Company NameCorporation Of Accountants Ltd. (The)
DirectorsHelen Joanna Brand and Raymond Jack
Company StatusActive
Company NumberSC021737
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1941(83 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Joanna Brand
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(76 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAcca 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Raymond Jack
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(80 years, 11 months after company formation)
Appointment Duration2 years
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressAcca 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameSt James Secretaries Limited (Corporation)
StatusCurrent
Appointed02 February 2012(70 years, 9 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address1 Georges Square
Bristol
BS1 6BA
Director NameMr Alec Webster
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(47 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 1994)
RoleDeputy Chairman
Correspondence AddressTy Carreg
2 Maillards Haven
Penarth
South Glamorgan
CF64 5RF
Wales
Director NamePeter Thomas Hobkinson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1992)
RoleCertified Accountant
Correspondence Address176 Bedford Road
Sutton Coldfield
West Midlands
B75 6AL
Secretary NameAndrew William Sansom
NationalityBritish
StatusResigned
Appointed28 July 1988(47 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address14 Westbourne Crescent
London
W2 3DB
Director NameMr James Charles Waits
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(51 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 1996)
RoleHealth Service Manager
Correspondence AddressBevere Croft Bevere Green
Bevere
Worcester
Worcestershire
WR3 7RG
Secretary NameAnthony Charles Booth
NationalityBritish
StatusResigned
Appointed02 December 1992(51 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acre Farm
Whitchurch
Reading
Berks
RG8 7QX
Director NameMr Michael John Mumford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(53 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 1997)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Belle Vue Avenue
Lancaster
LA1 4DD
Director NameMrs Anthea Lorrainne Rose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(56 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 2003)
RoleChief Executive
Correspondence Address6 Vicarage Gate
Kensington
London
W8 4HH
Director NameMr Anthony Charles Cruse
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(56 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1999)
RoleAccountant
Correspondence AddressDilkusha Felcot Road
Felbridge
East Grinstead
West Sussex
RH19 2PX
Secretary NameMrs Anthea Lorrainne Rose
NationalityBritish
StatusResigned
Appointed27 July 2001(60 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 2003)
RoleChief Executive
Correspondence Address6 Vicarage Gate
Kensington
London
W8 4HH
Secretary NameAllen William Blewitt
NationalityAustralian
StatusResigned
Appointed08 December 2003(62 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2008)
RoleChief Executive
Correspondence Address89 Cicada Road
London
SW18 2PA
Director NameBrendan Murtagh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2008(67 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address13 Fosterbrook
Stillorgan Road
Blackrock
Co Dublin
Irish
Secretary NameMs Helen Joanna Brand
NationalityBritish
StatusResigned
Appointed01 September 2008(67 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address25 Leppoc Road
Clapham
London
SW4 9LS
Director NameProf Barry John Cooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2012(70 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2012)
RoleProfessor Of Accounting
Country of ResidenceAustralia
Correspondence Address2 Central Quay
89 Hyde Park Street
Glasgow
G3 8BW
Scotland
Director NameMr Martin Paul Turner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(71 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 September 2013)
RoleManagement Consultant
Country of ResidenceWales
Correspondence Address2 Central Quay
89 Hyde Park Street
Glasgow
G3 8BW
Scotland
Director NameDatin Alexandra Chin Jp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed18 September 2013(72 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 September 2015)
RoleAccountant
Country of ResidenceMalaysia
Correspondence Address2 Central Quay
89 Hyde Park Street
Glasgow
G3 8BW
Scotland
Director NameMr Brian Michael McEnery
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2015(74 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAcca 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameChi Ming Lee
Date of BirthApril 1953 (Born 71 years ago)
NationalityHong Konger
StatusResigned
Appointed08 January 2018(76 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2019)
RoleAccountant/Consultant
Country of ResidenceHong Kong
Correspondence AddressAcca 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Mark Millar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(78 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcca 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameCertified Nominees Ltd (Corporation)
StatusResigned
Appointed04 May 2000(59 years after company formation)
Appointment Duration17 years, 7 months (resigned 29 November 2017)
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland

Contact

Websiteaccaglobal.com
Telephone0141 5822000
Telephone regionGlasgow

Location

Registered AddressAcca 110
Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 May 2022Appointment of Mr Raymond Jack as a director on 1 April 2022 (2 pages)
25 May 2022Termination of appointment of Mark Millar as a director on 1 April 2022 (1 page)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Chi Ming Lee as a director on 25 April 2019 (1 page)
7 May 2019Appointment of Mr Mark Millar as a director on 25 April 2019 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 February 2018Change of details for Association of Chartered Certified Accountants as a person with significant control on 5 February 2018 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Notification of Association of Chartered Certified Accountants as a person with significant control on 5 February 2018 (2 pages)
10 January 2018Termination of appointment of Brian Michael Mcenery as a director on 8 January 2018 (1 page)
10 January 2018Appointment of Chi Ming Lee as a director on 8 January 2018 (2 pages)
29 December 2017Termination of appointment of Certified Nominees Ltd as a director on 29 November 2017 (1 page)
29 December 2017Appointment of Ms Helen Joanna Brand as a director on 29 November 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2017Director's details changed for Certified Nominees Ltd on 15 November 2016 (3 pages)
3 January 2017Director's details changed for Certified Nominees Ltd on 15 November 2016 (3 pages)
30 December 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
28 October 2015Annual return made up to 12 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 12 October 2015 no member list (3 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 October 2015Termination of appointment of Datin Alexandra Chin Jp as a director on 17 September 2015 (1 page)
2 October 2015Termination of appointment of Datin Alexandra Chin Jp as a director on 17 September 2015 (1 page)
2 October 2015Appointment of Mr Brian Michael Mcenery as a director on 17 September 2015 (2 pages)
2 October 2015Appointment of Mr Brian Michael Mcenery as a director on 17 September 2015 (2 pages)
20 October 2014Annual return made up to 12 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 12 October 2014 no member list (3 pages)
5 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 12 October 2013 no member list (3 pages)
30 October 2013Annual return made up to 12 October 2013 no member list (3 pages)
3 October 2013Termination of appointment of Martin Turner as a director (1 page)
3 October 2013Appointment of Datin Alexandra Chin Jp as a director (2 pages)
3 October 2013Termination of appointment of Martin Turner as a director (1 page)
3 October 2013Appointment of Datin Alexandra Chin Jp as a director (2 pages)
25 October 2012Annual return made up to 12 October 2012 no member list (3 pages)
25 October 2012Annual return made up to 12 October 2012 no member list (3 pages)
4 October 2012Termination of appointment of Barry Cooper as a director (1 page)
4 October 2012Appointment of Mr Martin Paul Turner as a director (2 pages)
4 October 2012Termination of appointment of Barry Cooper as a director (1 page)
4 October 2012Appointment of Mr Martin Paul Turner as a director (2 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 February 2012Appointment of Professor Barry John Cooper as a director (2 pages)
7 February 2012Termination of appointment of Helen Brand as a secretary (1 page)
7 February 2012Termination of appointment of Helen Brand as a secretary (1 page)
7 February 2012Appointment of Professor Barry John Cooper as a director (2 pages)
7 February 2012Appointment of St James Secretaries Limited as a secretary (2 pages)
7 February 2012Termination of appointment of Brendan Murtagh as a director (1 page)
7 February 2012Appointment of St James Secretaries Limited as a secretary (2 pages)
7 February 2012Termination of appointment of Brendan Murtagh as a director (1 page)
25 October 2011Annual return made up to 12 October 2011 no member list (4 pages)
25 October 2011Annual return made up to 12 October 2011 no member list (4 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 October 2010Annual return made up to 12 October 2010 no member list (4 pages)
22 October 2010Annual return made up to 12 October 2010 no member list (4 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 November 2009Director's details changed for Certified Nominees Ltd on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Certified Nominees Ltd on 12 October 2009 (2 pages)
12 November 2009Annual return made up to 12 October 2009 no member list (3 pages)
12 November 2009Annual return made up to 12 October 2009 no member list (3 pages)
25 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
25 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
11 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 January 2009Annual return made up to 12/10/08 (2 pages)
6 January 2009Annual return made up to 12/10/08 (2 pages)
18 September 2008Appointment terminated secretary allen blewitt (1 page)
18 September 2008Director appointed brendan murtagh (2 pages)
18 September 2008Director appointed brendan murtagh (2 pages)
18 September 2008Secretary appointed helen brand (2 pages)
18 September 2008Secretary appointed helen brand (2 pages)
18 September 2008Appointment terminated secretary allen blewitt (1 page)
18 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
16 October 2007Annual return made up to 12/10/07 (1 page)
16 October 2007Annual return made up to 12/10/07 (1 page)
18 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 January 2007Annual return made up to 12/10/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 January 2007Annual return made up to 12/10/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 November 2005Registered office changed on 24/11/05 from: 1 woodside place glasgow G3 7QF (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 woodside place glasgow G3 7QF (1 page)
24 November 2005Annual return made up to 12/10/05 (3 pages)
24 November 2005Annual return made up to 12/10/05 (3 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 November 2004Annual return made up to 12/10/04 (3 pages)
8 November 2004Annual return made up to 12/10/04 (3 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned;director resigned (1 page)
6 November 2003Annual return made up to 12/10/03 (4 pages)
6 November 2003Annual return made up to 12/10/03 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2002Annual return made up to 12/10/02 (4 pages)
4 November 2002Annual return made up to 12/10/02 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2001Annual return made up to 12/10/01 (3 pages)
31 October 2001Annual return made up to 12/10/01 (3 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
8 November 2000Annual return made up to 12/10/00 (3 pages)
8 November 2000Annual return made up to 12/10/00 (3 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
11 July 2000Full accounts made up to 31 December 1999 (4 pages)
11 July 2000Full accounts made up to 31 December 1999 (4 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
15 November 1999Annual return made up to 12/10/99 (3 pages)
15 November 1999Annual return made up to 12/10/99 (3 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 November 1998Annual return made up to 12/10/98 (4 pages)
13 November 1998Annual return made up to 12/10/98 (4 pages)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 October 1997Annual return made up to 12/10/97 (4 pages)
28 October 1997Annual return made up to 12/10/97 (4 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
30 October 1996Annual return made up to 12/10/96 (4 pages)
30 October 1996Annual return made up to 12/10/96 (4 pages)
28 March 1996Full accounts made up to 31 December 1995 (5 pages)
28 March 1996Full accounts made up to 31 December 1995 (5 pages)
30 May 1995Full accounts made up to 31 December 1994 (5 pages)
30 May 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 May 1941Incorporation (20 pages)
13 May 1941Incorporation (20 pages)
14 April 1941Incorporation (17 pages)
14 April 1941Incorporation (17 pages)