- Company Overview for CORNERSTONE COMMUNITY CARE (SC070762)
- Filing history for CORNERSTONE COMMUNITY CARE (SC070762)
- People for CORNERSTONE COMMUNITY CARE (SC070762)
- Charges for CORNERSTONE COMMUNITY CARE (SC070762)
- More for CORNERSTONE COMMUNITY CARE (SC070762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | MR04 | Satisfaction of charge 2 in full | |
14 Jan 2025 | MR04 | Satisfaction of charge SC0707620011 in full | |
14 Jan 2025 | MR04 | Satisfaction of charge 6 in full | |
02 Dec 2024 | AP01 | Appointment of Mr Andrew Moray Knight as a director on 20 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Mrs Deborah Kerr as a director on 20 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Geoffrey Lawrence Huggins as a director on 20 November 2024 | |
22 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
06 Jun 2024 | AP01 | Appointment of Mr Sean Skelton as a director on 22 May 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Suzanne Jane Park as a director on 6 June 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mrs Helen Lindsey Stuart on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Dr Stephen John Lynch on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Geoffrey Lawrence Huggins on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Miss Lucy Joanne Henderson on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr John James Bruce on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Peter Bailey on 18 March 2024 | |
18 Mar 2024 | AP03 | Appointment of Mrs Lynn Wallace as a secretary on 18 March 2024 | |
18 Mar 2024 | TM02 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 18 March 2024 | |
06 Mar 2024 | MA | Memorandum and Articles of Association | |
06 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | AP01 | Appointment of Mr John James Bruce as a director on 21 February 2024 | |
18 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
11 Dec 2023 | CH01 | Director's details changed for Mr Peter Bailey on 11 December 2023 |