Corps Monitoring Limited PAISLEY


Founded in 1999, Corps Monitoring, classified under reg no. SC201997 is an active company. Currently registered at 8 Marchburn Drive PA3 2SJ, Paisley the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 17th January 2000 Corps Monitoring Limited is no longer carrying the name Eubrowse.

At the moment there are 3 directors in the the firm, namely Andrea S., Lyndon B. and Robert C.. In addition one secretary - Lynn T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corps Monitoring Limited Address / Contact

Office Address 8 Marchburn Drive
Office Address2 Glasgow Airport
Town Paisley
Post code PA3 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201997
Date of Incorporation Wed, 1st Dec 1999
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Andrea S.

Position: Director

Appointed: 01 October 2023

Lyndon B.

Position: Director

Appointed: 15 October 2013

Robert C.

Position: Director

Appointed: 18 June 2009

Lynn T.

Position: Secretary

Appointed: 31 March 2009

Robert H.

Position: Director

Appointed: 01 September 2019

Resigned: 30 April 2023

Ralph D.

Position: Director

Appointed: 16 April 2018

Resigned: 10 September 2019

William M.

Position: Director

Appointed: 01 January 2017

Resigned: 09 September 2020

Peter W.

Position: Director

Appointed: 01 December 2010

Resigned: 22 August 2017

Richard M.

Position: Director

Appointed: 01 January 2007

Resigned: 13 April 2010

Kevin P.

Position: Director

Appointed: 02 December 2004

Resigned: 14 September 2006

Christopher E.

Position: Director

Appointed: 02 December 2004

Resigned: 30 March 2009

Christopher E.

Position: Secretary

Appointed: 31 December 2003

Resigned: 30 March 2009

Alexander B.

Position: Secretary

Appointed: 17 September 2001

Resigned: 31 December 2003

Patrick D.

Position: Director

Appointed: 05 January 2000

Resigned: 14 May 2003

Robin W.

Position: Director

Appointed: 05 January 2000

Resigned: 05 November 2007

Francis P.

Position: Director

Appointed: 05 January 2000

Resigned: 31 December 2006

Alan E.

Position: Secretary

Appointed: 05 January 2000

Resigned: 17 September 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Corps Of Commissionaires Management Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corps Of Commissionaires Management Limited

Market House 85 Cowcross Street, London, EC1M 6PF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1107779
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eubrowse January 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Debtors 384 119619 276865 9061 127 990
Property Plant Equipment1 397 2551 400 2031 324 9481 294 4751 275 865
Other
Accumulated Amortisation Impairment Intangible Assets126 179115 458117 665121 164124 104
Accumulated Depreciation Impairment Property Plant Equipment392 055417 475456 694496 998536 104
Amounts Owed By Related Parties 384 119619 276865 906 
Amounts Owed To Group Undertakings132 966538 360735 079928 7841 165 449
Creditors132 966538 360735 079928 7841 165 449
Fixed Assets1 404 4031 403 9951 337 3231 303 3511 281 801
Increase From Amortisation Charge For Year Intangible Assets 7 3802 2073 4992 940
Increase From Depreciation Charge For Year Property Plant Equipment 51 01850 50150 73049 301
Intangible Assets7 1483 79212 3758 8765 936
Intangible Assets Gross Cost133 327119 250130 040130 040 
Net Current Assets Liabilities-132 966-154 241-115 803-62 878-37 459
Number Shares Issued Fully Paid 700 000700 000700 000 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 18 101   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 113   
Other Disposals Intangible Assets 18 101   
Other Disposals Property Plant Equipment 15 11340 00010 000 
Par Value Share 111 
Property Plant Equipment Gross Cost1 789 3101 817 6781 781 6421 791 4731 811 969
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -10 485-11 282-10 426-10 195
Total Additions Including From Business Combinations Property Plant Equipment 43 4813 96419 83160 496
Total Assets Less Current Liabilities1 271 4371 249 7541 221 5201 240 4731 244 342
Amounts Owed By Group Undertakings   865 9061 127 990
Average Number Employees During Period   1715
Total Increase Decrease From Revaluations Property Plant Equipment    -40 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements