Advanced company searchLink opens in new window

CORNERSTONE COMMUNITY CARE

Company number SC070762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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