 Central Quay 89 Hyde Park Street Glasgow G3 8BW Scotland |
Director Name | Mr Brian Michael McEnery |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2015(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Acca 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Chi Ming Lee |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 08 January 2018(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2019) |
Role | Accountant/Consultant |
Country of Residence | Hong Kong |
Correspondence Address | Acca 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Mark Millar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(78 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acca 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Certified Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(59 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 November 2017) |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Website | accaglobal.com |
---|---|
Telephone | 0141 5822000 |
Telephone region | Glasgow |
Registered Address | Acca 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
25 May 2022 | Appointment of Mr Raymond Jack as a director on 1 April 2022 (2 pages) |
25 May 2022 | Termination of appointment of Mark Millar as a director on 1 April 2022 (1 page) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Chi Ming Lee as a director on 25 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Mark Millar as a director on 25 April 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 February 2018 | Change of details for Association of Chartered Certified Accountants as a person with significant control on 5 February 2018 (2 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
9 February 2018 | Notification of Association of Chartered Certified Accountants as a person with significant control on 5 February 2018 (2 pages) |
10 January 2018 | Termination of appointment of Brian Michael Mcenery as a director on 8 January 2018 (1 page) |
10 January 2018 | Appointment of Chi Ming Lee as a director on 8 January 2018 (2 pages) |
29 December 2017 | Termination of appointment of Certified Nominees Ltd as a director on 29 November 2017 (1 page) |
29 December 2017 | Appointment of Ms Helen Joanna Brand as a director on 29 November 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2017 | Director's details changed for Certified Nominees Ltd on 15 November 2016 (3 pages) |
3 January 2017 | Director's details changed for Certified Nominees Ltd on 15 November 2016 (3 pages) |
30 December 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 (2 pages) |
30 December 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 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
28 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 October 2015 | Termination of appointment of Datin Alexandra Chin Jp as a director on 17 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Datin Alexandra Chin Jp as a director on 17 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Brian Michael Mcenery as a director on 17 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Brian Michael Mcenery as a director on 17 September 2015 (2 pages) |
20 October 2014 | Annual return made up to 12 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 no member list (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 12 October 2013 no member list (3 pages) |
30 October 2013 | Annual return made up to 12 October 2013 no member list (3 pages) |
3 October 2013 | Termination of appointment of Martin Turner as a director (1 page) |
3 October 2013 | Appointment of Datin Alexandra Chin Jp as a director (2 pages) |
3 October 2013 | Termination of appointment of Martin Turner as a director (1 page) |
3 October 2013 | Appointment of Datin Alexandra Chin Jp as a director (2 pages) |
25 October 2012 | Annual return made up to 12 October 2012 no member list (3 pages) |
25 October 2012 | Annual return made up to 12 October 2012 no member list (3 pages) |
4 October 2012 | Termination of appointment of Barry Cooper as a director (1 page) |
4 October 2012 | Appointment of Mr Martin Paul Turner as a director (2 pages) |
4 October 2012 | Termination of appointment of Barry Cooper as a director (1 page) |
4 October 2012 | Appointment of Mr Martin Paul Turner as a director (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 February 2012 | Appointment of Professor Barry John Cooper as a director (2 pages) |
7 February 2012 | Termination of appointment of Helen Brand as a secretary (1 page) |
7 February 2012 | Termination of appointment of Helen Brand as a secretary (1 page) |
7 February 2012 | Appointment of Professor Barry John Cooper as a director (2 pages) |
7 February 2012 | Appointment of St James Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Brendan Murtagh as a director (1 page) |
7 February 2012 | Appointment of St James Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Brendan Murtagh as a director (1 page) |
25 October 2011 | Annual return made up to 12 October 2011 no member list (4 pages) |
25 October 2011 | Annual return made up to 12 October 2011 no member list (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 no member list (4 pages) |
22 October 2010 | Annual return made up to 12 October 2010 no member list (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 November 2009 | Director's details changed for Certified Nominees Ltd on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Certified Nominees Ltd on 12 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 October 2009 no member list (3 pages) |
12 November 2009 | Annual return made up to 12 October 2009 no member list (3 pages) |
25 August 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
25 August 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Annual return made up to 12/10/08 (2 pages) |
6 January 2009 | Annual return made up to 12/10/08 (2 pages) |
18 September 2008 | Appointment terminated secretary allen blewitt (1 page) |
18 September 2008 | Director appointed brendan murtagh (2 pages) |
18 September 2008 | Director appointed brendan murtagh (2 pages) |
18 September 2008 | Secretary appointed helen brand (2 pages) |
18 September 2008 | Secretary appointed helen brand (2 pages) |
18 September 2008 | Appointment terminated secretary allen blewitt (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
16 October 2007 | Annual return made up to 12/10/07 (1 page) |
16 October 2007 | Annual return made up to 12/10/07 (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Annual return made up to 12/10/06
|
22 January 2007 | Annual return made up to 12/10/06
|
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 woodside place glasgow G3 7QF (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 woodside place glasgow G3 7QF (1 page) |
24 November 2005 | Annual return made up to 12/10/05 (3 pages) |
24 November 2005 | Annual return made up to 12/10/05 (3 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Annual return made up to 12/10/04 (3 pages) |
8 November 2004 | Annual return made up to 12/10/04 (3 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Annual return made up to 12/10/03 (4 pages) |
6 November 2003 | Annual return made up to 12/10/03 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2002 | Annual return made up to 12/10/02 (4 pages) |
4 November 2002 | Annual return made up to 12/10/02 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2001 | Annual return made up to 12/10/01 (3 pages) |
31 October 2001 | Annual return made up to 12/10/01 (3 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
8 November 2000 | Annual return made up to 12/10/00 (3 pages) |
8 November 2000 | Annual return made up to 12/10/00 (3 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
15 November 1999 | Annual return made up to 12/10/99 (3 pages) |
15 November 1999 | Annual return made up to 12/10/99 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 November 1998 | Annual return made up to 12/10/98 (4 pages) |
13 November 1998 | Annual return made up to 12/10/98 (4 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 October 1997 | Annual return made up to 12/10/97 (4 pages) |
28 October 1997 | Annual return made up to 12/10/97 (4 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
30 October 1996 | Annual return made up to 12/10/96 (4 pages) |
30 October 1996 | Annual return made up to 12/10/96 (4 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 May 1941 | Incorporation (20 pages) |
13 May 1941 | Incorporation (20 pages) |
14 April 1941 | Incorporation (17 pages) |
14 April 1941 | Incorporation (17 pages) |